Kmg (Nz) Limited (issued an NZ business number of 9429040732640) was incorporated on 17 Mar 1950. 6 addresess are in use by the company: 723 Pollen Street, Thames, 3500 (type: registered, service). 6 Mitchelson Street, Ellerslie, Auckland had been their physical address, up until 11 Jul 2016. Kmg (Nz) Limited used more names, namely: Parnell Printers Limited from 17 Mar 1950 to 02 Aug 2002. 25000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 25 shares (0.1 per cent of shares), namely:
Watson, Janice (an individual) located at Rd 4, Thames postcode 3574. When considering the second group, a total of 1 shareholder holds 40 per cent of all shares (10000 shares); it includes
Knapton, Clint Ernest (an individual) - located at Rd 4, Thames. The third group of shareholders, share allocation (14975 shares, 59.9%) belongs to 1 entity, namely:
Watson, Stephen Lennard, located at Rd 4, Thames (an individual). Our data was last updated on 09 May 2024.
Current address | Type | Used since |
---|---|---|
723 Pollen Street, Thames, Thames, 3500 | Shareregister & other (Address For Share Register) | 01 Jul 2016 |
723 Pollen Street, Thames, Thames, 3500 | Registered & physical & service | 11 Jul 2016 |
723 Pollen Street, Thames, 3500 | Registered & service | 14 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Stephen Lennard Watson
Turua, Thames, 3574
Address used since 01 Jul 2016 |
Director | 01 Jun 1984 - current |
Christopher Edward Leigh
Sandringham, Auckland,
Address used since 02 Jul 2003 |
Director | 10 Apr 2003 - 28 Jul 2005 |
Previous address | Type | Period |
---|---|---|
6 Mitchelson Street, Ellerslie, Auckland, 1051 | Physical & registered | 01 Jul 2015 - 11 Jul 2016 |
21 Garland Road, Greenlane, Auckland, 1061 | Registered & physical | 11 Jul 2012 - 01 Jul 2015 |
C/- Carter & Associates, 21 Garland Road, Greenlane, Auckland, 1061 | Physical & registered | 18 Jun 2012 - 11 Jul 2012 |
C/- Terry J Carter & Associates Ltd, 21 Garland Road, Greenlane, Auckland | Registered & physical | 15 Apr 2003 - 18 Jun 2012 |
35 The Strand, Parnell, Auckland | Registered | 23 Mar 2001 - 15 Apr 2003 |
35 The Strand, Parnell, Auckland | Physical | 23 Mar 2001 - 23 Mar 2001 |
Offices Of Hayes Knight, Parnell Lhouse, 470 Parnell Road, Parnell, Auckland | Physical | 23 Mar 2001 - 15 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Watson, Janice Individual |
Rd 4 Thames 3574 |
17 Mar 1950 - current |
Shareholder Name | Address | Period |
---|---|---|
Knapton, Clint Ernest Individual |
Rd 4 Thames 3574 |
19 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Watson, Stephen Lennard Individual |
Rd 4 Thames 3574 |
17 Mar 1950 - current |
Shareholder Name | Address | Period |
---|---|---|
Leigh, Christopher Edward Individual |
Sandringham Auckland |
05 Jul 2004 - 05 Jul 2004 |
Good Kiwi Kai Limited 723 Pollen Street |
|
Craig Donovan Trust Company Limited 723 Pollen Street |
|
South As Groceries Limited 723 Pollen Street |
|
Longboard Construction Limited 723 Pollen Street |
|
Ground Image Landscaping Limited 723 Pollen Street |
|
R M Harden Limited 723 Pollen Street |