Shortcuts

Kane Carding Co Limited

Type: NZ Limited Company (Ltd)
9429040220994
NZBN
163372
Company Number
Registered
Company Status
Current address
86 Ford Road
Onekawa
Napier 4110
New Zealand
Registered & physical & service address used since 01 Mar 2018

Kane Carding Co Limited was incorporated on 15 Dec 1970 and issued an NZ business identifier of 9429040220994. This registered LTD company has been supervised by 3 directors: Madeleine Anne Vink - an active director whose contract began on 30 Sep 1985,
Fritz Vink - an inactive director whose contract began on 30 Sep 1985 and was terminated on 26 Jan 2006,
Abraham Bell Parker - an inactive director whose contract began on 17 Sep 1985 and was terminated on 02 Feb 1989.
As stated in our data (updated on 10 Apr 2024), this company registered 1 address: 86 Ford Road, Onekawa, Napier, 4110 (type: registered, physical).
Up until 01 Mar 2018, Kane Carding Co Limited had been using 17D Mahia Street, Ahuriri, Napier as their physical address.
A total of 1250 shares are allocated to 1 group (1 sole shareholder). In the first group, 1250 shares are held by 1 entity, namely:
Vink, Madeleine Anne (an individual) located at Hospital Hill, Napier postcode 4110.

Addresses

Previous addresses

Address: 17d Mahia Street, Ahuriri, Napier, 4110 New Zealand

Physical & registered address used from 08 Mar 2012 to 01 Mar 2018

Address: Unit 3, 6 Ossian Street, Ahuriri, Napier 4110 New Zealand

Registered & physical address used from 20 Mar 2009 to 08 Mar 2012

Address: C/-gillick & Co Ltd, 84 Station Street, Napier

Registered & physical address used from 07 Apr 2005 to 20 Mar 2009

Address: 141a Manuka Road, Glenfield, Auckland

Physical & registered address used from 22 Apr 2004 to 07 Apr 2005

Address: B O S Solutions, 9b Range View Road, Mount Albert, Auckland

Registered address used from 24 Feb 2003 to 22 Apr 2004

Address: 9b Range View Road, Mount Albert, Auckland

Physical address used from 20 Apr 2001 to 20 Apr 2001

Address: -

Physical address used from 20 Apr 2001 to 20 Apr 2001

Address: 6 Finnis Lane, Napier

Physical address used from 20 Apr 2001 to 22 Apr 2004

Address: B O S Solutions, 27 Gallipoli Road, Onekawa, Napier

Registered address used from 07 Apr 2000 to 24 Feb 2003

Address: C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier

Registered address used from 12 Jun 1998 to 07 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1250

Annual return filing month: February

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1250
Individual Vink, Madeleine Anne Hospital Hill
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vink, Fritz Napier
Directors

Madeleine Anne Vink - Director

Appointment date: 30 Sep 1985

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 29 Jan 2016


Fritz Vink - Director (Inactive)

Appointment date: 30 Sep 1985

Termination date: 26 Jan 2006

Address: Napier,

Address used since 30 Sep 1985


Abraham Bell Parker - Director (Inactive)

Appointment date: 17 Sep 1985

Termination date: 02 Feb 1989

Address: Greenmeadows, Napier,

Address used since 17 Sep 1985

Nearby companies