Shortcuts

Kandah Holdings Limited

Type: NZ Limited Company (Ltd)
9429033439273
NZBN
1935349
Company Number
Registered
Company Status
Current address
Unit 7, 2 Amera Place
Huntington Park
Auckland 2013
New Zealand
Physical address used since 22 Mar 2021
Patel & Associates Limited
P O Box 64112 , Botany
Auckland 2163
New Zealand
Postal address used since 13 Sep 2021
Unit 7, 2 Amera Place
Huntington Park
Auckland 2013
New Zealand
Office & delivery address used since 13 Sep 2021

Kandah Holdings Limited, a registered company, was launched on 26 Apr 2007. 9429033439273 is the NZBN it was issued. The company has been run by 2 directors: Angela Jackson - an active director whose contract started on 26 Apr 2007,
Keith Jackson - an active director whose contract started on 26 Apr 2007.
Last updated on 18 Mar 2024, our data contains detailed information about 5 addresses this company registered, specifically: 2G Amera Place, Huntington Park, Auckland, 2013 (registered address),
2G Amera Place, Huntington Park, Auckland, 2013 (service address),
Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 (postal address),
Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 (delivery address) among others.
Kandah Holdings Limited had been using Unit 7, 2 Amera Place, Huntington Park, Auckland as their registered address up until 16 Oct 2023.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 New Zealand

Postal & delivery address used from 28 Sep 2023

Address #5: 2g Amera Place, Huntington Park, Auckland, 2013 New Zealand

Registered & service address used from 16 Oct 2023

Principal place of activity

Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 New Zealand


Previous addresses

Address #1: Unit 7, 2 Amera Place, Huntington Park, Auckland, 2013 New Zealand

Registered & service address used from 22 Mar 2021 to 16 Oct 2023

Address #2: 12d Amera Place, Huntington Park, Auckland, 2013 New Zealand

Registered & physical address used from 24 Sep 2012 to 22 Mar 2021

Address #3: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand

Registered & physical address used from 02 Oct 2009 to 24 Sep 2012

Address #4: C/-symmetry Accounting Limited, Chartered Accountants, 725 Rosebank Road, Avondale, Auckland

Registered & physical address used from 26 Apr 2007 to 02 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Jackson, Angela Mangere Bridge
Auckland
Shares Allocation #2 Number of Shares: 500
Individual Jackson, Keith Mangere Bridge
Auckland
Directors

Angela Jackson - Director

Appointment date: 26 Apr 2007

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 26 Apr 2007


Keith Jackson - Director

Appointment date: 26 Apr 2007

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 26 Apr 2007

Nearby companies

Stubelj Equipment Limited
Unit H, 12 Amera Place

Harbans Investments Limited
Unit 4, 12 Amera Place

Decorative Surfacing Limited
Unit H, 12 Amera Place

Libra Plastics (2003) Limited
Unit H, 12 Amera Place

Eureka Business Services Limited
Unit H, 12 Amera Place

Tasty Plus Limited
12e Amera Place