Kca Limited (New Zealand Business Number 9429041698198) was launched on 23 Apr 2015. 2 addresses are in use by the company: 22 Catherine Street, Henderson, Waitakere City, 0612 (type: registered, physical). 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 200 shares (20 per cent of shares), namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Singh, Sungesh Sachindra (a director) - located at West Harbour, Auckland. Moving on to the third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Scott, Andrew John, located at Henderson, Auckland (a director). Our data was last updated on 11 Jan 2025.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Henderson, Waitakere City, 0612 | Registered & physical & service | 23 Apr 2015 |
Name and Address | Role | Period |
---|---|---|
Mark Daniel Foster
Rd 1, South Head, 0874
Address used since 01 May 2018
Helensville, Helensville, 0800
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - current |
Sungesh Sachindra Singh
West Harbour, Auckland, 0618
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - current |
Andrew John Scott
Henderson, Auckland, 0612
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Erin Heather Gibson
Kumeu, Auckland, 0810
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Emma Mary Simpson
Torbay, Auckland, 0630
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
Grant Maxwell Brownlee
Whenuapai, Auckland, 0618
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - 31 Mar 2023 |
Kerry James Tizard
Parnell, Auckland, 1052
Address used since 03 Sep 2020
Newmarket, Auckland, 1023
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - 31 Mar 2022 |
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - 01 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Emma Mary Individual |
Torbay Auckland 0630 |
04 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Singh, Sungesh Sachindra Director |
West Harbour Auckland 0618 |
23 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Andrew John Director |
Henderson Auckland 0612 |
10 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Erin Heather Individual |
Kumeu Auckland 0810 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Mark Daniel Director |
Rd 1 South Head 0874 |
23 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Livingstone, Timothy Grant Individual |
Sandringham Auckland 1025 |
23 Apr 2015 - 10 May 2017 |
Brownlee, Grant Maxwell Individual |
Whenuapai Auckland 0618 |
23 Apr 2015 - 04 Apr 2023 |
Tizard, Kerry James Individual |
Parnell Auckland 1052 |
23 Apr 2015 - 01 Apr 2022 |
Timothy Grant Livingstone Director |
Sandringham Auckland 1025 |
23 Apr 2015 - 10 May 2017 |
![]() |
New Zealand Journeys (2007) Limited 22 Catherine Street |
![]() |
Teare Commercial Trustee Limited 22 Catherine Street |
![]() |
Barry Potter Consultants Limited 22 Catherine Street |
![]() |
Dmk Investments Limited 22 Catherine Street |
![]() |
Morphing Metals Limited 22 Catherine Street |
![]() |
Diesel Pacific Limited 22 Catherine Street |