Kjl Sail Limited (issued an NZBN of 9429036801268) was registered on 17 Aug 2001. 9 addresess are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: other, records). 19 Henry Street, Blenheim had been their physical address, up until 04 Feb 2009. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Luxton, Kent Hamilton (an individual) located at Picton postcode 7220. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Derden, Emmy Josee (a director) - located at Picton, Picton. Businesscheck's data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Other (Address For Share Register) | 28 Jan 2009 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & registered & service | 04 Feb 2009 |
Po Box 594, Picton, Picton, 7250 | Postal | 11 Feb 2020 |
2 Kent Street, Picton, Picton, 7220 | Office & delivery | 11 Feb 2020 |
Name and Address | Role | Period |
---|---|---|
Emmy Josee Derden
Picton, Picton, 7220
Address used since 11 Feb 2020
Picton, Picton, 7220
Address used since 08 Feb 2018
Picton, 7220
Address used since 13 Feb 2015 |
Director | 17 Aug 2001 - current |
Kent Hamilton Luxton
Picton, 7220
Address used since 07 Mar 2023
Rd 1, Picton, 7281
Address used since 10 Feb 2012 |
Director | 17 Aug 2001 - current |
Type | Used since | |
---|---|---|
2 Kent Street, Picton, Picton, 7220 | Office & delivery | 11 Feb 2020 |
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 11 Feb 2020 |
2 Kent Street , Picton , Picton , 7220 |
Previous address | Type | Period |
---|---|---|
19 Henry Street, Blenheim | Physical & registered | 05 Jul 2004 - 04 Feb 2009 |
4 Oxford Terrace (3rd Floor), Christchurch | Registered & physical | 17 Aug 2001 - 05 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Luxton, Kent Hamilton Individual |
Picton 7220 |
17 Aug 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Derden, Emmy Josee Director |
Picton Picton 7220 |
08 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Luxton, Emmy Josee Individual |
Picton 7220 |
17 Aug 2001 - 08 Feb 2018 |
Black Estate Holdings Limited Level2, Youell House, |
|
Marlborough Civic Theatre Trust Board 2 Hutcheson Street |
|
Graeme Dingle Foundation Marlborough C/-m Palmer |
|
Longfin Limited Level 2, Youell House, |
|
Faux-jumeaux Holdings Limited Level 2, Youell House |
|
Premier Painting Limited Level 2, Youell House |