Shortcuts

Kilgram Holdings Limited

Type: NZ Limited Company (Ltd)
9429032016154
NZBN
118809
Company Number
Registered
Company Status
Current address
1 Lytton Street
Devonport
Auckland 0624
New Zealand
Registered & physical & service address used since 20 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3450
Individual Rudd, James Hugh Ward
7248
New Zealand
Shares Allocation #2 Number of Shares: 23050
Individual Copp, Jacqueline Irene Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 13500
Individual Rudd, Celeste Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rudd, Eric Foster Witherlea
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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