Shortcuts

Ksn Limited

Type: NZ Limited Company (Ltd)
9429036290703
NZBN
1246597
Company Number
Registered
Company Status
Current address
Offices Of Bellingham Wallace Limited
470 Parnell Road, Parnell
Auckland 1052
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 12 Mar 2013
8 Telford Avenue, Mount Eden
Parnell
Auckland 1041
New Zealand
Registered & physical & service address used since 25 Jun 2020

Ksn Limited, a registered company, was registered on 10 Oct 2002. 9429036290703 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Kevin John Vincent - an active director whose contract started on 10 Oct 2002,
Sana Vincent - an active director whose contract started on 10 Oct 2002,
Nigel Kierane Campbell - an inactive director whose contract started on 10 Oct 2002 and was terminated on 19 Aug 2010.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 8 Telford Avenue, Mount Eden, Parnell, Auckland, 1041 (type: registered, physical).
Ksn Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address until 25 Jun 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 20 Mar 2013 to 25 Jun 2020

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 25 Jul 2011 to 20 Mar 2013

Address #3: First Floor, 178 Hibiscus Coast Highway, Red Beach 0932, Auckland New Zealand

Registered address used from 25 Jun 2010 to 25 Jul 2011

Address #4: First Floor, 178 Hibiscus Coast Highway, Red Beach 0932, Auckland New Zealand

Physical address used from 25 Jun 2010 to 20 Mar 2013

Address #5: 168 Hibiscus Coast Highway, Orewa, Auckland

Registered & physical address used from 11 Dec 2006 to 25 Jun 2010

Address #6: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland

Physical & registered address used from 10 Oct 2002 to 11 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Vincent, Kevin John Mt Eden
Auckland
1024
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Vincent, Sana Mt Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Nigel Kierane Unsworth Heights
Auckland

New Zealand
Directors

Kevin John Vincent - Director

Appointment date: 10 Oct 2002

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Mar 2010


Sana Vincent - Director

Appointment date: 10 Oct 2002

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Mar 2010


Nigel Kierane Campbell - Director (Inactive)

Appointment date: 10 Oct 2002

Termination date: 19 Aug 2010

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 24 Mar 2010

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road