Kan Hub Properties Limited was incorporated on 21 Nov 2006 and issued an NZBN of 9429033735559. This registered LTD company has been run by 4 directors: Toni Catherine Owen - an active director whose contract began on 21 Nov 2006,
Kendra Elizabeth Jane Jackson - an active director whose contract began on 07 Jun 2007,
Margaretha Christina Fowell - an inactive director whose contract began on 07 Jun 2007 and was terminated on 07 Jul 2017,
Kenneth Jackson - an inactive director whose contract began on 07 Jun 2007 and was terminated on 25 Apr 2014.
According to our information (updated on 26 Mar 2024), this company uses 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (types include: physical, registered).
Up until 06 Jul 2018, Kan Hub Properties Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their physical address.
BizDb found old names for this company: from 21 Nov 2006 to 05 Jul 2007 they were called Trinity Properties Limited.
A total of 1200 shares are allotted to 3 groups (7 shareholders in total). When considering the first group, 840 shares are held by 3 entities, namely:
Jackson, Kendra Elizabeth Jane (a director) located at Rd 3, Whakatane postcode 3193,
Hamertons Trustee Services Limited (an entity) located at Whakatane, Whakatane postcode 3120,
Fca Trustees 2008 Limited (an entity) located at Whakatane, Whakatane postcode 3120.
The 2nd group consists of 3 shareholders, holds 15 per cent shares (exactly 180 shares) and includes
Owen, Darrel Lester - located at Whakatane, Whakatane,
Hamertons Trustee Services Limited - located at Whakatane, Whakatane,
Owen, Toni Catherine - located at Whakatane, Whakatane.
The next share allocation (180 shares, 15%) belongs to 1 entity, namely:
Jennings, Wayne Lewis, located at Rd 3, Whakatane (an individual).
Previous addresses
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 26 Apr 2012 to 06 Jul 2018
Address: Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Physical & registered address used from 21 Nov 2006 to 26 Apr 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 840 | |||
Director | Jackson, Kendra Elizabeth Jane |
Rd 3 Whakatane 3193 New Zealand |
08 Mar 2024 - |
Entity (NZ Limited Company) | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 |
Whakatane Whakatane 3120 New Zealand |
23 Apr 2008 - |
Entity (NZ Limited Company) | Fca Trustees 2008 Limited Shareholder NZBN: 9429033291284 |
Whakatane Whakatane 3120 New Zealand |
17 Apr 2012 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Owen, Darrel Lester |
Whakatane Whakatane 3120 New Zealand |
23 Apr 2008 - |
Entity (NZ Limited Company) | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 |
Whakatane Whakatane 3120 New Zealand |
23 Apr 2008 - |
Individual | Owen, Toni Catherine |
Whakatane Whakatane 3120 New Zealand |
21 Nov 2006 - |
Shares Allocation #3 Number of Shares: 180 | |||
Individual | Jennings, Wayne Lewis |
Rd 3 Whakatane 3193 New Zealand |
21 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Kenneth |
Whakatane Whakatane 3120 New Zealand |
23 Apr 2008 - 26 Aug 2014 |
Individual | Handley, Colin |
Whakatane New Zealand |
23 Apr 2008 - 30 Apr 2013 |
Individual | Fowell, Margaretha Christina |
Rd 3 Whakatane |
23 Apr 2008 - 24 Jul 2017 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
23 Apr 2008 - 24 Jul 2017 | |
Individual | Fowell, Gary |
Rd 3 Whakatane New Zealand |
23 Apr 2008 - 24 Jul 2017 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
23 Apr 2008 - 24 Jul 2017 |
Toni Catherine Owen - Director
Appointment date: 21 Nov 2006
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 20 May 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Feb 2020
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 26 Apr 2010
Kendra Elizabeth Jane Jackson - Director
Appointment date: 07 Jun 2007
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Apr 2016
Margaretha Christina Fowell - Director (Inactive)
Appointment date: 07 Jun 2007
Termination date: 07 Jul 2017
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Apr 2016
Kenneth Jackson - Director (Inactive)
Appointment date: 07 Jun 2007
Termination date: 25 Apr 2014
Address: Ohope, 3121 New Zealand
Address used since 07 Jun 2007
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street