General information

Kca Limited

Type: NZ Limited Company (Ltd)
9429041698198
New Zealand Business Number
5672287
Company Number
Registered
Company Status

Kca Limited (New Zealand Business Number 9429041698198) was launched on 23 Apr 2015. 2 addresses are in use by the company: 22 Catherine Street, Henderson, Waitakere City, 0612 (type: registered, physical). 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 200 shares (20 per cent of shares), namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Singh, Sungesh Sachindra (a director) - located at West Harbour, Auckland. Moving on to the third group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Scott, Andrew John, located at Henderson, Auckland (a director). Our data was last updated on 25 Feb 2024.

Current address Type Used since
22 Catherine Street, Henderson, Waitakere City, 0612 Registered & physical & service 23 Apr 2015
Directors
Name and Address Role Period
Mark Daniel Foster
Rd 1, South Head, 0874
Address used since 01 May 2018
Helensville, Helensville, 0800
Address used since 23 Apr 2015
Director 23 Apr 2015 - current
Sungesh Sachindra Singh
West Harbour, Auckland, 0618
Address used since 23 Apr 2015
Director 23 Apr 2015 - current
Andrew John Scott
Henderson, Auckland, 0612
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Erin Heather Gibson
Kumeu, Auckland, 0810
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Emma Mary Simpson
Torbay, Auckland, 0630
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Grant Maxwell Brownlee
Whenuapai, Auckland, 0618
Address used since 23 Apr 2015
Director 23 Apr 2015 - 31 Mar 2023
Kerry James Tizard
Parnell, Auckland, 1052
Address used since 03 Sep 2020
Newmarket, Auckland, 1023
Address used since 23 Apr 2015
Director 23 Apr 2015 - 31 Mar 2022
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 23 Apr 2015
Director 23 Apr 2015 - 01 Apr 2017
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
14 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Simpson, Emma Mary
Individual
Torbay
Auckland
0630
04 Apr 2023 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Singh, Sungesh Sachindra
Director
West Harbour
Auckland
0618
23 Apr 2015 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Scott, Andrew John
Director
Henderson
Auckland
0612
10 May 2017 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Gibson, Erin Heather
Individual
Kumeu
Auckland
0810
01 Apr 2022 - current
Shares Allocation #5 Number of Shares: 200
Shareholder Name Address Period
Foster, Mark Daniel
Director
Rd 1
South Head
0874
23 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Livingstone, Timothy Grant
Individual
Sandringham
Auckland
1025
23 Apr 2015 - 10 May 2017
Brownlee, Grant Maxwell
Individual
Whenuapai
Auckland
0618
23 Apr 2015 - 04 Apr 2023
Tizard, Kerry James
Individual
Parnell
Auckland
1052
23 Apr 2015 - 01 Apr 2022
Timothy Grant Livingstone
Director
Sandringham
Auckland
1025
23 Apr 2015 - 10 May 2017
Location
Companies nearby
New Zealand Journeys (2007) Limited
22 Catherine Street
Teare Commercial Trustee Limited
22 Catherine Street
Barry Potter Consultants Limited
22 Catherine Street
Dmk Investments Limited
22 Catherine Street
Morphing Metals Limited
22 Catherine Street
Diesel Pacific Limited
22 Catherine Street