Kania Holdings Limited was incorporated on 07 Dec 2012 and issued a number of 9429030410558. This removed LTD company has been managed by 2 directors: Victoria Jayne Michelle Haldane - an active director whose contract started on 07 Dec 2012,
Wade Thomas Haldane - an inactive director whose contract started on 07 Dec 2012 and was terminated on 15 Apr 2015.
As stated in our database (updated on 28 Mar 2024), the company registered 1 address: 10 Glenreagh Place, Torbay, Auckland, 0630 (types include: physical, registered).
Until 18 Oct 2016, Kania Holdings Limited had been using 40 Rewi Street, Torbay, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (6 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Haldane, Wade Thomas (an individual) located at Torbay, Auckland postcode 0630,
Wade Haldane (a director) located at Torbay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Haldane, Victoria Jayne Michelle - located at Torbay, Auckland.
The third share allotment (98 shares, 98%) belongs to 3 entities, namely:
Haldane, Victoria Jayne Michelle, located at Torbay, Auckland (a director),
Haldane, Wade Thomas, located at Torbay, Auckland (an individual),
Wade Haldane, located at Torbay, Auckland (a director). Kania Holdings Limited is classified as "Hairdressing service" (ANZSIC S951130).
Principal place of activity
10 Glenreagh Place, Torbay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 40 Rewi Street, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 31 Oct 2014 to 18 Oct 2016
Address #2: 42 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 14 Oct 2014 to 31 Oct 2014
Address #3: 28 Moorgreen Heights, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 06 Nov 2013 to 14 Oct 2014
Address #4: 3a Rothwell Avenue, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 07 Dec 2012 to 06 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Haldane, Wade Thomas |
Torbay Auckland 0630 New Zealand |
07 Dec 2012 - |
Director | Wade Thomas Haldane |
Torbay Auckland 0630 New Zealand |
07 Dec 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Haldane, Victoria Jayne Michelle |
Torbay Auckland 0630 New Zealand |
07 Dec 2012 - |
Shares Allocation #3 Number of Shares: 98 | |||
Director | Haldane, Victoria Jayne Michelle |
Torbay Auckland 0630 New Zealand |
07 Dec 2012 - |
Individual | Haldane, Wade Thomas |
Torbay Auckland 0630 New Zealand |
07 Dec 2012 - |
Director | Wade Thomas Haldane |
Torbay Auckland 0630 New Zealand |
07 Dec 2012 - |
Victoria Jayne Michelle Haldane - Director
Appointment date: 07 Dec 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 10 Oct 2016
Wade Thomas Haldane - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 15 Apr 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Oct 2014
The Young Investors Company Limited
10 Glenreagh Place
Sykd Limited
9 Glenreagh Place
Sykd Trust Limited
9 Glenreagh Place
Risinglink Co. Limited
26 Helen Ryburn Place
Phone Logic Limited
18 Glenreagh Place
Phalanx Executive Services Limited
20 Helen Ryburn Place
Andrews Systems Limited
63 Lonely Track Road
Hair Art Limited
Shop 4, 61 Stredwick Drive
King Hairdressing Limited
3 Mackwell Road
M.d. Cut Limited
5 Lakeridge Close
The Hair Designers Limited
52d Oteha Valley Road
The Young Investors Company Limited
10 Glenreagh Place