Shortcuts

Wkbj Holdings Limited

Type: NZ Limited Company (Ltd)
9429032541588
NZBN
2176847
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service & registered address used since 03 Mar 2020

Wkbj Holdings Limited, a registered company, was started on 13 Oct 2008. 9429032541588 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Kathryn Mary Casey - an active director whose contract started on 25 Jan 2010,
Warren Noel Casey - an inactive director whose contract started on 13 Oct 2008 and was terminated on 29 Jan 2010.
Updated on 29 Mar 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: physical, service).
Wkbj Holdings Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 03 Mar 2020.
All company shares (10 shares exactly) are owned by a single group consisting of 2 entities, namely:
Casey, Kathryn Mary (an individual) located at Glendowie, Auckland postcode 1071,
Downer, Michael Craig (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 25 Oct 2019 to 03 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 01 Jun 2018 to 25 Oct 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 05 Sep 2016 to 01 Jun 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 18 Oct 2013 to 05 Sep 2016

Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 27 Oct 2011 to 18 Oct 2013

Address: C/-kendall Sturm & Foote, 4th Floor, Affco House, 12-26 Swanson Street, Auckland New Zealand

Registered & physical address used from 13 Oct 2008 to 27 Oct 2011

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Annual return last filed: 30 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Casey, Kathryn Mary Glendowie
Auckland
1071
New Zealand
Individual Downer, Michael Craig Paraparaumu Beach
Paraparaumu
5032
New Zealand
Directors

Kathryn Mary Casey - Director

Appointment date: 25 Jan 2010

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Jan 2014


Warren Noel Casey - Director (Inactive)

Appointment date: 13 Oct 2008

Termination date: 29 Jan 2010

Address: Whitford, Auckland, New Zealand

Address used since 13 Oct 2008

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive