K & S Freighters Limited (New Zealand Business Number 9429036370801) was started on 15 Aug 2002. 5 addresess are in use by the company: 725, Cambridge, 3450 (type: postal, office). 28 Hamiora Place, Rotorua had been their physical address, up until 01 Mar 2006. 10686100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10686100 shares (100 per cent of shares), namely:
K & S Group Pty Limited Abn 16-007-633-650 (an other) located at Mount Gambier, Sa 5290, Australia. "Road freight transport service" (business classification I461040) is the category the Australian Bureau of Statistics issued K & S Freighters Limited. Businesscheck's data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
3847 Te Awamutu Road, Cambridge | Registered & physical & service | 01 Mar 2006 |
725, Cambridge, 3450 | Postal | 05 Sep 2019 |
3847 Cambridge Road, Cambridge, 3450 | Office & delivery | 05 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Matthew Sarant
Hampton, Victoria,
Address used since 22 Apr 2014
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970 |
Director | 22 Apr 2014 - current |
Christopher Wyndham Bright
Port Willunga, 5173
Address used since 16 Dec 2019
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970 |
Director | 16 Dec 2019 - current |
Wayne Kenneth Johnston
Toorak, Victoria, 3142
Address used since 29 Nov 2018
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970 |
Director | 29 Nov 2018 - 16 Dec 2019 |
Bryan James Walsh
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970
Mount Gambier, Sa 5290,
Address used since 26 Jun 2007
Mount Gambier, South Australia, 5290
Address used since 01 Jan 1970 |
Director | 26 Jun 2007 - 30 Nov 2018 |
Gregory Francis Stevenson
135 Braemore Place, Whittlesea, Victoria, 3757
Address used since 28 May 2012 |
Director | 28 May 2012 - 22 Apr 2014 |
John Legh Winser
Mount Gambier, Sa 5290, Australia,
Address used since 20 Jul 2009 |
Director | 15 Aug 2002 - 25 May 2012 |
Gregory Colin Boulton
West Beach, Sa 5024, Australia,
Address used since 15 Aug 2002 |
Director | 15 Aug 2002 - 18 Aug 2011 |
James Leonard Osborne
Mount Gambier, Sa 5290, Australia,
Address used since 15 Aug 2002 |
Director | 15 Aug 2002 - 18 Dec 2007 |
Graham John Allen
Mount Gambier, South Australia 5290, Australia,
Address used since 04 Apr 2005 |
Director | 04 Apr 2005 - 20 Jun 2007 |
Steven John Fanning
Frankston, Vic 3199, Australia,
Address used since 15 Aug 2002 |
Director | 15 Aug 2002 - 04 Apr 2005 |
3847 Cambridge Road , Cambridge , 3450 |
Previous address | Type | Period |
---|---|---|
28 Hamiora Place, Rotorua | Physical & registered | 19 Jul 2004 - 01 Mar 2006 |
Kpmg Centre, Level 11, 9 Princes Street, Auckland | Physical & registered | 15 Aug 2002 - 19 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
K & S Group Pty Limited Abn 16-007-633-650 Other (Other) |
Mount Gambier Sa 5290, Australia |
15 Aug 2002 - current |
Effective Date | 21 Jul 1991 |
Name | K&s Corporation |
Type | Company |
Ultimate Holding Company Number | 7561837 |
Country of origin | AU |
Cochrane's Transport Limited 3847 Te Awamutu Road |
|
Aotearoa Park Developments Limited 3847 Cambridge Road |
|
Cambridge Steel Products And Engineering Limited 3890 Cambridge Road |
|
My Little Car Wash Limited 3890 Cambridge Road |
|
Stocker Horticulture And Hydroponic Supplies (2004) Limited 1 Matos Segedin Drive |
|
Gt Civil Limited 8 Matos Segedin Drive |
Infinity Contracting Limited 68 Queen Street |
Cm Vuglar Limited 331 Whitehall Road |
Regal Haulage NZ Limited 651 Airport Road |
Leo&michelle Transport Limited 9 Ingram Rd |
Cameron Transport Cambridge Limited 70 Albert Park Drive |
P.g.f. Transport Limited 70 Albert Park Drive |