Kida Beauty Limited, a registered company, was incorporated on 13 Jul 2007. 9429033243238 is the NZBN it was issued. The company has been run by 5 directors: Zane Garrick Kennedy - an active director whose contract started on 13 Jul 2007,
Nikita Cherelle Kennedy - an active director whose contract started on 13 Aug 2019,
Rene Teresa Kennedy - an inactive director whose contract started on 31 May 2009 and was terminated on 02 Aug 2014,
Bevin James Kennedy - an inactive director whose contract started on 13 Jul 2007 and was terminated on 29 May 2009,
Bruce Lindsay - an inactive director whose contract started on 13 Jul 2007 and was terminated on 14 Nov 2008.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 124 Victoria Avenue, Remuera, Auckland, 1050 (category: registered, physical).
Kida Beauty Limited had been using 25 Huntly Road, Campbells Bay, Auckland as their registered address up to 09 Aug 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 13 Jul 2007 to 23 Jul 2019 they were called Linken Trading Limited.
A total of 900 shares are allocated to 2 shareholders (2 groups). The first group includes 450 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 450 shares (50 per cent).
Previous addresses
Address: 25 Huntly Road, Campbells Bay, Auckland, 0630 New Zealand
Registered & physical address used from 25 Mar 2013 to 09 Aug 2021
Address: 48 Whitby Crescent, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 06 Sep 2011 to 25 Mar 2013
Address: 48 Whitby Crescent, Mairangi Bay, Auckland New Zealand
Physical & registered address used from 08 Jun 2009 to 06 Sep 2011
Address: 20 Hobbs Road, Tindalls Bay, Auckland
Registered & physical address used from 13 Jul 2007 to 08 Jun 2009
Basic Financial info
Total number of Shares: 900
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Kennedy, Nikita Cherelle |
Mount Wellington Auckland 1060 New Zealand |
13 Aug 2019 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Kennedy, Zane Garrick |
Remuera Auckland 1050 New Zealand |
31 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Bevin James |
Browns Bay Auckland |
13 Jul 2007 - 27 Jun 2010 |
Individual | Lindsay, Bruce |
Tindalls Bay |
13 Jul 2007 - 27 Jun 2010 |
Individual | Kennedy, Zane Garrick |
Mairangi Bay Auckland |
13 Jul 2007 - 27 Jun 2010 |
Zane Garrick Kennedy - Director
Appointment date: 13 Jul 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2021
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 17 Mar 2013
Nikita Cherelle Kennedy - Director
Appointment date: 13 Aug 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 28 Aug 2023
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 13 Aug 2019
Rene Teresa Kennedy - Director (Inactive)
Appointment date: 31 May 2009
Termination date: 02 Aug 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 17 Mar 2013
Bevin James Kennedy - Director (Inactive)
Appointment date: 13 Jul 2007
Termination date: 29 May 2009
Address: Browns Bay, Auckland,
Address used since 13 Jul 2007
Bruce Lindsay - Director (Inactive)
Appointment date: 13 Jul 2007
Termination date: 14 Nov 2008
Address: Tindalls Bay,
Address used since 13 Jul 2007
Master Haus Group Limited
19a Huntly Road
W.j. Mancer Limited
13 Huntly Road
Hopu Holding Limited
7 Huntly Road
Jw Management Limited
7 Huntly Rd
Futurespace Limited
11a Huntly Rd
Epic New Zealand Limited
1a Huntly Road