Ktm Imports Limited, a registered company, was started on 15 Oct 1998. 9429037739881 is the NZBN it was issued. This company has been supervised by 4 directors: Jane Alison Whitehead - an active director whose contract started on 15 Oct 1998,
Gary Peter Whitehead - an active director whose contract started on 15 Oct 1998,
Murray Richard Hill - an active director whose contract started on 14 Jan 2004,
Leah Gwenith Hill - an active director whose contract started on 14 Jan 2004.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (types include: registered, physical).
Ktm Imports Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address until 06 Jul 2018.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Finally there is the third share allotment (25 shares 25%) made up of 1 entity.
Previous addresses
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 15 May 2012 to 06 Jul 2018
Address: Focus Chartered Accountants, Cnr Pyne And Mcalister Streets, Whakatane New Zealand
Registered & physical address used from 24 May 2010 to 15 May 2012
Address: Quay Accountants Limited, 106 Commerce Street, Whakatane
Registered & physical address used from 17 Feb 2009 to 24 May 2010
Address: C/- Quay Accountants Limited, 156 The Strand, Whakatane
Registered & physical address used from 02 Mar 2004 to 17 Feb 2009
Address: Quay Accountants Limited, 17 Quay Street, Whakatane
Registered & physical address used from 06 Mar 2003 to 02 Mar 2004
Address: 36 Valley Road, Whakatane
Registered & physical address used from 06 Mar 2002 to 06 Mar 2003
Address: 1081 Hinemoa Street, Rotorua
Registered address used from 12 Apr 2000 to 06 Mar 2002
Address: 1081 Hinemoa Street, Rotorua
Physical address used from 15 Oct 1998 to 06 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Hill, Leah Gwenith |
Whakatane Whakatane 3120 New Zealand |
15 Oct 1998 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hill, Murray Richard |
Whakatane Whakatane 3120 New Zealand |
15 Oct 1998 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Whitehead, Jane Alison |
Ohope Ohope 3121 New Zealand |
15 Oct 1998 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Whitehead, Gary Peter |
Ohope Ohope 3121 New Zealand |
15 Oct 1998 - |
Jane Alison Whitehead - Director
Appointment date: 15 Oct 1998
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Jan 2016
Gary Peter Whitehead - Director
Appointment date: 15 Oct 1998
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Jan 2016
Murray Richard Hill - Director
Appointment date: 14 Jan 2004
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Jan 2016
Leah Gwenith Hill - Director
Appointment date: 14 Jan 2004
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Jan 2016
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street