Ksj Limited, a registered company, was launched on 14 Jun 1994. 9429038737015 is the NZBN it was issued. The company has been managed by 6 directors: Sunee Pharaoh - an active director whose contract began on 14 Jun 1994,
Ian Kenneth William Pharaoh - an active director whose contract began on 14 Jun 1994,
Sunee Pharoah - an active director whose contract began on 14 Jun 1994,
Ian Kenneth William Pharoah - an active director whose contract began on 14 Jun 1994,
David John Chapman - an active director whose contract began on 09 Jun 2003.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 5, 4 Malvern Road, Ngauranga, Wellington, 6035 (types include: physical, registered).
Ksj Limited had been using Unit 2, 7 Glover Street, Ngauranga, Wellington 6035 as their registered address up until 10 Jun 2013.
Former names for this company, as we established at BizDb, included: from 14 Jun 1994 to 01 Apr 1999 they were called Kiwi Squid Jigging Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: Unit 2, 7 Glover Street, Ngauranga, Wellington 6035 New Zealand
Registered & physical address used from 16 Apr 2010 to 10 Jun 2013
Address: Unit 5, 4 Malvern Road, Ngauranga, Wellington 6035
Registered & physical address used from 28 Apr 2008 to 16 Apr 2010
Address: Seresco House, Kings Wharf, Wellington
Registered & physical address used from 20 Jun 2006 to 28 Apr 2008
Address: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 13 May 2003 to 20 Jun 2006
Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 15 May 2002 to 13 May 2003
Address: Office Of Ernst & Young, 20th Floor, Majestic Centre, 100 Willis Street, Wellington
Registered address used from 31 Jul 2000 to 15 May 2002
Address: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 20 Jun 2006
Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: Same As Registered Office Address
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: Offices Of Ernst & Young, 20th Floor, Majestic Centre, 100 Willis Street, Wellington
Physical address used from 31 Jul 2000 to 31 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Pharaoh, Sunee |
Oriental Bay Wellington 6011 New Zealand |
28 May 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Pharaoh, Ian Kenneth William |
Oriental Bay Wellington 6011 New Zealand |
28 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pharoah, Sunee |
Oriental Bay Wellington 6011 New Zealand |
14 Jun 1994 - 28 May 2020 |
Individual | Pharoah, Ian Kenneth William |
Oriental Bay Wellington 6011 New Zealand |
14 Jun 1994 - 28 May 2020 |
Sunee Pharaoh - Director
Appointment date: 14 Jun 1994
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 May 2019
Ian Kenneth William Pharaoh - Director
Appointment date: 14 Jun 1994
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 May 2019
Sunee Pharoah - Director
Appointment date: 14 Jun 1994
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 May 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 May 2019
Ian Kenneth William Pharoah - Director
Appointment date: 14 Jun 1994
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 May 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 24 May 2019
David John Chapman - Director
Appointment date: 09 Jun 2003
Address: Thorndon, Wellington, Alternate For Ian Pharaoh, 6011 New Zealand
Address used since 28 May 2020
Address: Thorndon, Wellington, Alternate For Ian Pharoah, 6011 New Zealand
Address used since 18 May 2016
Euan Lindsay Taylor Wright - Director
Appointment date: 09 Jun 2003
Address: Khandallah, Alternate For Sunee Pharaoh, Wellington, 6035 New Zealand
Address used since 31 Dec 2012
Race A Beamer Limited
6/4 Malvern Road
Tradepartners Limited
Unit 2, 4 Malvern Road
Enzec Limited
2/4 Malvern Road
Sea Resources Limited
Unit 5, 4 Malvern Road
Aspen Landscapes Limited
6 Malvern Road
Himalaya Investments Limited
8 Malvern Road