Shortcuts

Kirkton Holdings Limited

Type: NZ Limited Company (Ltd)
9429031895286
NZBN
131978
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Oct 2019

Kirkton Holdings Limited, a registered company, was registered on 16 Apr 1970. 9429031895286 is the number it was issued. The company has been run by 3 directors: Geoffrey Alan Falloon - an active director whose contract began on 05 Mar 1998,
Graeme Neil Fairbairn - an active director whose contract began on 05 Mar 1998,
Ross Graeme Galt - an inactive director whose contract began on 31 Aug 1990 and was terminated on 05 Mar 1998.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: physical, registered).
Kirkton Holdings Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 03 Oct 2019.
Former names used by the company, as we found at BizDb, included: from 30 Jan 2013 to 06 Dec 2021 they were named Ross Galt Lock & Alarm Limited, from 16 Apr 1970 to 30 Jan 2013 they were named Ross Galt Lock & Key Service Limited.
One entity controls all company shares (exactly 800000 shares) - Durris Holdings Limited - located at 8013, Upper Riccarton, Christchurch.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Sep 2016 to 03 Oct 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 18 May 2015 to 01 Sep 2016

Address: 95 Kingsley Street, Sydenham, Christchurch, 8023 New Zealand

Physical address used from 20 Aug 2014 to 01 Sep 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered address used from 13 May 2013 to 18 May 2015

Address: 45 Fitzgerald Avenue, Christchurch New Zealand

Physical address used from 25 Aug 2008 to 20 Aug 2014

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 12 Nov 2004 to 13 May 2013

Address: 335 Moorhouse Avenue, Christchurch

Physical address used from 01 Jul 1997 to 25 Aug 2008

Address: 145 Colombo St, Christchurch

Registered address used from 07 Oct 1991 to 12 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 800000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 800000
Other (Other) Durris Holdings Limited Upper Riccarton
Christchurch
8041
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Durris Holdings Limited
Name
Ltd
Type
838411
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Geoffrey Alan Falloon - Director

Appointment date: 05 Mar 1998

Address: Rolleston, 7614 New Zealand

Address used since 03 Aug 2022

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 13 Aug 2015


Graeme Neil Fairbairn - Director

Appointment date: 05 Mar 1998

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 25 Aug 2009

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 18 Dec 2018


Ross Graeme Galt - Director (Inactive)

Appointment date: 31 Aug 1990

Termination date: 05 Mar 1998

Address: Christchurch,

Address used since 31 Aug 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street