Kalan Enterprises Limited was incorporated on 10 Apr 2014 and issued an NZBN of 9429041183885. The registered LTD company has been run by 3 directors: Alan Robert Sandford - an active director whose contract began on 10 Apr 2014,
Kim Kiewiet - an active director whose contract began on 10 Apr 2014,
Robert Lennard Sandford - an inactive director whose contract began on 27 Aug 2016 and was terminated on 28 Apr 2020.
According to our information (last updated on 03 Apr 2024), the company filed 1 address: 12 Harvard Road, Burleigh, Blenheim, 7272 (types include: physical, service).
Up to 23 Nov 2021, Kalan Enterprises Limited had been using 48A Percy Street, Blenheim, Blenheim as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sandford, Alan Robert (a director) located at Burleigh, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Kiewiet, Kim - located at Burleigh, Blenheim. Kalan Enterprises Limited is categorised as "Building, house construction" (business classification E301120).
Principal place of activity
48a Percy Street, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 48a Percy Street, Blenheim, Blenheim, 7201 New Zealand
Registered address used from 02 Sep 2020 to 23 Nov 2021
Address #2: 48a Percy Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 02 Sep 2020 to 24 Nov 2021
Address #3: 25 Powrie Street, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 08 Sep 2015 to 02 Sep 2020
Address #4: 217 Schollum Road, Rd 5, Warkworth, 0985 New Zealand
Registered & physical address used from 28 Aug 2014 to 08 Sep 2015
Address #5: Flat 4d, 17 Scanlan Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 10 Apr 2014 to 28 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sandford, Alan Robert |
Burleigh Blenheim 7201 New Zealand |
10 Apr 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kiewiet, Kim |
Burleigh Blenheim 7201 New Zealand |
10 Apr 2014 - |
Alan Robert Sandford - Director
Appointment date: 10 Apr 2014
Address: Burleigh, Blenheim, 7272 New Zealand
Address used since 15 Nov 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 11 Jul 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 28 Apr 2020
Kim Kiewiet - Director
Appointment date: 10 Apr 2014
Address: Burleigh, Blenheim, 7272 New Zealand
Address used since 15 Nov 2021
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 11 Jul 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 28 Apr 2020
Robert Lennard Sandford - Director (Inactive)
Appointment date: 27 Aug 2016
Termination date: 28 Apr 2020
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 27 Aug 2016
Kudu Imports Limited
19 Powrie Street
Twb Trading Limited
9 Powrie Street
Voice For Life Auckland Branch Incorporated
41 Powrie Street
Aet Limited
12 Powrie Street
Som Limited
12 Powrie Street
H.a.h Investments Limited
18 Peach Road
Aet Limited
12 Powrie Street
Cl Contracting Services Limited
17 Sunward Rise
Horizon Homes Limited
1-23 Peach Road, Glenfield
Kowhai Living Limited
25 Powrie Street
Som Limited
12 Powrie Street
Sunright International Limited
7 Garner Place