K.l.c. Limited (issued a New Zealand Business Number of 9429038099045) was registered on 15 May 1997. 5 addresess are currently in use by the company: 1200 Hinemoa Street, Rotorua, Rotorua, 3010 (type: postal, office). 254 Old Taupo Road, Hillcrest, Rotorua had been their physical address, until 07 Dec 2020. 5306122 shares are issued to 11 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 3388872 shares (63.87 per cent of shares), namely:
Ngati Manawa Development Limited (an entity) located at Pukeroa Oruawhata House, Rotorua postcode 3010. In the second group, a total of 1 shareholder holds 24.5 per cent of all shares (exactly 1300000 shares); it includes
Aotea Jones Group Limited (an entity) - located at Waverley, Dunedin. The 3rd group of shareholders, share allotment (150000 shares, 2.83%) belongs to 3 entities, namely:
Murray, John Wayne, located at Tikitere, Rotorua (an individual),
Murray, Sandra Joy, located at Tikitere, Rotorua (an individual),
Murray, Rex Barry, located at Tikitere, Rotorua (an individual). "Dressed timber or moulding mfg" (ANZSIC C141310) is the category the Australian Bureau of Statistics issued K.l.c. Limited. Businesscheck's database was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2 1176 Amohau Street, Rotorua, 3010 | Registered & physical & service | 07 Dec 2020 |
1200 Hinemoa Street, Rotorua, Rotorua, 3010 | Postal & office | 10 Aug 2021 |
1200 Hinemoa Street, Rotorua, 3010 | Delivery | 10 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Cassandra Rose Crowley
Hataitai, Wellington, 6021
Address used since 06 Nov 2020 |
Director | 06 Nov 2020 - current |
Alister John Bull
Halswell, Christchurch, 8025
Address used since 06 Nov 2020 |
Director | 06 Nov 2020 - current |
Stuart Alexander Nash
Bluff Hill, Napier, 4110
Address used since 15 Oct 2023 |
Director | 15 Oct 2023 - current |
Andrew John Kelly
Matua, Tauranga, 3110
Address used since 06 Nov 2020 |
Director | 06 Nov 2020 - 06 Sep 2023 |
Colin Thomas Mccloy
St Heliers, Auckland, 1071
Address used since 06 Nov 2020 |
Director | 06 Nov 2020 - 01 Sep 2022 |
Kevin Edward Lewis
Hillcrest, Rotorua, 3015
Address used since 15 Aug 2017
Rotorua, 3015
Address used since 27 Aug 2015 |
Director | 15 May 1997 - 01 Apr 2022 |
Alister John Bull
Halswell, Christchurch, 8025
Address used since 09 Sep 2014 |
Director | 09 Sep 2014 - 06 Nov 2020 |
Colin Thomas Mccloy
St Heliers, Auckland, 1071
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 06 Nov 2020 |
Trevor David Steele
Northcote Point, Auckland, 0627
Address used since 01 May 2019 |
Director | 01 May 2019 - 06 Nov 2020 |
Randolph Ross Brown
Dunedin, 9013
Address used since 12 Aug 2011 |
Director | 05 Apr 2000 - 01 Aug 2017 |
Alistair Alan Ward
Remuera, Auckland, 1050
Address used since 09 Sep 2014 |
Director | 09 Sep 2014 - 30 Jun 2017 |
Michael Morgan Taylor
Merivale, Christchurch, 8014
Address used since 13 May 2016 |
Director | 13 May 2016 - 31 May 2017 |
Stephen James Lindsay
Morrinsville, 3300
Address used since 12 Aug 2011 |
Director | 30 Jun 1997 - 09 Sep 2014 |
David Lloyd Alcock
Northgate East, Brisbane, 4018
Address used since 12 Aug 2011 |
Director | 05 Apr 2000 - 20 Sep 2013 |
Marcel Vroege
Kerikeri, Kerikeri, 0230
Address used since 30 Jun 2010 |
Director | 30 Jun 2010 - 20 Sep 2013 |
Maurice Gordon Reid
Newmarket, Auckland,
Address used since 02 Sep 2003 |
Director | 02 Sep 2003 - 28 Jun 2007 |
Arthur William Baylis
Mosgiel, Dunedin,
Address used since 05 Apr 2000 |
Director | 05 Apr 2000 - 29 Oct 2003 |
Alister John Bull
Halswell, Christchurch,
Address used since 27 Jun 2001 |
Director | 27 Jun 2001 - 02 Sep 2003 |
William Hall O'brien
Fendalton, Christchurch,
Address used since 05 Apr 2000 |
Director | 05 Apr 2000 - 27 Jun 2001 |
Ian David Lindsay
Rerewhakaaitu,
Address used since 30 Jun 1997 |
Director | 30 Jun 1997 - 05 Apr 2000 |
Rex Barry Murray
Tikitere, Rotorua,
Address used since 30 Jun 1997 |
Director | 30 Jun 1997 - 05 Apr 2000 |
1200 Hinemoa Street , Rotorua , Rotorua , 3010 |
Previous address | Type | Period |
---|---|---|
254 Old Taupo Road, Hillcrest, Rotorua, 3015 | Physical & registered | 22 Aug 2011 - 07 Dec 2020 |
254 Old Taupo Road, Rotorua | Registered | 12 Apr 2000 - 22 Aug 2011 |
254 Old Taupo Road, Rotorua | Registered | 11 Apr 2000 - 12 Apr 2000 |
254 Old Taupo Road, Rotorua | Physical | 15 May 1997 - 22 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Ngati Manawa Development Limited Shareholder NZBN: 9429031728232 Entity (NZ Limited Company) |
Pukeroa Oruawhata House Rotorua 3010 |
09 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Aotea Jones Group Limited Shareholder NZBN: 9429039736789 Entity (NZ Limited Company) |
Waverley Dunedin 9013 |
15 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Murray, John Wayne Individual |
Tikitere Rotorua 3074 |
05 Sep 2008 - current |
Murray, Sandra Joy Individual |
Tikitere Rotorua 3074 |
05 Sep 2008 - current |
Murray, Rex Barry Individual |
Tikitere Rotorua 3074 |
15 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Lindsay, Ian David Individual |
Rerewhakaaitu 3073 |
15 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Lindsay, Stephen James Individual |
Morrinsville 3300 |
15 May 1997 - current |
Lindsay, Victoria Individual |
Morrinsville 3300 |
31 Aug 2004 - current |
Allen Needham Trustees Limited Other (Other) |
Morrinsville Morrinsville 3300 |
31 Aug 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Oliver, Wendy Anne Individual |
Rotorua 3074 |
15 May 1997 - current |
Donaldson, Neil Douglas Individual |
Rd 4 Rotorua 3074 |
15 May 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Kevin Edward Individual |
Rotorua |
15 May 1997 - 27 Jun 2010 |
Lindsay, Mary Joan Individual |
Rerewhakaaitu |
15 May 1997 - 28 Oct 2010 |
Blackman, Ian Ross Individual |
Rotorua |
12 Jan 2006 - 12 Jan 2006 |
Kl Management Services Limited Shareholder NZBN: 9429037395827 Company Number: 1009057 Entity |
Te Aroha 3320 |
12 Jan 2006 - 30 Sep 2022 |
Kl Management Services Limited Shareholder NZBN: 9429037395827 Company Number: 1009057 Entity |
Te Aroha 3320 |
12 Jan 2006 - 30 Sep 2022 |
Tapsell, Michael Anthony Individual |
Mt Eden Auckland |
15 May 1997 - 31 Aug 2004 |
Lewis, Kevin Edward Individual |
Rotorua |
15 May 1997 - 27 Jun 2010 |
Lewis, Adeline Ruth Individual |
Rotorua |
31 Aug 2004 - 12 Jan 2006 |
Tapsell, Michael Anthony Individual |
Rotorua |
31 Aug 2004 - 31 Aug 2004 |
Alcock, Clare Mary Individual |
P O Box 150 Northgate East, Australia 4018 |
15 May 1997 - 21 Jul 2014 |
Alcock, David Lloyd Individual |
P O Box 150 Northgate East, Australia 4018 |
15 May 1997 - 21 Jul 2014 |
K L Fishing Charters Limited 254 Old Taupo Road |
|
Green Property Enterprises Limited 267 Old Taupo Road |
|
Xcel Builders Limited 267 Old Taupo Road |
|
New Zealand Music Foundation Trust 267 Old Taupo Road |
|
Glorious Goodies Limited 263 Old Taupo Road |
|
Grace Corporate Trustee Limited 7 Hillcrest Avenue |
The F Joint Limited 1274 Eruera Street |
Kiwi Lumber (dannevirke) Limited First Floor, 205 Hastings Street South |
Outpost Timber Supplies Limited 60 Grayson Avenue |
Asia Pacific Timber Northland Limited 4 Tennessee Avenue |
Gary Lewis Holdings Limited 65 Huia Road |
Recycled Timber Solutions Limited 24 Dundee Place |