General information

Kig Limited

Type: NZ Limited Company (Ltd)
9429041275559
New Zealand Business Number
5295161
Company Number
Registered
Company Status
L671230 - Investment - Commercial Property
Industry classification codes with description

Kig Limited (issued a New Zealand Business Number of 9429041275559) was incorporated on 02 Jul 2014. 2 addresses are in use by the company: 11 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 11 Picton Avenue, Addington, Christchurch had been their registered address, until 03 Mar 2021. 600 shares are allocated to 9 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 200 shares (33.33 per cent of shares), namely:
Allen, Jane Elizabeth (an individual) located at Sydenham, Christchurch postcode 8023,
Twiss, Deborah Claire (an individual) located at Papanui, Christchurch postcode 8053,
Twiss, James William (a director) located at Papanui, Christchurch postcode 8053. As far as the second group is concerned, a total of 3 shareholders hold 33.33 per cent of all shares (200 shares); it includes
Canterbury Trustees (2002) Limited (an entity) - located at Central City, Christchurch,
Keir, Jennifer Margaret (an individual) - located at Saint Albans, Christchurch,
Keir, Nigel Charles (a director) - located at Saint Albans, Christchurch. Moving on to the 3rd group of shareholders, share allocation (200 shares, 33.33%) belongs to 3 entities, namely:
Roberts, Suzanne Marie, located at Rd 2, Kaiapoi (an individual),
Roberts, Leesa Lyn, located at Ellerslie, Auckland (an individual),
Roberts, Gregory Charles, located at Rd 2, Kaiapoi (a director). "Investment - commercial property" (business classification L671230) is the category the ABS issued Kig Limited. The Businesscheck data was last updated on 07 Mar 2024.

Current address Type Used since
11 Picton Avenue, Addington, Christchurch, 8011 Registered & physical & service 03 Mar 2021
Directors
Name and Address Role Period
Nigel Charles Keir
Saint Albans, Christchurch, 8052
Address used since 02 Jul 2014
Director 02 Jul 2014 - current
Gregory Charles Roberts
Rd 2, Kaiapoi, 7692
Address used since 02 Jul 2014
Director 02 Jul 2014 - current
James William Twiss
Papanui, Christchurch, 8053
Address used since 12 Feb 2019
Saint Albans, Christchurch, 8014
Address used since 02 Jul 2014
Director 02 Jul 2014 - current
Addresses
Previous address Type Period
11 Picton Avenue, Addington, Christchurch, 8011 Registered & physical 18 Aug 2016 - 03 Mar 2021
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered & physical 02 Jul 2014 - 18 Aug 2016
Financial Data
Financial info
600
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Allen, Jane Elizabeth
Individual
Sydenham
Christchurch
8023
02 Jul 2014 - current
Twiss, Deborah Claire
Individual
Papanui
Christchurch
8053
02 Jul 2014 - current
Twiss, James William
Director
Papanui
Christchurch
8053
02 Jul 2014 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Canterbury Trustees (2002) Limited
Shareholder NZBN: 9429036628926
Entity (NZ Limited Company)
Central City
Christchurch
8011
02 Jul 2014 - current
Keir, Jennifer Margaret
Individual
Saint Albans
Christchurch
8052
02 Jul 2014 - current
Keir, Nigel Charles
Director
Saint Albans
Christchurch
8052
02 Jul 2014 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Roberts, Suzanne Marie
Individual
Rd 2
Kaiapoi
7692
02 Jul 2014 - current
Roberts, Leesa Lyn
Individual
Ellerslie
Auckland
1051
02 Jul 2014 - current
Roberts, Gregory Charles
Director
Rd 2
Kaiapoi
7692
02 Jul 2014 - current
Location
Companies nearby
Similar companies
Matenga West Limited
Unit 3, 25 Mandeville Street
Streamlands Export NZ Limited
109 Blenheim Road
Twigs Holdings Limited
109 Blenheim Road
Torquay Terrace Investments Limited
109 Blenheim Road
Chantilly Property Limited
109 Blenheim Road
185 Thomson Limited
109 Blenheim Road