Kc B Limited was registered on 26 Nov 1997 and issued an NZ business identifier of 9429037950941. The registered LTD company has been run by 2 directors: Susan Beryl Potier - an active director whose contract started on 26 Nov 1997,
Christopher James Potier - an active director whose contract started on 26 Nov 1997.
According to the BizDb data (last updated on 02 Apr 2024), this company registered 6 addresess: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (office address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (delivery address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address) among others.
Until 02 Nov 2023, Kc B Limited had been using Level 3, Suite 305, 100 Parnell Road, Geyser Building, Parnell as their registered address.
BizDb identified previous names for this company: from 23 Jul 2001 to 09 May 2013 they were named Kc Carpentry Limited, from 26 Nov 1997 to 23 Jul 2001 they were named Kc Developments Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Potier, Susan Beryl (an individual) located at Rd 2, Helensville postcode 0875,
Potier, Christopher James (an individual) located at Rd 2, Helensville postcode 0875.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Potier, Christopher James - located at Rd 2, Helensville.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Potier, Susan Beryl, located at Rd 2, Helensville (an individual). Kc B Limited was classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: Level 3, Suite 305, 100 Parnell Road, Geyser Building, Parnell, 1052 New Zealand
Office & delivery address used from 27 Mar 2023
Address #5: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 02 Nov 2023
Address #6: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 New Zealand
Office & delivery address used from 12 Mar 2024
Principal place of activity
2 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: Level 3, Suite 305, 100 Parnell Road, Geyser Building, Parnell, 1052 New Zealand
Registered & service address used from 23 Jul 2021 to 02 Nov 2023
Address #2: 2 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Registered address used from 16 Jun 2016 to 23 Jul 2021
Address #3: 2 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Physical address used from 17 Mar 2016 to 23 Jul 2021
Address #4: 23 Trigg Road, Huapai, Auckland New Zealand
Registered address used from 08 Jan 2007 to 16 Jun 2016
Address #5: 23 Trigg Road, Huapai, Auckland New Zealand
Physical address used from 08 Jan 2007 to 17 Mar 2016
Address #6: 172 B Railside Avenue, Henderson, Auckland
Physical address used from 10 Aug 2005 to 08 Jan 2007
Address #7: Rust And Associates, 172 B Railside Avenue, Henderson, Auckland
Registered address used from 10 Aug 2005 to 08 Jan 2007
Address #8: 9 B Cranwell Street, Henderson, Auckland
Registered address used from 12 Apr 2000 to 10 Aug 2005
Address #9: 9 B Cranwell Street, Henderson, Auckland
Physical address used from 26 Nov 1997 to 10 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Potier, Susan Beryl |
Rd 2 Helensville 0875 New Zealand |
26 Nov 1997 - |
Individual | Potier, Christopher James |
Rd 2 Helensville 0875 New Zealand |
26 Nov 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Potier, Christopher James |
Rd 2 Helensville 0875 New Zealand |
26 Nov 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Potier, Susan Beryl |
Rd 2 Helensville 0875 New Zealand |
26 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Potier Family Trust | 18 Mar 2014 - 03 Dec 2014 | |
Other | The Potier Family Trust | 18 Mar 2014 - 03 Dec 2014 |
Susan Beryl Potier - Director
Appointment date: 26 Nov 1997
Address: Helensville, 0875 New Zealand
Address used since 06 Nov 2017
Address: Kumeu, Auckland, 0841 New Zealand
Address used since 13 Mar 2017
Christopher James Potier - Director
Appointment date: 26 Nov 1997
Address: Helensville, 0875 New Zealand
Address used since 06 Nov 2017
Address: Kumeu, Auckland, 0841 New Zealand
Address used since 13 Mar 2017
Fantail Enterprises Limited
2 Shamrock Drive
Furniture Trends 2014 Limited
Kumeu Taxation Services
Kent Data Solutions Limited
2 Shamrock Drive
Smashing Promotions Limited
2 Shamrock Drive
Csg Holdings Limited
2 Shamrock Drive
Fafu Limited
2 Shamrock Drive
Fafu Limited
2 Shamrock Drive
Freedom Fund Limited
4 Shamrock Drive
Ken Wilson Builders Limited
Kumeu Professional Centre
Pritchard Building Limited
80 Main Road
Tekton Builders Limited
2 Shamrock Drive
Vista Homes Limited
Cnr Access Rd & Shamrock Dr