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 |
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 |
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 |
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 |
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 |
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 |
Ryder Property Investments Limited 11 Picton Avenue |
|
K-town Holdings Limited Level 2 |
|
Cocolita Limited 11 Picton Avenue |
|
Cooper Locums Limited Level 2 |
|
Cashel Holdings Limited Level 2 |
|
Woodland Nuts Limited 11 Picton Avenue |
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 |