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.
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 200 | |||
Director | Singh, Sungesh Sachindra |
West Harbour Auckland 0618 New Zealand |
23 Apr 2015 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
10 May 2017 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
23 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Livingstone, Timothy Grant |
Sandringham Auckland 1025 New Zealand |
23 Apr 2015 - 10 May 2017 |
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
23 Apr 2015 - 04 Apr 2023 |
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
23 Apr 2015 - 01 Apr 2022 |
Director | Timothy Grant Livingstone |
Sandringham Auckland 1025 New Zealand |
23 Apr 2015 - 10 May 2017 |
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
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