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 |
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 |
Type | Used since | |
---|---|---|
38 Airpark Drive, Mangere, Auckland, 2022 | Delivery | 23 Jul 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Karndean International Pty Limited Other (Other) |
Knoxfield Victoria 3180 Australia |
28 Jan 1994 - current |
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 |
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 |
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 |
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 |