Shortcuts

Kmg (nz) Limited

Type: NZ Limited Company (Ltd)
9429040732640
NZBN
47986
Company Number
Registered
Company Status
Current address
723 Pollen Street
Thames
Thames 3500
New Zealand
Shareregister & other (Address For Share Register) address used since 01 Jul 2016
723 Pollen Street
Thames
Thames 3500
New Zealand
Registered & physical & service address used since 11 Jul 2016
723 Pollen Street
Thames 3500
New Zealand
Registered & service address used since 14 Aug 2023

Kmg (Nz) Limited, a registered company, was launched on 17 Mar 1950. 9429040732640 is the NZ business number it was issued. This company has been managed by 2 directors: Stephen Lennard Watson - an active director whose contract started on 01 Jun 1984,
Christopher Edward Leigh - an inactive director whose contract started on 10 Apr 2003 and was terminated on 28 Jul 2005.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 723 Pollen Street, Thames, 3500 (types include: registered, service).
Kmg (Nz) Limited had been using 6 Mitchelson Street, Ellerslie, Auckland as their physical address up until 11 Jul 2016.
Previous names for the company, as we established at BizDb, included: from 17 Mar 1950 to 02 Aug 2002 they were called Parnell Printers Limited.
A total of 25000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 25 shares (0.1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (40%). Lastly we have the third share allocation (14975 shares 59.9%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 6 Mitchelson Street, Ellerslie, Auckland, 1051 New Zealand

Physical & registered address used from 01 Jul 2015 to 11 Jul 2016

Address #2: 21 Garland Road, Greenlane, Auckland, 1061 New Zealand

Registered & physical address used from 11 Jul 2012 to 01 Jul 2015

Address #3: C/- Carter & Associates, 21 Garland Road, Greenlane, Auckland, 1061 New Zealand

Physical & registered address used from 18 Jun 2012 to 11 Jul 2012

Address #4: C/- Terry J Carter & Associates Ltd, 21 Garland Road, Greenlane, Auckland New Zealand

Registered & physical address used from 15 Apr 2003 to 18 Jun 2012

Address #5: 35 The Strand, Parnell, Auckland

Registered address used from 23 Mar 2001 to 15 Apr 2003

Address #6: 35 The Strand, Parnell, Auckland

Physical address used from 23 Mar 2001 to 23 Mar 2001

Address #7: Offices Of Hayes Knight, Parnell Lhouse, 470 Parnell Road, Parnell, Auckland

Physical address used from 23 Mar 2001 to 15 Apr 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Watson, Janice Rd 4
Thames
3574
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Knapton, Clint Ernest Rd 4
Thames
3574
New Zealand
Shares Allocation #3 Number of Shares: 14975
Individual Watson, Stephen Lennard Rd 4
Thames
3574
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leigh, Christopher Edward Sandringham
Auckland
Directors

Stephen Lennard Watson - Director

Appointment date: 01 Jun 1984

Address: Turua, Thames, 3574 New Zealand

Address used since 01 Jul 2016


Christopher Edward Leigh - Director (Inactive)

Appointment date: 10 Apr 2003

Termination date: 28 Jul 2005

Address: Sandringham, Auckland,

Address used since 02 Jul 2003

Nearby companies

Good Kiwi Kai Limited
723 Pollen Street

Craig Donovan Trust Company Limited
723 Pollen Street

South As Groceries Limited
723 Pollen Street

Longboard Construction Limited
723 Pollen Street

Ground Image Landscaping Limited
723 Pollen Street

R M Harden Limited
723 Pollen Street