Black Kettle Holdings Limited was incorporated on 30 May 2006 and issued a business number of 9429034081440. The registered LTD company has been managed by 4 directors: John Bruce Abbott - an active director whose contract started on 30 May 2006,
Paul Andrew O'brien - an active director whose contract started on 30 May 2006,
Neil John Flux - an inactive director whose contract started on 30 May 2006 and was terminated on 18 Sep 2013,
Andrew Bartholomew James Pereira - an inactive director whose contract started on 30 May 2006 and was terminated on 03 Feb 2010.
As stated in our information (last updated on 05 Apr 2024), the company uses 1 address: 205 Durham Street South, Christchurch Central, Christchurch, 8011 (type: postal, office).
Until 09 Jun 2016, Black Kettle Holdings Limited had been using Level 1, 47 Montreal Street, Sydenham, Christchurch as their registered address.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Abbott, John Bruce (an individual) located at Governors Bay postcode 8971.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
O'brien, Paul Andrew - located at Rd 2, Darfield.
Principal place of activity
Level 1, 205 Durham Street South, Christchurch Central, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Level 1, 47 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 31 May 2012 to 09 Jun 2016
Address #2: 152-156 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 30 May 2006 to 31 May 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Abbott, John Bruce |
Governors Bay 8971 New Zealand |
30 May 2006 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | O'brien, Paul Andrew |
Rd 2 Darfield 7572 New Zealand |
30 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pereira, Andrew Bartholomew James |
Ashburton |
30 May 2006 - 27 Jun 2010 |
Individual | Millichamp, Nicola Lee |
Ashburton |
30 May 2006 - 27 Jun 2010 |
Individual | Flux, Nicola Dawn |
Ashburton New Zealand |
30 May 2006 - 18 Sep 2013 |
Individual | Flux, Neil John |
Ashburton |
30 May 2006 - 18 Sep 2013 |
John Bruce Abbott - Director
Appointment date: 30 May 2006
Address: Governors, 8971 New Zealand
Address used since 12 Jun 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 May 2016
Paul Andrew O'brien - Director
Appointment date: 30 May 2006
Address: Rd 2, Darfield, 7572 New Zealand
Address used since 27 May 2015
Neil John Flux - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 18 Sep 2013
Address: Ashburton,
Address used since 30 May 2006
Andrew Bartholomew James Pereira - Director (Inactive)
Appointment date: 30 May 2006
Termination date: 03 Feb 2010
Address: Ashburton, 7700 New Zealand
Address used since 30 May 2006
Deg Tegh Fateh Sikh Society Incorporated
48 Burlington Street
Amanat Limited
48 Burlington Street
Travel & Study On Demand Limited
91b Hastings Street West
Logan Signs Limited
3 Austin Street
Great Leap Forward Aotearoa
43 Burlington Street
Wks Karting Supplies Limited
359 Brougham Street