Kc Charters Limited (NZBN 9429036301423) was registered on 18 Oct 2002. 5 addresess are currently in use by the company: 446 Clifton Road, Te Awanga, 4180 (type: other, records). Level 20, 188 Quay Street, Auckland had been their registered address, up until 12 Oct 2021. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Waiaua Bay Farm Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. The Businesscheck database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
446 Clifton Road, Te Awanga, 4180 | Other (Address for Records) | 21 Sep 2018 |
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 12 Oct 2021 |
446 Clifton Road, Te Awanga, 4180 | Other (Address for Records) & records (Address for Records) | 04 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Julian Hart Robertson
Locust Valley, Long Island, New York,
Address used since 18 Oct 2002 |
Director | 18 Oct 2002 - current |
Alexander Tucker Robertson
Locust Valley, Long Island, New York,
Address used since 18 Oct 2002 |
Director | 18 Oct 2002 - current |
Julian Hart Robertson
81250 Overseas Highway, Islamorada, Florida, 33036
Address used since 19 Oct 2015 |
Director | 04 Jun 2009 - current |
Julian Hart Robertson Iii
81250 Overseas Highway, Islamorada, Florida, 33036
Address used since 19 Oct 2015 |
Director | 04 Jun 2009 - current |
Michael Charles Worsnop
Devonport, Auckland, 0624
Address used since 29 Mar 2021 |
Director | 29 Mar 2021 - current |
Julian Spencer Robertson | Director | 06 Jun 2022 - current |
Julian Hart Robertson Jr
Locust Valley, Long Island, New York,
Address used since 18 Oct 2002 |
Director | 18 Oct 2002 - 23 Aug 2022 |
Paul Stephen Sanders
Havelock North, Havelock North, 4130
Address used since 27 Oct 2015 |
Director | 27 Oct 2015 - 29 Mar 2021 |
Michael Campbell Mcintosh Cormack
Remuera, Auckland, 1050
Address used since 27 Oct 2009 |
Director | 18 Oct 2002 - 11 May 2012 |
Diana Duvall Mccarty
New York, New York 10022, Usa,
Address used since 27 Jan 2006 |
Director | 18 Oct 2002 - 29 Jul 2010 |
Previous address | Type | Period |
---|---|---|
Level 20, 188 Quay Street, Auckland, 1010 | Registered & physical | 09 Oct 2020 - 12 Oct 2021 |
Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland, 1010 | Registered & physical | 17 Oct 2011 - 09 Oct 2020 |
C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Mcc) | Physical & registered | 23 Sep 2004 - 17 Oct 2011 |
C/- Martelli Mckegg Wells & Cormack, 14fl, National Bank Centre, 209 Queen Street, Auckland (att: Mcc) | Physical & registered | 22 Oct 2003 - 23 Sep 2004 |
C/- Martelli Mckegg Wells & Cormack, 14fl, Anderson Tower, 209 Queen Street, Auckland (att: Mcc) | Registered & physical | 18 Oct 2002 - 22 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Waiaua Bay Farm Limited Shareholder NZBN: 9429040697529 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
18 Oct 2002 - current |
Name | Waiaua Bay Farm Limited |
Type | Ltd |
Ultimate Holding Company Number | 57746 |
Country of origin | NZ |
Address |
Pricewaterhousecoopers Tower, Level 20 188 Quay Street Auckland |
Neuren Trustee Limited Lowndes Jordan, Level 15 Pwc Tower |
|
Industrial And Commercial Bank Of China (new Zealand) Limited Level 11 |
|
Westcott Trustee Limited 188 |
|
Klouwens Trustee Limited Level 20 |
|
Vernon Quoi Trustee Company Limited Level 20 |
|
Newbranch Limited 188 Quay Street |