Kti (2023) Limited (New Zealand Business Number 9429039076014) was incorporated on 25 Jul 1991. 7 addresess are currently in use by the company: Flat 5, 5 Omahi Street, Waikanae, Waikanae, 5036 (type: office, registered). Level 1, 18 Ihakara Street, Paraparaumu had been their registered address, up to 20 Jul 2020. Kti (2023) Limited used more names, namely: Kleantech Limited from 25 Jul 1991 to 14 Jul 2004. 1500 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 1500 shares (100% of shares), namely:
Mark, Ricky Patrick (an individual) located at Rd 2, Ohoka postcode 7692,
Mark, Emma Vanessa (an individual) located at Waikanae, Waikanae postcode 5036. "Business machine, equipment - wholesaling - except computing equipment or furniture" (business classification F349405) is the category the Australian Bureau of Statistics issued to Kti (2023) Limited. The Businesscheck information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 5, 5 Omahi Street, Waikanae, Waikanae, 5036 | Office | unknown |
| 35 Kapiti Road, Paraparaumu, 5032 | Registered & physical & service | 20 Jul 2020 |
| 35 Kapiti Road, Paraparaumu, 5032 | Registered & service | 20 Jul 2023 |
| 33 Awanui Drive, Waikanae, Waikanae, 5036 | Registered | 22 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael John Mark
Waikanae, Waikanae, 5036
Address used since 07 Jul 2014 |
Director | 25 Jul 1991 - current |
|
Graeme John Bird
Upper Hutt,
Address used since 25 Jul 1991 |
Director | 25 Jul 1991 - 01 Apr 1996 |
|
Mikal Pilalis
Wainuiomata,
Address used since 25 Jul 1991 |
Director | 25 Jul 1991 - 01 Apr 1996 |
| Type | Used since | |
|---|---|---|
| Unit 1, 13 Omahi Street, Waikanae, Waikanae, 5036 | Service | 22 Apr 2024 |
| Flat 5, 5 Omahi Street , Waikanae , Waikanae , 5036 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 18 Ihakara Street, Paraparaumu, 5032 | Registered | 14 Dec 2012 - 20 Jul 2020 |
| 44 Ihakara Street, Paraparaumu, 5032 | Registered | 25 Jul 2012 - 14 Dec 2012 |
| 56 Awanui Rd, Waikanae | Registered | 08 Jun 2010 - 25 Jul 2012 |
| 56 Awanui Drive, Waikanae, 5036 | Physical | 08 Jun 2010 - 20 Jul 2020 |
| 299 Temoana Rd, Waikanae | Physical & registered | 27 Sep 2004 - 08 Jun 2010 |
| 27 King St, Upper Hutt | Physical | 02 Dec 1999 - 02 Dec 1999 |
| 196 Temoana Road, Waikanae | Physical | 02 Dec 1999 - 27 Sep 2004 |
| 27 King St, Upper Hutt | Registered | 21 Aug 1998 - 27 Sep 2004 |
| 6 Kansas Grove, Totara Park, Upper Hutt | Registered | 01 Jul 1997 - 21 Aug 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mark, Ricky Patrick Individual |
Rd 2 Ohoka 7692 |
25 Mar 2025 - current |
|
Mark, Emma Vanessa Individual |
Waikanae Waikanae 5036 |
25 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mark, Michael John Individual |
Waikanae Waikanae 5036 |
25 Jul 1991 - 25 Mar 2025 |
![]() |
Lovely Living Limited Level 1, 18 Ihakara Street |
![]() |
Build Consultancy Services Limited Level 1, 18 Ihakara Street |
![]() |
Rent Kapiti Limited Level 1, 18 Ihakara Street |
![]() |
S C L M Holdings Limited Level 1, 18 Ihakara Street |
![]() |
Ohau Wine Group Limited Level 1, Coastlands Shoppingtown |
![]() |
Mcmillan Panel & Paint Limited Level 1, 18 Ihakara Street |
|
Harris Enterprises International Limited 89 Paremata Road |
|
Bluepak Supplies Limited 26 Oak Avenue |
|
Scaletec Limited Unit 11, 903 Tremaine Avenue |
|
The Point Of Sale Company Limited 4 Chelsea Avenue |
|
Eftpos Specialists (hawkes Bay) Limited 401 French Street |
|
Chrome Coffee Vending Limited 61 Kennedy Road |