Shortcuts

Klein Limited

Type: NZ Limited Company (Ltd)
9429037879723
NZBN
900959
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692110
Industry classification code
Architect
Industry classification description
Current address
Level 2 Van Den Brink House
652 Great South Road, Manukau City
Auckland 2104
New Zealand
Physical & registered & service address used since 19 Jul 2017
Po Box 47538
Ponsonby
Auckland 1144
New Zealand
Postal & invoice address used since 15 Sep 2020
2 Dock Street
Auckland Central
Auckland 1010
New Zealand
Delivery address used since 15 Sep 2020

Klein Limited, a registered company, was registered on 26 Mar 1998. 9429037879723 is the number it was issued. "Architect" (business classification M692110) is how the company is categorised. The company has been managed by 4 directors: Rachael Mary Rush - an active director whose contract started on 01 Sep 2006,
James Alexander Klein - an inactive director whose contract started on 26 Mar 1998 and was terminated on 05 Apr 2011,
Steven Hill - an inactive director whose contract started on 01 Sep 2006 and was terminated on 16 Jul 2010,
Philip Charles Haycock - an inactive director whose contract started on 26 Mar 1998 and was terminated on 09 Oct 2000.
Last updated on 02 Mar 2024, our database contains detailed information about 1 address: Po Box 47538, Ponsonby, Auckland, 1144 (type: postal, delivery).
Klein Limited had been using Level 2, 65 Upper Queen Street, Auckland as their physical address up until 19 Jul 2017.
Previous aliases used by the company, as we found at BizDb, included: from 26 Mar 1998 to 01 Nov 2000 they were named Haycock Klein Architects Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Pasley, Matthew (an individual) located at Takapuna,
Lee, Greg (an individual) located at Takapuna, Auckland postcode 0622,
Rush, Rachael Mary (an individual) located at Takapuna, Auckland postcode 0622.

Addresses

Previous addresses

Address #1: Level 2, 65 Upper Queen Street, Auckland New Zealand

Physical & registered address used from 07 Jun 2005 to 19 Jul 2017

Address #2: Unit 17, 8/14 Madden Street, Viaduct Basin, Auckland

Registered address used from 12 Apr 2000 to 07 Jun 2005

Address #3: 383 Khyber Pass Rd, Newmarket, Auckland

Physical address used from 05 Nov 1998 to 07 Jun 2005

Address #4: Unit 17, 8/14 Madden Street, Viaduct Basin, Auckland

Registered address used from 05 Nov 1998 to 12 Apr 2000

Address #5: Unit 17, 8/14 Madden Street, Viaduct Basin, Auckland

Physical address used from 05 Nov 1998 to 05 Nov 1998

Contact info
64 09 3777005
24 Sep 2019 Phone
info@klein.co.nz
15 Sep 2020 Email
www.klein.co.nz
24 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Pasley, Matthew Takapuna

New Zealand
Individual Lee, Greg Takapuna
Auckland
0622
New Zealand
Individual Rush, Rachael Mary Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Harts Gauld Kelly Trustees Limited
Shareholder NZBN: 9429035567011
Company Number: 1478240
Individual Hill, Steven Point Chevalier
Auckland
Entity Harts Gauld Kelly Trustees Limited
Shareholder NZBN: 9429035567011
Company Number: 1478240
Individual Klein, Johanna Catherine Milford
Auckland
Individual Klein, James Alexander Milford
Auckland
Individual Klein, J A Milford
Auckland
Individual Klein, Johanna Milford
Auckland

New Zealand
Individual Klein, James Alexander Milford
Auckland
Individual Hill, Marsha Pt Chevalier

New Zealand
Directors

Rachael Mary Rush - Director

Appointment date: 01 Sep 2006

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 Sep 2006


James Alexander Klein - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 05 Apr 2011

Address: Milford, Auckland, 0620 New Zealand

Address used since 26 Mar 1998


Steven Hill - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 16 Jul 2010

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Sep 2006


Philip Charles Haycock - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 09 Oct 2000

Address: Meadowbank, Auckland,

Address used since 26 Mar 1998

Nearby companies

Gourmet Chile Limited
Level 2 Van Den Brink House

Gourmet Peru Limited
Level 2 Van Den Brink House

Gourmet Mexico Limited
Level 2 Van Den Brink House

Van Den Brink Farm Services Limited
652 Great South Road

Southern Care Dental Limited
652 Great South Road

Unichem Manukau Pharmacy Limited
652 Great South Road

Similar companies