Charlie Charlie Kilo Limited (issued a New Zealand Business Number of 9429038672057) was registered on 03 Jun 1994. 2 addresses are in use by the company: 1 Ihumata Road, Milford, Auckland, 0620 (type: physical, service). 1 Ihumata Road, Milford, Auckland had been their registered address, until 20 Feb 2020. Charlie Charlie Kilo Limited used other aliases, namely: Cherokee Films Limited from 19 Oct 1994 to 02 Mar 2021, Perigian 3 Limited (03 Jun 1994 to 19 Oct 1994). 1000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (5 per cent of shares), namely:
Kempe, Catherine Courtenay (an individual) located at Saint Marys Bay, Auckland postcode 1011. In the second group, a total of 2 shareholders hold 95 per cent of all shares (950 shares); it includes
Kempe, Catherine Courtenay (an individual) - located at Saint Marys Bay, Auckland,
Sw Trust Services (Nine) Limited (an entity) - located at Takapuna, Auckland. Businesscheck's database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Ihumata Road, Milford, Auckland, 0620 | Physical & service & registered | 20 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Courtenay Kempe
Saint Marys Bay, Auckland, 1011
Address used since 04 Sep 2012 |
Director | 13 Oct 1994 - current |
|
Wayne Tracy Smith
Castor Bay, Auckland,
Address used since 13 Oct 1994 |
Director | 13 Oct 1994 - 07 Mar 2003 |
|
Robert John Willis
Remuera, Auckland,
Address used since 03 Jun 1994 |
Director | 03 Jun 1994 - 13 Oct 1994 |
|
Colin David Mindel
Campbells Bay, Auckland,
Address used since 03 Jun 1994 |
Director | 03 Jun 1994 - 13 Oct 1994 |
| Previous address | Type | Period |
|---|---|---|
| 1 Ihumata Road, Milford, Auckland, 0620 | Registered & physical | 26 Nov 2019 - 20 Feb 2020 |
| 145 Kitchener Road, Milford, Auckland, 0620 | Registered & physical | 19 Feb 2015 - 26 Nov 2019 |
| 2 Crummer Road, Ponsonby, Auckland | Physical | 18 Feb 2002 - 19 Feb 2015 |
| Same As Registered Office Address | Physical | 30 Apr 1999 - 18 Feb 2002 |
| 9th Floor, 115 Queen Street, Auckland | Registered | 30 Apr 1999 - 30 Apr 1999 |
| 2 Crummer Road, Ponsonby, Auckland | Registered | 30 Apr 1999 - 19 Feb 2015 |
| Nigel Smith & Associates, Level 9, 115 Queen Street, Auckland | Physical | 30 Apr 1999 - 30 Apr 1999 |
| 1/11 Eastcliffe Road, Castor Bay, Auckland | Physical | 25 Jul 1998 - 30 Apr 1999 |
| 11th Floor, Southpac Tower, 45 Queen Street, Auckland | Registered | 30 May 1995 - 30 Apr 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kempe, Catherine Courtenay Individual |
Saint Marys Bay Auckland 1011 |
02 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kempe, Catherine Courtenay Individual |
Saint Marys Bay Auckland 1011 |
02 Jun 2010 - current |
|
Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
02 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kempe, Catherine Courtnay Individual |
Saint Marys Bay Auckland 1011 |
03 Jun 1994 - 24 Feb 2020 |
|
Smith, Wayne Tracy Individual |
Castor Bay Auckland |
03 Jun 1994 - 10 Feb 2005 |
![]() |
Magebinary Limited 11/145 Kitchener Rd |
![]() |
Urgent Care Limited 145 Kitchener Road |
![]() |
North Shore Orthopaedic Surgeons Limited 145 Kitchener Road |
![]() |
Kmu Surveys Limited 145 Kitchener Road |
![]() |
Whale Pumps Limited 145 Kitchener Road |
![]() |
Esuwaai Living Water Limited 145 Kitchener Road |