Shortcuts

Kilmara Holdings Limited

Type: NZ Limited Company (Ltd)
9429039000866
NZBN
543471
Company Number
Registered
Company Status
L662070
Industry classification code
L662070 Holder Investor Farms And Farm Animals
Industry classification description
Current address
136 Akatarawa Road
Birchville
Upper Hutt 5018
New Zealand
Physical address used since 02 Jun 2022
272 Motuiti Road
Rd11
Foxton 4891
New Zealand
Registered & service address used since 08 Jun 2023
272 Motuiti Road
Rd11
Foxton 4891
New Zealand
Postal & office address used since 11 Jun 2023

Kilmara Holdings Limited, a registered company, was incorporated on 24 Apr 1992. 9429039000866 is the NZ business identifier it was issued. "L662070 Holder investor farms and farm animals" (ANZSIC L662070) is how the company is categorised. The company has been managed by 6 directors: Stephen Alexander Nathan - an active director whose contract started on 01 May 2019,
Jeanine Florence Davis - an active director whose contract started on 15 Mar 2020,
Elaine Pram - an inactive director whose contract started on 06 Nov 1995 and was terminated on 14 Mar 2020,
Alan David Wade - an inactive director whose contract started on 06 Nov 1995 and was terminated on 10 Feb 2019,
Richard John Clark - an inactive director whose contract started on 24 Apr 1992 and was terminated on 06 Nov 1995.
Updated on 14 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 272 Motuiti Road, Rd11, Foxton, 4891 (postal address),
272 Motuiti Road, Rd11, Foxton, 4891 (office address),
272 Motuiti Road, Rd11, Foxton, 4891 (registered address),
272 Motuiti Road, Rd11, Foxton, 4891 (service address) among others.
Kilmara Holdings Limited had been using 136 Akatarawa Road, Birchville, Upper Hutt as their registered address up to 08 Jun 2023.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 40 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 80 shares (66.67%).

Addresses

Previous addresses

Address #1: 136 Akatarawa Road, Birchville, Upper Hutt, 5018 New Zealand

Registered & service address used from 02 Jun 2022 to 08 Jun 2023

Address #2: 136 Akatarawa Road, Birchville, Upper Hutt, 5018 New Zealand

Registered address used from 09 Dec 2015 to 02 Jun 2022

Address #3: 136 Akatarawa Road, Birchville, Upper Hutt, Wellington New Zealand

Physical address used from 21 Jan 2005 to 02 Jun 2022

Address #4: 69 Rutherford Street, Lower Hutt New Zealand

Registered address used from 01 Jul 1997 to 09 Dec 2015

Address #5: Kmg Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt

Physical address used from 01 Jul 1997 to 21 Jan 2005

Contact info
64 27 6758341
30 Nov 2018 Phone
tranquilityhomestay.co.nz
30 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Davis, Jeanine Florence Birchville
Upper Hutt
5018
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Nathan, Stephen Alexander Rd11
Foxton
4891
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wade, Alan David Akatarawa
Upper Hutt
Individual Pram, Elaine Akatawara
Upper Hutt
Individual Pram, Elaine Akatawara
Upper Hutt
Individual Pram, Elaine Akatawara
Upper Hutt
Directors

Stephen Alexander Nathan - Director

Appointment date: 01 May 2019

Address: Rd11, Foxton, 4891 New Zealand

Address used since 28 Jun 2022

Address: Waiouru, Waiouru, 4825 New Zealand

Address used since 01 May 2019


Jeanine Florence Davis - Director

Appointment date: 15 Mar 2020

Address: Birchville, Upper Hutt, 5018 New Zealand

Address used since 15 Mar 2020


Elaine Pram - Director (Inactive)

Appointment date: 06 Nov 1995

Termination date: 14 Mar 2020

Address: Akatarawa, Upper Hutt, 5018 New Zealand

Address used since 06 Nov 1995


Alan David Wade - Director (Inactive)

Appointment date: 06 Nov 1995

Termination date: 10 Feb 2019

Address: Akatarawa, Upper Hutt, 5018 New Zealand

Address used since 06 Nov 1995


Richard John Clark - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 06 Nov 1995

Address: Lower Hutt,

Address used since 24 Apr 1992


Brian Thomas Clarke - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 06 Nov 1995

Address: Lower Hutt,

Address used since 24 Apr 1992

Similar companies

Apiary Land Holdings Limited
4 Nikau Road

Elmstone Farm Limited
NZ Limited Company

George Contracting Limited
11 Kings Crescent

James Bowley Farming Limited
235b Normandale Road

River Rock Estate Limited
Level 1, 65 Waterloo Road

The Crooked Manor Station Limited
230 Mangaroa Valley Road