Kajn Holdings Limited was incorporated on 03 May 2006 and issued a New Zealand Business Number of 9429034160961. This registered LTD company has been managed by 5 directors: Christopher Eoin Brown - an active director whose contract began on 03 May 2006,
Kathleen Hermiena Brown - an active director whose contract began on 03 May 2006,
Ann Marie Brown - an active director whose contract began on 03 May 2006,
Grant Alexander Brown - an active director whose contract began on 03 May 2006,
Christopher Eion Brown - an active director whose contract began on 03 May 2006.
According to BizDb's data (updated on 24 Apr 2024), the company uses 3 addresses: 207A Douglas Street, Highfield, Timaru, 7910 (registered address),
207A Douglas Street, Highfield, Timaru, 7910 (physical address),
207A Douglas Street, Highfield, Timaru, 7910 (service address),
207A Douglas Street, Highfield, Timaru, 7910 (delivery address) among others.
Up until 26 Aug 2020, Kajn Holdings Limited had been using 207 Douglas Street, Highfield, Timaru as their physical address.
A total of 1200 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 600 shares are held by 2 entities, namely:
Brown, Christopher Eoin (a director) located at Glenwood, Timaru postcode 7910,
Brown, Kathleen Hermiena (an individual) located at Timaru.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 600 shares) and includes
Brown, Grant Alexander - located at Highfield, Timaru,
Brown, Ann Marie - located at Highfield, Timaru. Kajn Holdings Limited is categorised as "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120).
Principal place of activity
207a Douglas Street, Highfield, Timaru, 7910 New Zealand
Previous addresses
Address #1: 207 Douglas Street, Highfield, Timaru, 7910 New Zealand
Physical & registered address used from 06 Mar 2019 to 26 Aug 2020
Address #2: 82 Douglas Street, Highfield, Timaru, 7910 New Zealand
Physical & registered address used from 20 Sep 2013 to 06 Mar 2019
Address #3: 10 Cascade Drive, Wanaka New Zealand
Registered & physical address used from 28 Aug 2008 to 20 Sep 2013
Address #4: 46 Rob Roy Lane, Wanaka
Registered & physical address used from 03 May 2006 to 28 Aug 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Brown, Christopher Eoin |
Glenwood Timaru 7910 New Zealand |
02 Mar 2023 - |
Individual | Brown, Kathleen Hermiena |
Timaru |
03 May 2006 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Brown, Grant Alexander |
Highfield Timaru 7910 New Zealand |
03 May 2006 - |
Individual | Brown, Ann Marie |
Highfield Timaru 7910 New Zealand |
03 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Christopher Eion |
Timaru |
03 May 2006 - 02 Mar 2023 |
Christopher Eoin Brown - Director
Appointment date: 03 May 2006
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 01 Aug 2014
Kathleen Hermiena Brown - Director
Appointment date: 03 May 2006
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 01 Aug 2014
Ann Marie Brown - Director
Appointment date: 03 May 2006
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Aug 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Feb 2019
Address: Highfield, Timaru, 7910 New Zealand
Address used since 12 Sep 2013
Grant Alexander Brown - Director
Appointment date: 03 May 2006
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Aug 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Feb 2019
Address: Highfield, Timaru, 7910 New Zealand
Address used since 12 Sep 2013
Christopher Eion Brown - Director
Appointment date: 03 May 2006
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 01 Aug 2014
Tandem Business Development Limited
39 June Street
Washdyke Indoor Bowls Club Incorporated
Timaru Indoor Bowls
Timaru Town & Country Club Incorporated
99 Douglas Street
Ruby Creek Limited
16 June Street
Tayco Enterprises Limited
1 Wrights Avenue
Faim Holdings Limited
21 Elmsdale Terrace
Agasgrey Limited
31 Braddon Street
B & W Properties (2005) Limited
54 Cass Street
Berry Springs Holdings Limited
144 Tancred Street
Levy Rentals Limited
170 Burnett Street
Real Ventures Limited
892 Orton Rangitata Mouth Road
Twizel Holiday Homes Limited
24 The Terrace