A and K Estates Limited was registered on 12 Nov 2004 and issued a number of 9429035094517. This registered LTD company has been supervised by 5 directors: Andrew Jonathan Warnes - an active director whose contract started on 12 Nov 2004,
Katherine Panagiota Warnes - an active director whose contract started on 12 Nov 2004,
Wendy Susan Gray - an active director whose contract started on 07 Jul 2023,
Eugene James Charles Crosby - an inactive director whose contract started on 11 Apr 2022 and was terminated on 07 Jul 2023,
Wendy Susan Gray - an inactive director whose contract started on 09 Sep 2015 and was terminated on 13 Apr 2022.
According to BizDb's database (updated on 02 May 2024), this company registered 1 address: 127 Rimu Road, Paraparaumu, Paraparaumu, 5032 (category: registered, physical).
Until 02 Aug 2019, A and K Estates Limited had been using 29 Kings Crescent, Hutt Central, Lower Hutt as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 990 shares are held by 1 entity, namely:
Warnes, Katherine Panagiota (an individual) located at West Launceston, Tasmania postcode 7250.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 10 shares) and includes
Warnes, Andrew Jonathan - located at West Launceston, Tasmania.
Previous addresses
Address: 29 Kings Crescent, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 30 Aug 2018 to 02 Aug 2019
Address: Level 1, 2 Pretoria Street, Lower Hutt, 5010 New Zealand
Physical & registered address used from 14 Oct 2011 to 30 Aug 2018
Address: C/- Paul Enoka Chartered Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt, 5010 New Zealand
Physical & registered address used from 23 Nov 2010 to 14 Oct 2011
Address: C/-paul Enoka Chartered Accountants Ltd, Level 2, 119 Queens Drive, Lower Hutt 5010 New Zealand
Registered & physical address used from 10 Jun 2010 to 23 Nov 2010
Address: 164 Field Way, Waikanae
Registered & physical address used from 03 Nov 2005 to 10 Jun 2010
Address: 315b Maungaraki Road, Maungaraki, Lower Hutt
Physical & registered address used from 12 Nov 2004 to 03 Nov 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Individual | Warnes, Katherine Panagiota |
West Launceston Tasmania 7250 Australia |
12 Nov 2004 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Warnes, Andrew Jonathan |
West Launceston Tasmania 7250 Australia |
12 Nov 2004 - |
Andrew Jonathan Warnes - Director
Appointment date: 12 Nov 2004
Address: West Launceston, Tasmania, 7250 Australia
Address used since 30 Oct 2019
Address: Longford, Tasmania, 7301 Australia
Address used since 30 Apr 2014
Katherine Panagiota Warnes - Director
Appointment date: 12 Nov 2004
Address: West Launceston, Tasmania, 7250 Australia
Address used since 30 Oct 2019
Address: Longford, Tasmania, 7301 Australia
Address used since 30 Apr 2014
Wendy Susan Gray - Director
Appointment date: 07 Jul 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Jul 2023
Eugene James Charles Crosby - Director (Inactive)
Appointment date: 11 Apr 2022
Termination date: 07 Jul 2023
Address: Aotea, Porirua, 5024 New Zealand
Address used since 11 Apr 2022
Wendy Susan Gray - Director (Inactive)
Appointment date: 09 Sep 2015
Termination date: 13 Apr 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 09 Sep 2015
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street