King Fba Trading (Nz) Limited, a registered company, was started on 29 Aug 1996. 9429038254680 is the New Zealand Business Number it was issued. "Direct marketing service - advertising direct mail" (business classification M694030) is how the company is categorised. The company has been managed by 4 directors: Ian Clive King - an active director whose contract began on 31 Mar 1998,
Helen Gill - an inactive director whose contract began on 30 Jul 2018 and was terminated on 10 Feb 2021,
Barry Ross King - an inactive director whose contract began on 29 Aug 1996 and was terminated on 30 Jun 1999,
Tracy Kim King - an inactive director whose contract began on 29 Aug 1996 and was terminated on 31 Mar 1998.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Flat 2, 60 Silverdale Road, Silverdale, Hamilton, 3216 (category: postal, office).
King Fba Trading (Nz) Limited had been using 240 Saint Hill Street, Whanganui as their physical address up until 18 Feb 2021.
Past names used by the company, as we identified at BizDb, included: from 29 Aug 1996 to 15 May 2018 they were called King Family Holding Company Limited.
One entity controls all company shares (exactly 5000 shares) - King, Ian Clive - located at 3216, Rd 8, Hamilton.
Principal place of activity
Flat 2, 60 Silverdale Road, Silverdale, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 240 Saint Hill Street, Whanganui, 4500 New Zealand
Physical address used from 08 Oct 2020 to 18 Feb 2021
Address #2: 10 Dale Place, Saint Andrews, Hamilton, 3200 New Zealand
Registered address used from 12 Sep 2016 to 01 Oct 2019
Address #3: 10 Dale Place, Saint Andrews, Hamilton, 3200 New Zealand
Physical address used from 12 Sep 2016 to 08 Oct 2020
Address #4: 10 Dale Place, Saint Andrews, Hamilton, 3200 New Zealand
Physical address used from 18 Sep 2015 to 12 Sep 2016
Address #5: 39 Thackeray Street, Hamilton New Zealand
Registered address used from 07 May 2003 to 12 Sep 2016
Address #6: Chung Associates, Chartered Accountant, 39 Thackeray Street, Hamilton New Zealand
Physical address used from 07 May 2003 to 18 Sep 2015
Address #7: Swarbrick Dixon, 4th Floor, Bryant Trust Building, 127 Alexandra Street, Hamilton
Registered address used from 11 Apr 2000 to 07 May 2003
Address #8: Swarbrick Dixon, 4th Floor, Bryant Trust Building, 127 Alexandra Street, Hamilton
Physical address used from 14 Jul 1997 to 14 Jul 1997
Address #9: Kenneth F W Chung, Chartered Accountant, 39 Thackeray Street, Hamilton
Physical address used from 14 Jul 1997 to 07 May 2003
Address #10: Swarbrick Dixon, 4th Floor, Bryant Trust Building, 127 Alexandra Street, Hamilton
Registered address used from 14 Jul 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: September
Annual return last filed: 30 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | King, Ian Clive |
Rd 8 Hamilton 3288 New Zealand |
29 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Ian C |
Hamilton |
04 May 2004 - 27 Jun 2010 |
Individual | King, Barry Ross |
Hamilton |
29 Aug 1996 - 26 Apr 2006 |
Individual | King, Vicki Tara |
Hamilton |
29 Aug 1996 - 29 Apr 2005 |
Individual | Sexton, Tracy Kim |
Fielding |
04 May 2004 - 04 May 2004 |
Individual | King, Barry Ross |
Hamilton |
04 May 2004 - 04 May 2004 |
Ian Clive King - Director
Appointment date: 31 Mar 1998
Address: Rd 8, Hamilton, 3288 New Zealand
Address used since 10 Feb 2021
Address: Whanganui, 4500 New Zealand
Address used since 30 Sep 2020
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 10 Sep 2015
Helen Gill - Director (Inactive)
Appointment date: 30 Jul 2018
Termination date: 10 Feb 2021
Address: Whanganui, 4500 New Zealand
Address used since 30 Sep 2020
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 30 Jul 2018
Barry Ross King - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 30 Jun 1999
Address: Hamilton,
Address used since 29 Aug 1996
Tracy Kim King - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 31 Mar 1998
Address: Hamilton,
Address used since 29 Aug 1996
Mkg Investments Limited
50 Waiwherowhero Drive
Ibex Telescheduling Nz Limited
3 Garland Drive
Waikato Indoor Bowling Centre Of New Zealand Incorporated
69 Waiwherowhero Drive
Mbanza Kongo Refugee Community Development
59 Garland Drive
Lehuanani Support Trust
96 Bryant Road
Tak Industries Limited
23 Waiwherowhero Drive
2market Limited
14 Shalimar Place
Agrarian Limited
26d Liverpool Street
Amazzon Holdings Limited
2a Ashley Street
Goodfellas Products To Go Limited
10 Dale Place
New Zealand Accommodation Group Limited
189 Collingwood Street
Sapphire Marketing Limited
6a Kiwi Avenue