Nkd Limited, a registered company, was incorporated on 21 May 2003. 9429035969686 is the business number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been classified. This company has been managed by 1 director, named Nichola Jane Keast - an active director whose contract began on 21 May 2003.
Updated on 13 Feb 2024, the BizDb data contains detailed information about 1 address: Unit 4, 176 Mcleod Road, Te Atatu South, Auckland, 0610 (category: registered, service).
Nkd Limited had been using 234B Orakei Road, Remuera, Auckland as their physical address up until 03 Sep 2020.
Former names for the company, as we managed to find at BizDb, included: from 21 May 2003 to 26 Jun 2003 they were named Lucylu Design Limited.
A single entity owns all company shares (exactly 100 shares) - Keast, Nichola Jane - located at 0610, Te Atatu South, Auckland.
Previous addresses
Address #1: 234b Orakei Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 18 Dec 2014 to 03 Sep 2020
Address #2: 234b Orakei Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 21 Nov 2014 to 03 Sep 2020
Address #3: 234 Orakei Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 04 Sep 2014 to 21 Nov 2014
Address #4: 234 Orakei Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 04 Sep 2014 to 18 Dec 2014
Address #5: Flat 2, 18 Auckland Road, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 10 Jul 2013 to 04 Sep 2014
Address #6: 50 Lucerne Road, Remuera, Auckland 1005 New Zealand
Physical & registered address used from 21 May 2003 to 10 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Keast, Nichola Jane |
Te Atatu South Auckland 0610 New Zealand |
21 May 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Byrne, Gregory Hugh |
Remuera Auckland1005 |
21 May 2003 - 31 Aug 2011 |
Nichola Jane Keast - Director
Appointment date: 21 May 2003
Address: Mount Wellington, Auckland, 1051 New Zealand
Address used since 31 Aug 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2018
Address: Rd 4, Waiuku, 2684 New Zealand
Address used since 13 Nov 2014
Bowl And Arrow Limited
Suite 2, 228 Orakei Road
Hooper Newport Limited
242 Orakei Road
Christopher Hay Holdings Limited
242 Orakei Road
John Sanderson Limited
242 Orakei Road
The Wakani Family Investment Trust Company Limited
185 Orakei Road
K & M Investments Company Limited
185 Orakei Road
A R Communications Limited
150 Orakei Road
Alison And Jas Holdings Limited
155 Paritai Drive
Country Marketing Limited
39b Awarua Crescent
P.design Limited
118b Paritai Drive
Redeka Holdings Limited
187 Orakei Road
The Clothing Exchange New Zealand Limited
165 Orakei Road