King House Removals Southland Limited, a registered company, was launched on 10 May 1959. 9429040264868 is the number it was issued. The company has been managed by 4 directors: Warren Frederick Willis - an active director whose contract began on 01 Aug 2008,
Grant David Willis - an active director whose contract began on 01 Aug 2008,
Frederick Henry Willis - an inactive director whose contract began on 31 Jul 1991 and was terminated on 25 Dec 2019,
Jennifer Ann Willis - an inactive director whose contract began on 31 Jul 1991 and was terminated on 01 Aug 2008.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 101 Don Street, Invercargill, Invercargill, 9810 (type: office, postal).
King House Removals Southland Limited had been using 12 Millton Park Road, No 1 Rd, Invercargill as their registered address up until 18 Mar 2020.
A total of 43400 shares are allocated to 4 shareholders (3 groups). The first group consists of 35588 shares (82 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 3906 shares (9 per cent). Lastly we have the next share allotment (3906 shares 9 per cent) made up of 1 entity.
Principal place of activity
101 Don Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 12 Millton Park Road, No 1 Rd, Invercargill, 9871 New Zealand
Registered address used from 27 Aug 2015 to 18 Mar 2020
Address #2: 68 Otepuni Avenue, Newfield, Invercargill, 9812 New Zealand
Physical address used from 27 Aug 2015 to 18 Mar 2020
Address #3: 12 Milton Park Road, No 1 Rd, Invercargill, 9871 New Zealand
Registered & physical address used from 18 Feb 2013 to 27 Aug 2015
Address #4: 39 Gala Street, Invercargill New Zealand
Registered & physical address used from 04 Sep 2003 to 18 Feb 2013
Address #5: 37 Gala Street, Invercargill
Registered address used from 01 Jul 1997 to 04 Sep 2003
Address #6: -
Physical address used from 17 Feb 1992 to 04 Sep 2003
Basic Financial info
Total number of Shares: 43400
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 35588 | |||
Individual | Willis, Grant David |
Rd 2 Kaiapoi 7692 New Zealand |
10 May 1959 - |
Individual | Willis, Warren Fredrick |
Rd 9 Invercargill 9879 New Zealand |
10 May 1959 - |
Shares Allocation #2 Number of Shares: 3906 | |||
Individual | Willis, Grant David |
Rd 2 Kaiapoi 7692 New Zealand |
10 May 1959 - |
Shares Allocation #3 Number of Shares: 3906 | |||
Individual | Willis, Warren Fredrick |
Rd 9 Invercargill 9879 New Zealand |
10 May 1959 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sasse, Ronald William |
39 Gala Street Invercargill 9810 New Zealand |
31 Aug 2007 - 27 Aug 2013 |
Individual | Willis, Frederick Henry |
Rd 1 Invercargill 9871 New Zealand |
10 May 1959 - 28 Aug 2020 |
Individual | Willis, Jennifer Ann |
Rd 1 Invercargill 9871 New Zealand |
10 May 1959 - 28 Aug 2020 |
Individual | Willis, Jennifer Ann |
12 Millton Park Road, Rd 1 Invercargill 9871 New Zealand |
31 Aug 2007 - 28 Aug 2020 |
Individual | Willis, Frederick Henry |
12 Millton Park Rd, R D 1 Invercargill 9871 New Zealand |
31 Aug 2007 - 28 Aug 2020 |
Warren Frederick Willis - Director
Appointment date: 01 Aug 2008
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 01 Aug 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 10 Sep 2009
Grant David Willis - Director
Appointment date: 01 Aug 2008
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 24 Aug 2016
Frederick Henry Willis - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 25 Dec 2019
Address: R D 1, Invercargill, 9871 New Zealand
Address used since 25 Aug 2014
Jennifer Ann Willis - Director (Inactive)
Appointment date: 31 Jul 1991
Termination date: 01 Aug 2008
Address: Invercargill,
Address used since 31 Jul 1991
The Invercargill Youth Drop-in Charitable Trust Board
53 Millwood Glen
R G Mcewan Limited
34 Mill Road
Zembor Properties Limited
16 Langshaw Road
Kepa Properties Limited
16 Langshaw Road
South Law No. 54 Limited
49 Ayresdale Road