General information

Kc Charters Limited

Type: NZ Limited Company (Ltd)
9429036301423
New Zealand Business Number
1244840
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
June
Financial report filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Waiaua Bay Farm Limited
Shareholder NZBN: 9429040697529
Entity (NZ Limited Company)
188 Quay Street
Auckland
1010
18 Oct 2002 - current

Ultimate Holding Company
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
Location