Shortcuts

Kymax Systems Limited

Type: NZ Limited Company (Ltd)
9429039540140
NZBN
365136
Company Number
Registered
Company Status
Current address
37 Croziers Road
St Albans
Christchurch 8052
New Zealand
Physical & registered & service address used since 10 Jul 2017

Kymax Systems Limited, a registered company, was started on 23 Jan 1989. 9429039540140 is the business number it was issued. This company has been run by 3 directors: Kim Patrick Ransfield - an active director whose contract started on 28 Jul 1992,
Leanne Lesley Ransfield - an inactive director whose contract started on 28 Jul 1992 and was terminated on 21 May 2010,
Paul D Ransfield - an inactive director whose contract started on 01 Jul 1992 and was terminated on 31 May 1993.
Updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: 37 Croziers Road, St Albans, Christchurch, 8052 (types include: physical, registered).
Kymax Systems Limited had been using Level 1, 22 Foster Street, Tower Junction, Christchurch as their registered address up to 10 Jul 2017.
A single entity owns all company shares (exactly 100 shares) - Ransfield, Kim Patrick - located at 8052, Christchurch.

Addresses

Previous addresses

Address: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Registered & physical address used from 29 Sep 2016 to 10 Jul 2017

Address: 1 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 22 Jun 2015 to 29 Sep 2016

Address: 1 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand

Registered address used from 01 Jul 2014 to 29 Sep 2016

Address: 31 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Registered address used from 02 Jul 2012 to 01 Jul 2014

Address: 31 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical address used from 02 Jul 2012 to 22 Jun 2015

Address: First Floor, 285 Cashel Street, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Jul 2010 to 02 Jul 2012

Address: 37 Croziers Road, Christchurch New Zealand

Physical & registered address used from 01 Jul 1997 to 08 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ransfield, Kim Patrick Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ransfield, Leanne Lesley Christchurch
Directors

Kim Patrick Ransfield - Director

Appointment date: 28 Jul 1992

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 09 Sep 2015


Leanne Lesley Ransfield - Director (Inactive)

Appointment date: 28 Jul 1992

Termination date: 21 May 2010

Address: Christchurch, 8052 New Zealand

Address used since 28 Jul 1992


Paul D Ransfield - Director (Inactive)

Appointment date: 01 Jul 1992

Termination date: 31 May 1993

Address: Christchurch,

Address used since 01 Jul 1992

Nearby companies

The Typing Company Limited
37 Croziers Road

My Collective Limited
47 Croziers Road

Bigtop Rentals Limited
51 Croziers Road

Tsb Investment Properties Limited
52a Croziers Road

Pitcl Cleaning Limited
33 Esperance Street

Shekinah Glory Christian Fellowship
320 Cranford Street