Ksg Products Limited was started on 01 Nov 1990 and issued a number of 9429039169358. The registered LTD company has been managed by 2 directors: William Francis Barker - an active director whose contract began on 01 Nov 1990,
Janice Raewyn Barker - an active director whose contract began on 01 Nov 1990.
As stated in our database (last updated on 04 Apr 2024), the company uses 2 addresses: C/- 328A Pollen Street, Thames, 3500 (physical address),
C/- 328A Pollen Street, Thames, 3500 (service address),
15 Shelley Jane Place, Dinsdale, Hamilton, 3204 (registered address).
Up until 23 May 2012, Ksg Products Limited had been using 15 Shelley Jane Place, Dinsdale, Hamilton as their physical address.
BizDb found more names for the company: from 09 Nov 1990 to 16 Sep 1991 they were called Kiwi Switchgear Co. (1990) Limited, from 01 Nov 1990 to 09 Nov 1990 they were called Woruco Holdings No 11 Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Barker, Janice Raewyn (an individual) located at Whangamata.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Barker, William Francis - located at Whangamata.
Previous addresses
Address #1: 15 Shelley Jane Place, Dinsdale, Hamilton New Zealand
Physical address used from 08 Sep 2009 to 23 May 2012
Address #2: Level 1, 10 College Hill, Ponsonby, Auckland
Physical & registered address used from 02 Aug 2007 to 08 Sep 2009
Address #3: 25a Adam Street, Greenlane, Auckland
Physical & registered address used from 28 Apr 2003 to 02 Aug 2007
Address #4: Unit B, 10 Burrett Ave, Penrose
Physical address used from 02 Oct 2000 to 28 Apr 2003
Address #5: 277 Mt Smart Road, Penrose, Auckland 6
Physical address used from 02 Oct 2000 to 02 Oct 2000
Address #6: 277 Mt Smart Road, Penrose, Auckland 6
Registered address used from 02 Oct 2000 to 28 Apr 2003
Address #7: 87 Huia Road, Otahuhu, Auckland 6
Registered address used from 25 Mar 1994 to 02 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Barker, Janice Raewyn |
Whangamata New Zealand |
01 Nov 1990 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Barker, William Francis |
Whangamata New Zealand |
01 Nov 1990 - |
William Francis Barker - Director
Appointment date: 01 Nov 1990
Address: Whangamata, 3620 New Zealand
Address used since 03 Jul 2015
Janice Raewyn Barker - Director
Appointment date: 01 Nov 1990
Address: Whangamata, 3620 New Zealand
Address used since 03 Jul 2015
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road