Survival Kit Company Limited was launched on 08 Apr 2011 and issued an NZBN of 9429031154581. The registered LTD company has been managed by 3 directors: Kenneth Logan Mitchell - an active director whose contract began on 04 Nov 2019,
Tania Marie Pendrigh - an inactive director whose contract began on 08 Apr 2011 and was terminated on 02 May 2020,
Dominic Ross Manera - an inactive director whose contract began on 08 Apr 2011 and was terminated on 04 Nov 2019.
According to BizDb's information (last updated on 03 Mar 2024), this company filed 1 address: 2 Dalziel Place, Woolston, Christchurch, 8023 (type: delivery, postal).
Until 17 Mar 2017, Survival Kit Company Limited had been using 128 Antigua Street, Addington, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mitchell, Kenneth Logan (a director) located at Heathcote Valley, Christchurch postcode 8022. Survival Kit Company Limited was categorised as "Medical equipment wholesaling nec" (business classification F349110).
Principal place of activity
2 Dalziel Place, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 128 Antigua Street, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 14 Mar 2013 to 17 Mar 2017
Address #2: 27 Heywards Road, Rd 2, Kaiapoi, 7692 New Zealand
Physical & registered address used from 19 Apr 2012 to 14 Mar 2013
Address #3: 417 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Apr 2011 to 19 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mitchell, Kenneth Logan |
Heathcote Valley Christchurch 8022 New Zealand |
01 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manera, Dominic Ross |
Parklands Christchurch 8083 New Zealand |
08 Apr 2011 - 15 Apr 2020 |
Individual | Pendrigh, Tania Marie |
Parklands Christchurch 8083 New Zealand |
08 Apr 2011 - 01 May 2020 |
Ultimate Holding Company
Kenneth Logan Mitchell - Director
Appointment date: 04 Nov 2019
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 28 Mar 2021
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 04 Nov 2019
Tania Marie Pendrigh - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 02 May 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 20 Jun 2014
Dominic Ross Manera - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 04 Nov 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 20 Jun 2014
Kiwi Stuff Limited
2 Dalziel Place
Fibretech Holdings Limited
22 Kennaway Road
Nimbus Bedware Limited
22 Kennaway Road
Fibretech New Zealand Limited
22 Kennaway Road
Delta Dream (nz) Limited
22 Kennaway Rd
Hunt Trustees Limited
6 Dalziel Place
Adaptive Equipment Supplies Limited
Same As Registered Office Address
Foot King Products Limited
402 Marine Parade
Manui MĀnuka Limited
147 Clifton Terrace
Sealsure Limited
129 Mt Pleasant Road
Spinal Traction Limited
94 Disraeli Street
Xoria Limited
325 Brougham Street