Kasih One Limited was launched on 12 May 2009 and issued an NZ business identifier of 9429032266153. This registered LTD company has been supervised by 5 directors: Yen Kong Hong - an active director whose contract began on 12 May 2009,
Ka Wai Hong - an active director whose contract began on 05 May 2011,
Mee Leng Chong - an active director whose contract began on 05 May 2011,
Eng Chai Hong - an inactive director whose contract began on 12 May 2009 and was terminated on 10 Aug 2010,
Boon Keat Ngau - an inactive director whose contract began on 12 May 2009 and was terminated on 10 Aug 2010.
According to BizDb's data (updated on 18 Apr 2024), this company filed 1 address: 7 Butavas Street, Khandallah, Wellington, 6035 (types include: physical, service).
Up until 03 Sep 2021, Kasih One Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ka Wai Hong Trust (an other) located at Khandallah, Wellington postcode 6035. Kasih One Limited has been classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 16 Oct 2019 to 03 Sep 2021
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 18 Mar 2016 to 16 Oct 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical address used from 10 Mar 2016 to 16 Oct 2019
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 23 Oct 2014 to 10 Mar 2016
Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 10 Oct 2013 to 18 Mar 2016
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 17 Jun 2011 to 10 Oct 2013
Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 17 Jun 2011 to 23 Oct 2014
Address: Oak Park Accounting Limited, 4th Floor, 203 Willis Street,, Wellington New Zealand
Registered address used from 05 Oct 2009 to 17 Jun 2011
Address: Oak Park Accounting Limited, 4th Floor, 203 Willis Street, Wellington New Zealand
Physical address used from 05 Oct 2009 to 17 Jun 2011
Address: Tay Wilson, 4th Floor, 203 Willis Street, Wellington
Registered & physical address used from 12 May 2009 to 05 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ka Wai Hong Trust |
Khandallah Wellington 6035 New Zealand |
04 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt |
12 May 2009 - 04 Oct 2022 |
Individual | Hong, Yen Kong |
Khandallah Wellington 6035 New Zealand |
12 May 2009 - 04 Oct 2022 |
Individual | Hong, Yen Kong |
Khandallah Wellington 6035 New Zealand |
12 May 2009 - 04 Oct 2022 |
Individual | Hong, Ka Wai |
Remuera Auckland 1050 New Zealand |
12 May 2009 - 04 Oct 2022 |
Individual | Hong, Ka Wai |
Remuera Auckland 1050 New Zealand |
12 May 2009 - 04 Oct 2022 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
12 May 2009 - 04 Oct 2022 |
Other | Gmc Pte Limited | 12 May 2009 - 27 Jun 2010 | |
Other | Null - Gmc Pte Limited | 12 May 2009 - 27 Jun 2010 | |
Other | Null - First News Limited | 12 May 2009 - 10 Aug 2010 | |
Other | Null - Smart Shine Investment Limited | 28 Sep 2009 - 10 Aug 2010 | |
Other | First News Limited | 12 May 2009 - 10 Aug 2010 | |
Other | Smart Shine Investment Limited | 28 Sep 2009 - 10 Aug 2010 |
Yen Kong Hong - Director
Appointment date: 12 May 2009
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 May 2009
Ka Wai Hong - Director
Appointment date: 05 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Oct 2014
Mee Leng Chong - Director
Appointment date: 05 May 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 05 May 2011
Eng Chai Hong - Director (Inactive)
Appointment date: 12 May 2009
Termination date: 10 Aug 2010
Address: Sabah, Malaysia,
Address used since 12 May 2009
Boon Keat Ngau - Director (Inactive)
Appointment date: 12 May 2009
Termination date: 10 Aug 2010
Address: Kuala Lumpur, Malaysia,
Address used since 12 May 2009
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Aro Holdings Limited
Level 1, Crowe Horwath House
Chan Fung Buildings Limited
Level 1, Crowe Horwath House
Kawan & Rakan Investments Limited
Level 1, Crowe Horwath House
Matt Black Limited
Level 1, Crowe Horwath House
Pertronic Properties Limited
Level 1, Crowe Horwath House
Sitiawan Properties Limited
Level 1, Crowe Horwath House