Kla Holdings Limited was started on 21 Sep 2005 and issued a New Zealand Business Number of 9429034533147. The registered LTD company has been managed by 2 directors: Darryn Edward Gutsell Gutsell - an active director whose contract started on 21 Sep 2005,
Sandy Rae Gutsell - an active director whose contract started on 21 Sep 2005.
As stated in our data (last updated on 01 Apr 2024), the company filed 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up to 27 Nov 2019, Kla Holdings Limited had been using 173 Spey Street, Invercargill as their physical address.
BizDb identified previous aliases used by the company: from 21 Sep 2005 to 21 Sep 2005 they were called Klan Holdings Limited.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Cargill Trustees Limited (an entity) located at 80 Kelvin Street, Invercargill postcode 9810,
Gutsell, Sandy Rae (an individual) located at 225 Papatatora Road, Rd1, Tuatapere 9691,
Gutsell, Darryn Edward (an individual) located at 225 Papatatora Road, Rd1, Tuatapere 9691.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Gutsell, Sandy Rae - located at Rd1, Tuatapere 9691.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Gutsell, Darryn Edward Gutsell, located at Rd1, Tuatapere 9691 (an individual).
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 21 Nov 2014 to 27 Nov 2019
Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 28 Nov 2013 to 21 Nov 2014
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Mar 2011 to 28 Nov 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 09 Dec 2010 to 25 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 30 Nov 2009 to 09 Dec 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 06 Dec 2007 to 30 Nov 2009
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 03 Nov 2006 to 06 Dec 2007
Address: 181 Spey Street, Invercargill
Physical & registered address used from 21 Sep 2005 to 03 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Cargill Trustees Limited Shareholder NZBN: 9429036310630 |
80 Kelvin Street Invercargill 9810 New Zealand |
21 Sep 2005 - |
Individual | Gutsell, Sandy Rae |
225 Papatatora Road Rd1, Tuatapere 9691 New Zealand |
21 Sep 2005 - |
Individual | Gutsell, Darryn Edward |
225 Papatatora Road Rd1, Tuatapere 9691 New Zealand |
21 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gutsell, Sandy Rae |
Rd1 Tuatapere 9691 New Zealand |
21 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gutsell, Darryn Edward Gutsell |
Rd1 Tuatapere 9691 New Zealand |
21 Sep 2005 - |
Darryn Edward Gutsell Gutsell - Director
Appointment date: 21 Sep 2005
Address: Rd 1, Tuatapere, 9691 New Zealand
Address used since 23 Nov 2009
Sandy Rae Gutsell - Director
Appointment date: 21 Sep 2005
Address: Rd 1, Tuatapere, 9691 New Zealand
Address used since 23 Nov 2009
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street