Ksm Limited (issued a business number of 9429030579200) was registered on 27 Jul 2012. 4 addresses are in use by the company: 6E Pope Street, Addington, Christchurch, 8011 (type: registered, service). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up to 14 Jan 2015. Ksm Limited used other names, namely: Ksm Sports Limited from 20 Jul 2012 to 18 Dec 2017. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 30 shares (30 per cent of shares), namely:
Mcgarr, Roisin Mary Dymphna (a director) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 30 per cent of all shares (exactly 30 shares); it includes
Mcgarr, Kelvin Sean (a director) - located at Northwood, Christchurch. Next there is the 3rd group of shareholders, share allocation (40 shares, 40%) belongs to 1 entity, namely:
Mcgarr, Dominic Sean, located at Bishopdale, Christchurch (an individual). "Employment services (on-hired staff - non-office work - including up to 30% office work)" (business classification N721220) is the category the Australian Bureau of Statistics issued Ksm Limited. The Businesscheck database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 14 Jan 2015 |
| 6e Pope Street, Addington, Christchurch, 8011 | Registered & service | 06 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kelvin Sean Mcgarr
Northwood, Christchurch, 8051
Address used since 20 Mar 2019
Strowan, Christchurch, 8052
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - current |
|
Roisin Mary Dymphna Mcgarr
Northwood, Christchurch, 8051
Address used since 20 Mar 2019
Strowan, Christchurch, 8052
Address used since 27 Jul 2012 |
Director | 27 Jul 2012 - current |
|
Dominic Sean Mcgarr
Bishopdale, Christchurch, 8053
Address used since 20 Sep 2024
Northwood, Christchurch, 8051
Address used since 15 Jul 2024 |
Director | 15 Jul 2024 - current |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 01 Oct 2012 - 14 Jan 2015 |
| 31 Urunga Avenue, Strowan, Christchurch, 8052 | Registered & physical | 27 Jul 2012 - 01 Oct 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgarr, Roisin Mary Dymphna Director |
Northwood Christchurch 8051 |
25 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgarr, Kelvin Sean Director |
Northwood Christchurch 8051 |
04 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgarr, Dominic Sean Individual |
Bishopdale Christchurch 8053 |
11 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgarr, Kelvin Sean Director |
Northwood Christchurch 8051 |
27 Jul 2012 - 11 Aug 2020 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |
|
Dkw Personnel (christchurch) Limited Level 1, 198 Barbadoes Street |
|
Dkw Recruitment Group Limited 198 Barbadoes St |
|
Dkw Personnel (auckland) Limited 198 Barbadoes Street |
|
Dkw Personnel (queenstown) Limited 198 Barbadoes Street |
|
Flagstaff Recruitment Limited 96 Shands Road |
|
Max Eq Limited 187 Waltham Road |