Kirra Holdings Limited was incorporated on 14 Jun 2010 and issued a business number of 9429031497534. This removed LTD company has been managed by 2 directors: Michelle Lee Gundry - an active director whose contract began on 14 Jun 2010,
Scott Daniel Lammas - an active director whose contract began on 14 Jun 2010.
As stated in our information (updated on 13 Sep 2023), the company filed 1 address: 8 Avery Place, Witherlea, Blenheim, 7201 (types include: registered, physical).
Up until 12 Dec 2016, Kirra Holdings Limited had been using 36 Maxwell Road, Blenheim as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Gundry, Michelle Lee (an individual) located at Witherlea, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Lammas, Scott Daniel - located at Witherlea, Blenheim. Kirra Holdings Limited was classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
8 Avery Place, Witherlea, Blenheim, 7201 New Zealand
Previous address
Address: 36 Maxwell Road, Blenheim, 7201 New Zealand
Registered & physical address used from 14 Jun 2010 to 12 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gundry, Michelle Lee |
Witherlea Blenheim 7201 New Zealand |
14 Jun 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Lammas, Scott Daniel |
Witherlea Blenheim 7201 New Zealand |
14 Jun 2010 - |
Michelle Lee Gundry - Director
Appointment date: 14 Jun 2010
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Sep 2015
Scott Daniel Lammas - Director
Appointment date: 14 Jun 2010
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Sep 2015
Landcom Auto Electrical Limited
3b Hillside Terrace
Sugar Free Food Limited
3 Douslin Place
Lapdog Limited
212 Howick Road
Alpine Products Limited
212 Howick Road
Jetblacks.com Limited
228 Howick Road
Marlborough Camera Club Incorporated
C/o Margaret Anderson
Constructive Enterprises Limited
53 Wither Road
M Squared Holdings Limited
139a Howick Road
Marlborough Accommodation Limited
13 Cashmere Grove
Nant Holdings Limited
311 Scott Street
P For Property Limited
11 Hammond Place
Sloper Properties Limited
14 Blairich View