Katy and Oska Enterprises Limited (issued an NZ business identifier of 9429042353270) was started on 17 May 2016. 5 addresess are in use by the company: 238 Barrington Street, Spreydon, Christchurch, 8024 (type: registered, physical). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, until 19 Sep 2019. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Inkster-Baynes, Oska Joshua Giles Charles (an individual) located at South New Brighton, Christchurch postcode 8062. When considering the second group, a total of 2 shareholders hold 98% of all shares (exactly 98 shares); it includes
Inkster-Baynes, Oska Joshua Giles Charles (an individual) - located at South New Brighton, Christchurch,
Inkster-Baynes, Kaitlin Nicole (an individual) - located at Spreydon, Christchurch. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Inkster-Baynes, Kaitlin Nicole, located at Spreydon, Christchurch (an individual). "Shoe retailing" (ANZSIC G425220) is the category the Australian Bureau of Statistics issued to Katy and Oska Enterprises Limited. Our information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Sba Barrington, 238 Barrington St, Barrington, Christchurch, 8024 | Postal & office & delivery | 11 Sep 2019 |
238 Barrington Street, Spreydon, Christchurch, 8024 | Registered & physical & service | 19 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Kaitlin Nicole Inkster-baynes
South New Brighton, Christchurch, 8062
Address used since 05 Apr 2021
Riccarton, Christchurch, 8041
Address used since 17 May 2016 |
Director | 17 May 2016 - current |
Kaitlin Nicole Mitchell
Riccarton, Christchurch, 8041
Address used since 17 May 2016 |
Director | 17 May 2016 - current |
Oska Joshua Giles Charles Inkster-baynes
South New Brighton, Christchurch, 8062
Address used since 05 Apr 2021 |
Director | 17 May 2016 - current |
Oska Inkster-baynes
South New Brighton, Christchurch, 8062
Address used since 05 Apr 2021
Riccarton, Christchurch, 8041
Address used since 17 May 2016 |
Director | 17 May 2016 - current |
Sba Barrington, 238 Barrington St , Barrington , Christchurch , 8024 |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 17 May 2016 - 19 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
Inkster-baynes, Oska Joshua Giles Charles Individual |
South New Brighton Christchurch 8062 |
23 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Inkster-baynes, Oska Joshua Giles Charles Individual |
South New Brighton Christchurch 8062 |
23 Feb 2022 - current |
Inkster-baynes, Kaitlin Nicole Individual |
Spreydon Christchurch 8024 |
02 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Inkster-baynes, Kaitlin Nicole Individual |
Spreydon Christchurch 8024 |
02 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Kaitlin Nicole Director |
Riccarton Christchurch 8041 |
17 May 2016 - 02 Mar 2018 |
Mitchell, Kaitlin Nicole Director |
Riccarton Christchurch 8041 |
17 May 2016 - 02 Mar 2018 |
Inkster-baynes, Oska Director |
Spreydon Christchurch 8024 |
17 May 2016 - 23 Feb 2022 |
Inkster-baynes, Oska Director |
Spreydon Christchurch 8024 |
17 May 2016 - 23 Feb 2022 |
Inkster-baynes, Oska Director |
Spreydon Christchurch 8024 |
17 May 2016 - 23 Feb 2022 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |
Reldin Limited 21 Leslie Hills Drive |
Piccadilly Shoes Limited 38 Birmingham Drive |
Robin Pierre (auckland) Limited Level 1, Ainger Tomlin House |
The Frontrunner New Plymouth Limited 26 Stanley Street |
Barrina Limited 20c Walpole Street |
Sole Comfort Limited 44 Karnak Crescent |