Katie Louise Design Consultancy Limited (NZBN 9429030600454) was incorporated on 24 Jul 2012. 9 addresess are currently in use by the company: 28 Cumnor Terrace, Woolston, Christchurch, 8023 (type: postal, delivery). 75 Ranfurly Street, St Albans, Christchurch had been their registered address, until 13 Dec 2019. Katie Louise Design Consultancy Limited used more aliases, namely: Kem Group Limited from 03 Jul 2012 to 05 Feb 2020. 300 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 300 shares (100 per cent of shares), namely:
Vile, Kathryn Louise (a director) located at Woolston, Christchurch postcode 8023. "Marketing consultancy service" (ANZSIC M696252) is the classification the ABS issued Katie Louise Design Consultancy Limited. Businesscheck's database was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
31 Plynlimon Road, Fendalton, Christchurch, 8052 | Other (Address For Share Register) | 23 Feb 2015 |
75 Ranfurly Street, St Albans, Christchurch, 8014 | Other (Address For Share Register) | 25 Sep 2018 |
28 Cumnor Terrace, Woolston, Christchurch, 8023 | Other (Address For Share Register) & shareregister (Address For Share Register) | 05 Dec 2019 |
28 Cumnor Terrace, Woolston, Christchurch, 8023 | Registered & physical & service | 13 Dec 2019 |
Name and Address | Role | Period |
---|---|---|
Kathryn Louise Vile
Woolston, Christchurch, 8023
Address used since 04 Dec 2019 |
Director | 04 Dec 2019 - current |
Michael Bede Fahey
Fendalton, Christchurch, 8052
Address used since 28 Sep 2016 |
Director | 24 Jul 2012 - 05 Dec 2019 |
Kerry Elsom Godinet
Woodend, Woodend, 7610
Address used since 24 Jul 2012 |
Director | 24 Jul 2012 - 28 Nov 2019 |
Emma Jane Mckenzie Simpson
Waltham, Christchurch, 8023
Address used since 24 Jul 2012 |
Director | 24 Jul 2012 - 28 Nov 2019 |
Type | Used since | |
---|---|---|
28 Cumnor Terrace, Woolston, Christchurch, 8023 | Registered & physical & service | 13 Dec 2019 |
28 Cumnor Terrace, Woolston, Christchurch, 8023 | Office | 04 Feb 2020 |
28 Cumnor Terrace, Woolston, Christchurch, 8023 | Postal & delivery | 02 Sep 2022 |
28 Cumnor Terrace , Woolston , Christchurch , 8023 |
Previous address | Type | Period |
---|---|---|
75 Ranfurly Street, St Albans, Christchurch, 8014 | Registered & physical | 03 Oct 2018 - 13 Dec 2019 |
31 Plynlimon Road, Fendalton, Christchurch, 8052 | Registered & physical | 03 Mar 2015 - 03 Oct 2018 |
24 Jacksons Road, Merivale, Christchurch, 8014 | Registered & physical | 24 Jul 2012 - 03 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Vile, Kathryn Louise Director |
Woolston Christchurch 8023 |
05 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Godinet, Kerry Elsom Individual |
Woodend Woodend 7610 |
24 Jul 2012 - 28 Nov 2019 |
Simpson, Emma Jane Mckenzie Individual |
Waltham Christchurch 8023 |
24 Jul 2012 - 28 Nov 2019 |
Fahey, Michael Bede Individual |
Fendalton Christchurch 8052 |
24 Jul 2012 - 05 Dec 2019 |
NZ Money Limited 33 Plynlimon Road |
|
Teake Consulting Limited 35 Plynlimon Road |
|
Meadowcroft Properties Limited 35 Plynlimon Road |
|
Teake Limited 35 Plynlimon Road |
|
Teake Trustees Limited 35 Plynlimon Road |
|
Kas International Limited 35a Plynlimon Road |
Julieana's Enterprises Limited 6 B Taylors Avenue |
Elevonze Investments Limited 186 Cyde Road |
Linville Holdings Limited 171 Clyde Road |
Traction Business Acceleration Limited 47c Harris Crescent |
Darby Limited 7 Millbank Lane |
Mindpower Limited 21 Flay Crescent |