Kilgram Holdings Limited, a registered company, was registered on 03 Sep 1957. 9429032016154 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Celeste Rudd - an active director whose contract started on 28 Sep 1990,
Jacqueline Irene Copp - an active director whose contract started on 19 Aug 2010,
Eric Foster Rudd - an inactive director whose contract started on 28 Sep 1990 and was terminated on 15 Jun 2019.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 1 Lytton Street, Devonport, Auckland, 0624 (types include: registered, physical).
Kilgram Holdings Limited had been using 69 Cleghorn Street, Redwoodtown, Blenheim as their physical address until 20 Sep 2019.
More names used by the company, as we found at BizDb, included: from 03 Sep 1957 to 25 Oct 1996 they were called Killgram Holdings Limited.
A total of 40000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 3450 shares (8.63%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 23050 shares (57.63%). Lastly the next share allotment (13500 shares 33.75%) made up of 1 entity.
Previous addresses
Address: 69 Cleghorn Street, Redwoodtown, Blenheim, 7201 New Zealand
Physical & registered address used from 05 Oct 2018 to 20 Sep 2019
Address: Unit 3b/303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 23 Sep 2016 to 05 Oct 2018
Address: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Registered & physical address used from 14 May 2012 to 23 Sep 2016
Address: Richard Power, Chartered Accountant, 79 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 06 Oct 2008 to 14 May 2012
Address: 10 Carlyle Crescent, Blenheim
Registered address used from 07 Jan 1997 to 06 Oct 2008
Address: Mr F Rudd, 10 Carlyle Crescent, Blenheim
Physical address used from 07 Jan 1997 to 06 Oct 2008
Basic Financial info
Total number of Shares: 40000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3450 | |||
Individual | Rudd, James Hugh |
Ward 7248 New Zealand |
20 Oct 2020 - |
Shares Allocation #2 Number of Shares: 23050 | |||
Individual | Copp, Jacqueline Irene |
Devonport Auckland 0624 New Zealand |
03 Sep 1957 - |
Shares Allocation #3 Number of Shares: 13500 | |||
Individual | Rudd, Celeste |
Blenheim 7201 New Zealand |
03 Sep 1957 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rudd, Eric Foster |
Witherlea Blenheim 7201 New Zealand |
03 Sep 1957 - 20 Oct 2020 |
Celeste Rudd - Director
Appointment date: 28 Sep 1990
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 22 Sep 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 18 Sep 2017
Jacqueline Irene Copp - Director
Appointment date: 19 Aug 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Sep 2016
Eric Foster Rudd - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 15 Jun 2019
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 22 Sep 2015
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 18 Sep 2017
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
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road