Shortcuts

Kanadale Limited

Type: NZ Limited Company (Ltd)
9429040984711
NZBN
4789299
Company Number
Registered
Company Status
Current address
27 Albany Street
North Dunedin
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 16 Aug 2016
135 Boundary Road
Rd 2
Gore 9772
New Zealand
Registered & physical & service address used since 27 Sep 2021

Kanadale Limited was started on 29 Nov 2013 and issued an NZBN of 9429040984711. The registered LTD company has been managed by 3 directors: Ryan James Moseby - an active director whose contract started on 29 Nov 2013,
Suzanne Caroline Moseby - an inactive director whose contract started on 29 Nov 2013 and was terminated on 01 Jun 2021,
Kenneth Clive Moseby - an inactive director whose contract started on 29 Nov 2013 and was terminated on 01 Jun 2021.
According to our information (last updated on 06 Apr 2024), this company registered 2 addresses: 135 Boundary Road, Rd 2, Gore, 9772 (registered address),
135 Boundary Road, Rd 2, Gore, 9772 (physical address),
135 Boundary Road, Rd 2, Gore, 9772 (service address),
27 Albany Street, North Dunedin, Dunedin, 9016 (other address) among others.
Until 27 Sep 2021, Kanadale Limited had been using 111 Crawford Road, Rd 2, Mataura as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 12 shares are held by 1 entity, namely:
Moseby, Ryan James (a director) located at Rd 2, Gore postcode 9772.
The 2nd group consists of 1 shareholder, holds 99.88% shares (exactly 9988 shares) and includes
Moseby, Ryan - located at 135 Boundary Road, Rd 2, Gore.

Addresses

Previous addresses

Address #1: 111 Crawford Road, Rd 2, Mataura, 9772 New Zealand

Physical & registered address used from 11 Dec 2019 to 27 Sep 2021

Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered address used from 09 Oct 2018 to 11 Dec 2019

Address #3: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand

Registered address used from 24 Aug 2016 to 09 Oct 2018

Address #4: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Physical address used from 24 Aug 2016 to 11 Dec 2019

Address #5: 27h Albany Street, North Dunedin, Dunedin, 9016 New Zealand

Registered & physical address used from 29 Nov 2013 to 24 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Director Moseby, Ryan James Rd 2
Gore
9772
New Zealand
Shares Allocation #2 Number of Shares: 9988
Individual Moseby, Ryan 135 Boundary Road, Rd 2
Gore
9772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moseby, Suzanne Caroline Rd 2
Gore
9772
New Zealand
Individual Moseby, Suzanne Caroline 135 Boundary Road, Rd 2
Gore
9772
New Zealand
Individual Moseby, Kenneth Clive 135 Boundary Road, Rd 2
Gore
9772
New Zealand
Individual Moseby, Kenneth Clive Rd 2
Gore
9772
New Zealand
Individual Moseby, Suzanne Caroline 135 Boundary Road, Rd 2
Gore
9772
New Zealand
Individual Moseby, Kenneth Clive 135 Boundary Road, Rd 2
Gore
9772
New Zealand
Individual Mcbride, Michael William 1444 Glendhu Road, Rd 4
Gore
9774
New Zealand
Directors

Ryan James Moseby - Director

Appointment date: 29 Nov 2013

Address: Rd 2, Gore, 9772 New Zealand

Address used since 17 Sep 2021

Address: Rd 2, Gore, 9772 New Zealand

Address used since 29 Sep 2016


Suzanne Caroline Moseby - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 01 Jun 2021

Address: Rd 2, Gore, 9772 New Zealand

Address used since 29 Nov 2013


Kenneth Clive Moseby - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 01 Jun 2021

Address: Rd 2, Gore, 9772 New Zealand

Address used since 29 Nov 2013

Nearby companies