Shortcuts

Ksg Products Limited

Type: NZ Limited Company (Ltd)
9429039169358
NZBN
487597
Company Number
Registered
Company Status
Current address
15 Shelley Jane Place
Dinsdale
Hamilton 3204
New Zealand
Registered address used since 08 Sep 2009
C/- 328a Pollen Street
Thames 3500
New Zealand
Physical & service address used since 23 May 2012


Ksg Products Limited was started on 01 Nov 1990 and issued a number of 9429039169358. The registered LTD company has been managed by 2 directors: William Francis Barker - an active director whose contract began on 01 Nov 1990,
Janice Raewyn Barker - an active director whose contract began on 01 Nov 1990.
As stated in our database (last updated on 04 Apr 2024), the company uses 2 addresses: C/- 328A Pollen Street, Thames, 3500 (physical address),
C/- 328A Pollen Street, Thames, 3500 (service address),
15 Shelley Jane Place, Dinsdale, Hamilton, 3204 (registered address).
Up until 23 May 2012, Ksg Products Limited had been using 15 Shelley Jane Place, Dinsdale, Hamilton as their physical address.
BizDb found more names for the company: from 09 Nov 1990 to 16 Sep 1991 they were called Kiwi Switchgear Co. (1990) Limited, from 01 Nov 1990 to 09 Nov 1990 they were called Woruco Holdings No 11 Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Barker, Janice Raewyn (an individual) located at Whangamata.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Barker, William Francis - located at Whangamata.

Addresses

Previous addresses

Address #1: 15 Shelley Jane Place, Dinsdale, Hamilton New Zealand

Physical address used from 08 Sep 2009 to 23 May 2012

Address #2: Level 1, 10 College Hill, Ponsonby, Auckland

Physical & registered address used from 02 Aug 2007 to 08 Sep 2009

Address #3: 25a Adam Street, Greenlane, Auckland

Physical & registered address used from 28 Apr 2003 to 02 Aug 2007

Address #4: Unit B, 10 Burrett Ave, Penrose

Physical address used from 02 Oct 2000 to 28 Apr 2003

Address #5: 277 Mt Smart Road, Penrose, Auckland 6

Physical address used from 02 Oct 2000 to 02 Oct 2000

Address #6: 277 Mt Smart Road, Penrose, Auckland 6

Registered address used from 02 Oct 2000 to 28 Apr 2003

Address #7: 87 Huia Road, Otahuhu, Auckland 6

Registered address used from 25 Mar 1994 to 02 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Barker, Janice Raewyn Whangamata

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Barker, William Francis Whangamata

New Zealand
Directors

William Francis Barker - Director

Appointment date: 01 Nov 1990

Address: Whangamata, 3620 New Zealand

Address used since 03 Jul 2015


Janice Raewyn Barker - Director

Appointment date: 01 Nov 1990

Address: Whangamata, 3620 New Zealand

Address used since 03 Jul 2015

Nearby companies

Latitude Commodities Limited
Level 1, 1-3 Cowan St

Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd

Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road

Sciascia Brothers Limited
Level 1, 56 Brown Street

Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road

Ola Trustee Company Limited
Level One, 33 Ponsonby Road