General information

Karndean International Limited

Type: NZ Limited Company (Ltd)
9429038758812
New Zealand Business Number
613447
Company Number
Registered
Company Status
F373120 - Floor Covering Wholesaling
Industry classification codes with description

Karndean International Limited (issued a New Zealand Business Number of 9429038758812) was incorporated on 28 Jan 1994. 5 addresess are in use by the company: Po Box 58264, Botany, Auckland, 2163 (type: postal, office). Suite 106, 100 Parnell Road, Parnell, Auckland had been their physical address, up to 17 Jul 2019. Karndean International Limited used more aliases, namely: Chic Unique Limited from 02 Feb 1994 to 06 Jul 2011, Zenton Limited (28 Jan 1994 to 02 Feb 1994). 105 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 105 shares (100% of shares), namely:
Karndean International Pty Limited (an other) located at Knoxfield Victoria 3180, Australia. "Floor covering wholesaling" (ANZSIC F373120) is the category the Australian Bureau of Statistics issued to Karndean International Limited. The Businesscheck database was last updated on 10 Mar 2024.

Current address Type Used since
Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 Physical & registered & service 17 Jul 2019
Po Box 58264, Botany, Auckland, 2163 Postal 23 Jul 2019
Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 Office 23 Jul 2019
38 Airpark Drive, Mangere, Auckland, 2022 Delivery 23 Jul 2019
Contact info
64 9 2735430
Phone (Phone)
customerservice@karndean.co.nz
Email
ap@karndean.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.karndean.com
Website
Directors
Name and Address Role Period
Daniel Kevin Lovell
Northcote, Victoria, 3070
Address used since 11 Jul 2014
Knoxfield, Vic, 3180
Address used since 01 Jan 1970
Knoxfield, Vic, 3180
Address used since 01 Jan 1970
Director 21 Apr 2011 - current
Jonathan De Jong
Mitcham, Vic, 3132
Address used since 03 Jun 2020
Knoxfield, Vic, 3180
Address used since 01 Jan 1970
Director 03 Jun 2020 - 30 Sep 2021
Rosanne Margaret Mileto
Ferny Creek, 3786
Address used since 05 May 2016
Knoxfield, 3180
Address used since 01 Jan 1970
Knoxfield, 3180
Address used since 01 Jan 1970
Director 05 May 2016 - 03 Jun 2020
Peter Geoffrey Wood
Plano Tx, 75093, U.s.a,
Address used since 22 Jul 2011
Director 16 Feb 1994 - 05 May 2016
Michael W. Director 16 Feb 1994 - 07 Jan 2012
Shane Dougherty
Knoxfield Vic 3180, Australia,
Address used since 05 Nov 2003
Director 05 Nov 2003 - 27 May 2004
Dipak Patel
Silverdale,
Address used since 06 Apr 1999
Director 06 Apr 1999 - 05 Nov 2003
Graham Lawrence Caldwell
Longwarrin 3910, Australia,
Address used since 16 Feb 1994
Director 16 Feb 1994 - 19 Jun 2001
Bruce Maclaren
Dingley 3172, Australia,
Address used since 16 Feb 1994
Director 16 Feb 1994 - 19 Jun 2001
Gloria Ann Rennie
St Heliers,
Address used since 28 Jan 1994
Director 28 Jan 1994 - 16 Feb 1994
Peter James Mcclintock
Auckland 10,
Address used since 28 Jan 1994
Director 28 Jan 1994 - 16 Feb 1994
Addresses
Other active addresses
Type Used since
38 Airpark Drive, Mangere, Auckland, 2022 Delivery 23 Jul 2019
Principal place of activity
Suite 2, 13 Coles Avenue , Mount Eden , Auckland , 1024
Previous address Type Period
Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 Physical & registered 08 Apr 2015 - 17 Jul 2019
Level 2, Fidelity House,, 81 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 28 Jun 2012 - 08 Apr 2015
Mgi Wilson Eliott Ltd, Chartered, Accountants, Level 2, 81 Carlton Gore, Rd, Newmarket, Auckland Physical 06 Aug 2004 - 28 Jun 2012
12th Floor, 92-96 Albert Street, Auckland Registered 24 Sep 1997 - 24 Sep 1997
73a Greenmount Drive, East Tamaki Registered 24 Sep 1997 - 28 Jun 2012
C/- Trace Legal Agents Limited, 12th Floor, 92-96 Albert St, Auckland Physical 01 Jul 1997 - 06 Aug 2004
Financial Data
Financial info
105
Total number of Shares
July
Annual return filing month
June
Financial report filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 105
Shareholder Name Address Period
Karndean International Pty Limited
Other (Other)
Knoxfield Victoria 3180
Australia
28 Jan 1994 - current

Historic shareholders

Shareholder Name Address Period
Walker, Michael Thomas Frederick
Individual
28 Jan 1994 - 24 Oct 2018
Patel, Dipak
Individual
Mairangi Bay
28 Jan 1994 - 22 Jul 2004

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Karndean International Pty Ltd
Type Company
Ultimate Holding Company Number 52427853
Country of origin AU
Address 835 Stud Road
Knoxfield, Vic 3180
Location
Companies nearby
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106
Film And Video Labelling Body Incorporated
Level 1
Similar companies
Sf Design Limited
The Foundation, 8 George St
Goodman Donald Group Limited
5 Paget Street
Rootbound Holdings Limited
41a Leslie Avenue
Interior Installations Limited
4 Holdaway Avenue
Floorspace Limited
41 Morrin Road
Newflor Industries Limited
16 Hugo Johnston Drive