Shortcuts

Kca Limited

Type: NZ Limited Company (Ltd)
9429041698198
NZBN
5672287
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Waitakere City 0612
New Zealand
Registered & physical & service address used since 23 Apr 2015

Kca Limited, a registered company, was registered on 23 Apr 2015. 9429041698198 is the business number it was issued. The company has been run by 8 directors: Mark Daniel Foster - an active director whose contract started on 23 Apr 2015,
Sungesh Sachindra Singh - an active director whose contract started on 23 Apr 2015,
Andrew John Scott - an active director whose contract started on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract started on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract started on 31 Mar 2023.
Last updated on 25 Feb 2024, our database contains detailed information about 1 address: 22 Catherine Street, Henderson, Waitakere City, 0612 (types include: registered, physical).
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 200 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 200 shares (20%). Lastly there is the third share allocation (200 shares 20%) made up of 1 entity.

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 14 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Simpson, Emma Mary Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 200
Director Singh, Sungesh Sachindra West Harbour
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Gibson, Erin Heather Kumeu
Auckland
0810
New Zealand
Shares Allocation #5 Number of Shares: 200
Director Foster, Mark Daniel Rd 1
South Head
0874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Livingstone, Timothy Grant Sandringham
Auckland
1025
New Zealand
Individual Brownlee, Grant Maxwell Whenuapai
Auckland
0618
New Zealand
Individual Tizard, Kerry James Parnell
Auckland
1052
New Zealand
Director Timothy Grant Livingstone Sandringham
Auckland
1025
New Zealand
Directors

Mark Daniel Foster - Director

Appointment date: 23 Apr 2015

Address: Rd 1, South Head, 0874 New Zealand

Address used since 01 May 2018

Address: Helensville, Helensville, 0800 New Zealand

Address used since 23 Apr 2015


Sungesh Sachindra Singh - Director

Appointment date: 23 Apr 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 23 Apr 2015


Andrew John Scott - Director

Appointment date: 01 Apr 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Apr 2017


Erin Heather Gibson - Director

Appointment date: 31 Mar 2022

Address: Kumeu, Auckland, 0810 New Zealand

Address used since 31 Mar 2022


Emma Mary Simpson - Director

Appointment date: 31 Mar 2023

Address: Torbay, Auckland, 0630 New Zealand

Address used since 31 Mar 2023


Grant Maxwell Brownlee - Director (Inactive)

Appointment date: 23 Apr 2015

Termination date: 31 Mar 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 23 Apr 2015


Kerry James Tizard - Director (Inactive)

Appointment date: 23 Apr 2015

Termination date: 31 Mar 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Sep 2020

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 23 Apr 2015


Timothy Grant Livingstone - Director (Inactive)

Appointment date: 23 Apr 2015

Termination date: 01 Apr 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 23 Apr 2015

Nearby companies

New Zealand Journeys (2007) Limited
22 Catherine Street

Teare Commercial Trustee Limited
22 Catherine Street

Barry Potter Consultants Limited
22 Catherine Street

Dmk Investments Limited
22 Catherine Street

Morphing Metals Limited
22 Catherine Street

Diesel Pacific Limited
22 Catherine Street