Kanara Holdings Limited, a registered company, was started on 26 Jun 2009. 9429032182538 is the NZ business number it was issued. The company has been managed by 7 directors: Timothy James Balgarnie - an active director whose contract started on 16 Mar 2023,
Felix Sebastian Danziger - an inactive director whose contract started on 27 Jun 2018 and was terminated on 16 Mar 2023,
Roy Alan Brown - an inactive director whose contract started on 20 Apr 2018 and was terminated on 09 Jul 2020,
Angela Faye Buglass - an inactive director whose contract started on 20 Apr 2018 and was terminated on 27 Jun 2018,
Felix Sebastian Danziger - an inactive director whose contract started on 18 Apr 2018 and was terminated on 20 Apr 2018.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 (category: physical, service).
Kanara Holdings Limited had been using Stanbeth House, Level 3, 22-28 Customs Street East, Auckland as their physical address up until 23 May 2016.
Previous aliases used by this company, as we identified at BizDb, included: from 26 Jun 2009 to 23 Dec 2009 they were called Ecoya Nz Limited.
A single entity controls all company shares (exactly 100 shares) - Trilogy International Limited - located at 1010, 85 Fort Street, Auckland.
Previous addresses
Address: Stanbeth House, Level 3, 22-28 Customs Street East, Auckland, 1010 New Zealand
Physical & registered address used from 14 Jan 2016 to 23 May 2016
Address: Level 1, 116-118 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jan 2011 to 14 Jan 2016
Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 28 Sep 2010 to 05 Jan 2011
Address: Chapman Tripp, 23 Albert Street, Auckland 1140 New Zealand
Registered & physical address used from 26 Jun 2009 to 28 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Trilogy International Limited Shareholder NZBN: 9429046562555 |
85 Fort Street Auckland 1010 New Zealand |
24 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trilogy International Limited Shareholder NZBN: 9429032923797 Company Number: 2090514 |
85 Fort Street Auckland Central 1010 New Zealand |
06 Jan 2016 - 24 Jul 2018 |
Entity | Trilogy International Limited Shareholder NZBN: 9429032923797 Company Number: 2090514 |
85 Fort Street Auckland Central 1010 New Zealand |
06 Jan 2016 - 24 Jul 2018 |
Other | Trilogy Internatonal Limited | 26 Jun 2009 - 06 Jan 2016 | |
Other | Null - Trilogy Internatonal Limited | 26 Jun 2009 - 06 Jan 2016 |
Ultimate Holding Company
Timothy James Balgarnie - Director
Appointment date: 16 Mar 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 16 Mar 2023
Felix Sebastian Danziger - Director (Inactive)
Appointment date: 27 Jun 2018
Termination date: 16 Mar 2023
ASIC Name: Hildan Partners Pty Ltd
Address: Pymble, Sydney, Nsw, 2073 Australia
Address used since 27 Jun 2018
Roy Alan Brown - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 09 Jul 2020
ASIC Name: Louroy Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Nsw, 2225 Australia
Address used since 20 Apr 2018
Angela Faye Buglass - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 27 Jun 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 20 Apr 2018
Felix Sebastian Danziger - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 20 Apr 2018
ASIC Name: Hildan Partners Pty Ltd
Address: Pymble, Nsw, 2073 Australia
Address used since 18 Apr 2018
Yang Shi - Director (Inactive)
Appointment date: 18 Apr 2018
Termination date: 20 Apr 2018
Address: Chaoyang District, Beijing, 100027 China
Address used since 18 Apr 2018
Stephen Sinclair - Director (Inactive)
Appointment date: 26 Jun 2009
Termination date: 18 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 2013
Ecoya New Zealand Limited
Level 6, Chelsea House
Trilogy Natural Products Limited
Level 6, Chelsea House
Kakara Limited
Level 6, Chelsea House
Landcult Limited
10b, 1 Emily Place
Smartalent Investment Limited
Flat 9d, 1 Emily Place
Scats Investments Limited
Flat 15d, 1 Emily Place