Kennis 2021 Limited was launched on 20 Nov 2012 and issued a business number of 9429030436169. This registered LTD company has been supervised by 4 directors: Helen Jean Mitchell - an active director whose contract began on 20 Nov 2012,
Nigel Bruce Ekins - an active director whose contract began on 01 Feb 2023,
James Hay Mitchell - an inactive director whose contract began on 12 Nov 2014 and was terminated on 20 Jan 2023,
Marjorie Alison Mulholland - an inactive director whose contract began on 20 Nov 2012 and was terminated on 12 Aug 2014.
According to BizDb's information (updated on 04 Apr 2024), this company filed 1 address: Apt 405 Saltus, 2 Bluegrey Avenue, Stonefields, St Johns, Auckland, 1072 (types include: postal, office).
Up until 11 Mar 2014, Kennis 2021 Limited had been using 225 St Heliers Bay Road, St Heliers, Auckland as their registered address.
BizDb found more names for this company: from 17 Nov 2012 to 22 Apr 2021 they were named Anti-Aging World Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Ekins, Nigel Bruce (a director) located at Forrest Hill, Auckland postcode 0620.
Then there is a group that consists of 1 shareholder, holds 60 per cent shares (exactly 60 shares) and includes
Mitchell, Helen Jean - located at Stonefields, Auckland. Kennis 2021 Limited has been classified as "Business consultant service" (ANZSIC M696205).
Principal place of activity
Apt 405 Saltus, 2 Bluegrey Avenue, Stonefields, St Johns, Auckland, 1072 New Zealand
Previous address
Address #1: 225 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 20 Nov 2012 to 11 Mar 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Ekins, Nigel Bruce |
Forrest Hill Auckland 0620 New Zealand |
22 Mar 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Mitchell, Helen Jean |
Stonefields Auckland 1072 New Zealand |
20 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, James Hay |
Stonefields Auckland 1072 New Zealand |
27 Nov 2014 - 22 Mar 2023 |
Individual | Mulholland, Marjorie Alison |
Mount Roskill Auckland 1041 New Zealand |
20 Nov 2012 - 20 Aug 2014 |
Director | Marjorie Alison Mulholland |
Mount Roskill Auckland 1041 New Zealand |
20 Nov 2012 - 20 Aug 2014 |
Helen Jean Mitchell - Director
Appointment date: 20 Nov 2012
Address: Stonefields, Auckland, 1072 New Zealand
Nigel Bruce Ekins - Director
Appointment date: 01 Feb 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Feb 2023
James Hay Mitchell - Director (Inactive)
Appointment date: 12 Nov 2014
Termination date: 20 Jan 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 12 Nov 2014
Marjorie Alison Mulholland - Director (Inactive)
Appointment date: 20 Nov 2012
Termination date: 12 Aug 2014
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 20 Nov 2012
Kains & Co. Petro Limited
221 St Heliers Bay Road
Kains Actax & Associates Limited
221 St Heliers Bay
Mills Surgical Group Limited
St Heliers
Gerson Properties Limited
232 St Heliers Bay Road
Lea Llewellyn Co. Limited
175a Long Dr
Janet Mikkelsen Limited
237 St Heliers Bay Road
Alma Consulting Limited
159b Long Drive
Basrur Consulting Limited
218a St Heliers Bay Road
Gray Advisory Limited
216a St Heliers Bay Road
Intellectual Capital Strategies Limited
225 St Heliers Bay Road
J P & Associates Co. Limited
Flat 2, 161 Long Drive
Skmg Consulting Limited
216b St Heliers Bay Road