Kt1 Co Limited, a registered company, was launched on 26 Jun 2013. 9429030163973 is the business number it was issued. "Forestry ownership or management (excluding field operations)" (business classification M696235) is how the company has been categorised. The company has been run by 9 directors: Marc Andre Drouin - an active director whose contract started on 08 Apr 2016,
Jessica Gae Gilbert - an active director whose contract started on 28 Mar 2022,
Megan Dominique Glen - an inactive director whose contract started on 24 Feb 2021 and was terminated on 31 Mar 2022,
Jessica Gae Gilbert - an inactive director whose contract started on 19 Oct 2020 and was terminated on 24 Feb 2021,
Neil Woods - an inactive director whose contract started on 26 Jun 2013 and was terminated on 19 Oct 2020.
Last updated on 19 May 2022, the BizDb database contains detailed information about 1 address: Level 22, 48 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Kt1 Co Limited had been using Level 30, 48 Shortland Street, Auckland Central, Auckland as their physical address up to 03 Jan 2014.
One entity controls all company shares (exactly 100 shares) - Kaingaroa Investments Limited - located at 1010, 48 Shortland Street, Auckland.
Previous address
Address: Level 30, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 26 Jun 2013 to 03 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 31 Mar 2022
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kaingaroa Investments Limited Shareholder NZBN: 9429030216792 |
48 Shortland Street Auckland 1010 New Zealand |
26 Jun 2013 - |
Ultimate Holding Company
Marc Andre Drouin - Director
Appointment date: 08 Apr 2016
Address: Town Of Mount Royal, Quebec, H3P 1L4 Canada
Address used since 08 Apr 2016
Jessica Gae Gilbert - Director
Appointment date: 28 Mar 2022
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 28 Mar 2022
Megan Dominique Glen - Director (Inactive)
Appointment date: 24 Feb 2021
Termination date: 31 Mar 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 24 Feb 2021
Jessica Gae Gilbert - Director (Inactive)
Appointment date: 19 Oct 2020
Termination date: 24 Feb 2021
Address: Silverdale, 0932 New Zealand
Address used since 19 Oct 2020
Neil Woods - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 19 Oct 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 26 Jun 2013
Antoine Bisson-mclernon - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 08 Apr 2016
Address: Sanford, Saint-lambert, Quebec, QCJ4P1J7 Canada
Address used since 26 Jun 2013
Phillip William Langston - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 04 Nov 2014
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 26 Jun 2013
Luciana A. - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 04 Nov 2014
Address: 136 Mount Vernon St., Boston, MA 02108 United States
Address used since 01 Apr 2014
Nigel Charles Gormly - Director (Inactive)
Appointment date: 24 Jan 2014
Termination date: 15 Apr 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jan 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Botany Limited
Level 29, 188 Quay Street
Kt2 Co Limited
Level 30, 48 Shortland Street
New Zealand Forestry Group Limited
Brookfields
Vinmark Properties Limited
8th Floor
Wakefield Limited
Brookfields
Wayby Forest Management Limited
Level 4, 53 Fort Street