Katy and Oska Enterprises Limited was started on 17 May 2016 and issued a New Zealand Business Number of 9429042353270. The registered LTD company has been supervised by 4 directors: Kaitlin Nicole Inkster-Baynes - an active director whose contract began on 17 May 2016,
Kaitlin Nicole Mitchell - an active director whose contract began on 17 May 2016,
Oska Joshua Giles Charles Inkster-Baynes - an active director whose contract began on 17 May 2016,
Oska Inkster-Baynes - an active director whose contract began on 17 May 2016.
According to our data (last updated on 30 Mar 2024), the company filed 1 address: 238 Barrington Street, Spreydon, Christchurch, 8024 (category: registered, physical).
Until 19 Sep 2019, Katy and Oska Enterprises Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Inkster-Baynes, Oska Joshua Giles Charles (an individual) located at South New Brighton, Christchurch postcode 8062.
Another group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Inkster-Baynes, Oska Joshua Giles Charles - located at South New Brighton, Christchurch,
Inkster-Baynes, Kaitlin Nicole - located at Spreydon, Christchurch.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Inkster-Baynes, Kaitlin Nicole, located at Spreydon, Christchurch (an individual). Katy and Oska Enterprises Limited has been categorised as "Shoe retailing" (business classification G425220).
Principal place of activity
Sba Barrington, 238 Barrington St, Barrington, Christchurch, 8024 New Zealand
Previous address
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 May 2016 to 19 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Inkster-baynes, Oska Joshua Giles Charles |
South New Brighton Christchurch 8062 New Zealand |
23 Feb 2022 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Inkster-baynes, Oska Joshua Giles Charles |
South New Brighton Christchurch 8062 New Zealand |
23 Feb 2022 - |
Individual | Inkster-baynes, Kaitlin Nicole |
Spreydon Christchurch 8024 New Zealand |
02 Mar 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Inkster-baynes, Kaitlin Nicole |
Spreydon Christchurch 8024 New Zealand |
02 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Mitchell, Kaitlin Nicole |
Riccarton Christchurch 8041 New Zealand |
17 May 2016 - 02 Mar 2018 |
Director | Mitchell, Kaitlin Nicole |
Riccarton Christchurch 8041 New Zealand |
17 May 2016 - 02 Mar 2018 |
Director | Inkster-baynes, Oska |
Spreydon Christchurch 8024 New Zealand |
17 May 2016 - 23 Feb 2022 |
Director | Inkster-baynes, Oska |
Spreydon Christchurch 8024 New Zealand |
17 May 2016 - 23 Feb 2022 |
Director | Inkster-baynes, Oska |
Spreydon Christchurch 8024 New Zealand |
17 May 2016 - 23 Feb 2022 |
Kaitlin Nicole Inkster-baynes - Director
Appointment date: 17 May 2016
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 05 Apr 2021
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 17 May 2016
Kaitlin Nicole Mitchell - Director
Appointment date: 17 May 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 17 May 2016
Oska Joshua Giles Charles Inkster-baynes - Director
Appointment date: 17 May 2016
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 05 Apr 2021
Oska Inkster-baynes - Director
Appointment date: 17 May 2016
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 05 Apr 2021
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 17 May 2016
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
In Step 2015 Limited
7 Taylors Avenue
Izadora Couture Limited
12 Bath Street
Piccadilly Shoes Limited
38 Birmingham Drive
Reldin Limited
21 Leslie Hills Drive
Robin Pierre (auckland) Limited
Level 1, Ainger Tomlin House
The Frontrunner New Plymouth Limited
26 Stanley Street