Kex Limited, a registered company, was incorporated on 17 Jan 2017. 9429045911507 is the business number it was issued. "Catering service" (ANZSIC H451320) is how the company has been classified. This company has been supervised by 2 directors: Amy Helen Taylor - an active director whose contract began on 17 Jan 2017,
Amy Helen Rice - an active director whose contract began on 17 Jan 2017.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, namely: Unit 2, 22 Hull Road, Mount Maunganui, Tauranga, 3116 (service address),
Unit 2, 22 Hull Road, Mount Maunganui, Tauranga, 3116 (office address),
373 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (physical address),
373 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (office address) among others.
Kex Limited had been using 373 Maunganui Road, Mount Maunganui, Mount Maunganui as their service address up until 26 Apr 2024.
A single entity owns all company shares (exactly 1 share) - Rice, Amy Helen - located at 3116, Mount Maunganui, Mount Maunganui.
Other active addresses
Address #4: Unit 2, 22 Hull Road, Mount Maunganui, Tauranga, 3116 New Zealand
Office address used from 17 Apr 2024
Address #5: Unit 2, 22 Hull Road, Mount Maunganui, Tauranga, 3116 New Zealand
Service address used from 26 Apr 2024
Principal place of activity
373 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 373 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Service address used from 29 Apr 2020 to 26 Apr 2024
Address #2: 43 Hibiscus Avenue, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical address used from 07 May 2019 to 29 Apr 2020
Address #3: 718 Pyes Pa Road, Taurnaga, 3171 New Zealand
Physical address used from 12 Apr 2018 to 07 May 2019
Address #4: 718 Pyes Pa Road, Taurnaga, 3173 New Zealand
Registered address used from 12 Apr 2018 to 07 May 2019
Address #5: 69 Pitau Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 17 Jan 2017 to 12 Apr 2018
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Rice, Amy Helen |
Mount Maunganui Mount Maunganui 3116 New Zealand |
17 Jan 2017 - |
Amy Helen Taylor - Director
Appointment date: 17 Jan 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Apr 2019
Amy Helen Rice - Director
Appointment date: 17 Jan 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 29 Apr 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 17 Jan 2017
Address: Tauranga, 3173 New Zealand
Address used since 04 Apr 2018
Hosking Trustees Limited
5 Merrick Road
Redvale Park Equine Hospital Limited
89g Merrick Road
Cathexis Limited
89k Merrick Rd
Phoenix Valley Retreat Limited
89g Merrick Road
Alpine Deer Nz Lp
642 Pyes Pa Road
L & K Engineering Limited
812 Pyes Pa Road
Hereford Farm & Produce Limited
20c Hereford Road
M.a.d Catering Tga Limited
4a Thorn Road
Oceanside Cafe Limited
12 Manor Park Drive
Thai Palace Limited
487 Pyes Pa Road
Two Hills And A Hay Paddock Limited
225 Ruahihi Road
Word Garden Limited
28 Carlisle Street