Kida Holdings Limited was incorporated on 03 Jul 2012 and issued a business number of 9429030600928. The registered LTD company has been managed by 2 directors: Kiri Leanna Mckenzie - an active director whose contract started on 03 Jul 2012,
David Alasdair Lonsdale - an active director whose contract started on 03 Jul 2012.
As stated in BizDb's information (last updated on 23 Mar 2024), the company registered 2 addresses: Unit 2, 16B Hurley Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 2, 16B Hurley Street, Christchurch Central, Christchurch, 8011 (service address),
7 Broken Run, Wigram, Chch, 8025 (physical address).
Up until 01 Aug 2023, Kida Holdings Limited had been using 7 Broken Run, Wigram, Chch as their registered address.
BizDb identified other names used by the company: from 03 Jul 2012 to 27 Jan 2022 they were called Tiger Tint Nz Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Lonsdale, David Alasdair (a director) located at Christchurch Central, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mckenzie, Kiri Leanna - located at Christchurch Central, Christchurch. Kida Holdings Limited has been categorised as "Signwriting" (business classification M692470).
Principal place of activity
Unit 4, 317 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 7 Broken Run, Wigram, Chch, 8025 New Zealand
Registered & service address used from 28 Jul 2022 to 01 Aug 2023
Address #2: Unit 4, 317 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 Jul 2017 to 28 Jul 2022
Address #3: 6/7 Nga Mahi Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 09 Jul 2014 to 17 Jul 2017
Address #4: 3/7 Nga Mahi Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 25 Sep 2012 to 09 Jul 2014
Address #5: 1/435 Madras Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 03 Jul 2012 to 25 Sep 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lonsdale, David Alasdair |
Christchurch Central Christchurch 8011 New Zealand |
03 Jul 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mckenzie, Kiri Leanna |
Christchurch Central Christchurch 8011 New Zealand |
03 Jul 2012 - |
Kiri Leanna Mckenzie - Director
Appointment date: 03 Jul 2012
Address: Christchurch Central, Christchurch Central, 8011 New Zealand
Address used since 24 Jul 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Jul 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 25 Feb 2014
David Alasdair Lonsdale - Director
Appointment date: 03 Jul 2012
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 24 Jul 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Jul 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Valuation Services Limited
333 Blenheim Road
V & B Stewart Property Limited
333 Blenheim Road
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
B Connect Limited
Unit4, 93 Main South Road
Brown Kiwi Design Limited
Unit 1/88 Hayton Road
Cesk Limited
21 Birmingham Drive
Clarkson Signs Limited
93 Wrights Road
Sb Signs 2017 Limited
Level 1- 136 Ilam Road
Sign World Limited
119 Blenheim Road