Kbk Motorcycles Limited, a registered company, was incorporated on 05 Dec 1997. 9429037945015 is the NZBN it was issued. "Motor vehicle part dealing - new" (business classification F350430) is how the company has been categorised. The company has been run by 2 directors: Michael Warren Brownlow King - an active director whose contract began on 05 Dec 1997,
James Lawrence Paulden - an inactive director whose contract began on 05 Dec 1997 and was terminated on 05 Dec 1997.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 3 Church Lane, New Plymouth, New Plymouth, 4310 (category: registered, physical).
Kbk Motorcycles Limited had been using 48C Leach Street, New Plymouth, New Plymouth as their registered address up to 14 Sep 2022.
Past names used by the company, as we managed to find at BizDb, included: from 30 May 2006 to 22 Oct 2009 they were called Kbk Developments Limited, from 05 Dec 1997 to 30 May 2006 they were called K.b.k. Motorcycles Limited.
One entity controls all company shares (exactly 1000 shares) - King, Michael Warren Brownlow - located at 4310, New Plymouth, New Plymouth.
Principal place of activity
48c Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address: 48c Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 10 Oct 2018 to 14 Sep 2022
Address: 48c Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 19 Jun 2015 to 10 Oct 2018
Address: Agrimargin Limited, 85 Molesworth Street, New Plymouth, 4310 New Zealand
Registered address used from 16 Oct 2013 to 19 Jun 2015
Address: Agrimargin, Molesworth Street, New Plymouth, 4310 New Zealand
Physical address used from 16 Oct 2013 to 19 Jun 2015
Address: Accounting 2001 Ltd., Unit 2, 477a Devon Street East, New Plymouth New Zealand
Registered address used from 01 Sep 2008 to 16 Oct 2013
Address: 32 Riversdale Drive, New Plymouth New Zealand
Physical address used from 01 Nov 2006 to 16 Oct 2013
Address: 32 Riversdale Drive, New Plymouth
Registered address used from 01 Nov 2006 to 01 Sep 2008
Address: C/o M W B King, 66 Molesworth Street, New Plymouth
Registered address used from 12 Apr 2000 to 01 Nov 2006
Address: 70 Glenpark Avenue, New Plymouth
Physical address used from 08 Nov 1999 to 01 Nov 2006
Address: C/o M W B King, 66 Molesworth Street, New Plymouth
Registered address used from 08 Nov 1999 to 12 Apr 2000
Address: Same As Registered Office
Physical address used from 08 Nov 1999 to 08 Nov 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | King, Michael Warren Brownlow |
New Plymouth New Plymouth 4310 New Zealand |
05 Dec 1997 - |
Michael Warren Brownlow King - Director
Appointment date: 05 Dec 1997
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 21 May 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 28 Sep 2010
James Lawrence Paulden - Director (Inactive)
Appointment date: 05 Dec 1997
Termination date: 05 Dec 1997
Address: Christchurch 1,
Address used since 05 Dec 1997
The Kiwi Butcher Shop Limited
50 Leach Street
The Sign Shop (1992) Limited
50b Leach Street
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Aznu Limited
28 Avalon Drive
Bennett Industries Limited
150 Grandview Road
Cool Air Solutions Limited
Wicksteed Terrace
Hamilton Truck & Bus Parts Limited
25-27 Ellis Street
Spraybooth Filters Limited
Unit 1, 94 Duke Street
Trakmax New Zealand Limited
59 Milton Street