Akd Holdings Limited was incorporated on 22 Aug 2012 and issued a number of 9429030542853. This registered LTD company has been run by 1 director, named Andrew Kerry Dellaca - an active director whose contract began on 22 Aug 2012.
According to BizDb's database (updated on 22 Mar 2024), this company uses 6 addresess: 65A Treffers Road, Wigram, Christchurch, 8042 (office address),
65A Treffers Road, Wigram, Christchurch, 8042 (delivery address),
65A Treffers Road, Wigram, Christchurch, 8025 (physical address),
65A Treffers Road, Wigram, Christchurch, 8025 (service address) among others.
Up until 23 Dec 2021, Akd Holdings Limited had been using 14 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Dellaca, Andrew Kerry (a director) located at Halswell, Christchurch postcode 8025. Akd Holdings Limited has been categorised as "Service to finance and investment nec" (business classification K641945).
Other active addresses
Address #4: 65a Treffers Road, Wigram, Christchurch, 8025 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 15 Dec 2021
Address #5: 65a Treffers Road, Wigram, Christchurch, 8025 New Zealand
Physical & service address used from 23 Dec 2021
Address #6: 65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Office & delivery address used from 28 Apr 2022
Principal place of activity
65a Treffers Road, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 14 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical address used from 13 May 2019 to 23 Dec 2021
Address #2: 2 Rempstone Drive, Halswell, Christchurch, 8025 New Zealand
Physical address used from 05 May 2016 to 13 May 2019
Address #3: 81 Buchanans Road, Hei Hei, Christchurch, 8042 New Zealand
Physical address used from 11 Jun 2014 to 05 May 2016
Address #4: 2 Rempstone Drive, Halswell, Christchurch, 8025 New Zealand
Physical address used from 22 Aug 2012 to 11 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Dellaca, Andrew Kerry |
Halswell Christchurch 8025 New Zealand |
22 Aug 2012 - |
Andrew Kerry Dellaca - Director
Appointment date: 22 Aug 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Aug 2012
Business Works Limited
1 Rempstone Drive
Gillian Properties Limited
12 Rempstone Drive
Fence Right Limited
1 Alvaston Drive
Sunland International Limited
13 Calverton Place
Bourke Plumbing Limited
11 Vanderbilt Place
Bourke Investments Limited
11 Vanderbilt Place
Dutton Finance Limited
L1, 22 Foster St
Harvest Money Limited
12 Cunneen Place
Mainland Capital Investment Management Limited
72 Hackthorne Road
Mb&mnb Limited
396 Yaldhurst Road
Mul Management Limited
Level 1, 100 Moorhouse Avenue
Ss Investment Limited
223 Sparks Road