Lkm Holdings Limited, a registered company, was registered on 15 Dec 2004. 9429035070511 is the New Zealand Business Number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was classified. The company has been supervised by 4 directors: Cameron Ian Wright - an active director whose contract began on 07 Oct 2021,
Warren Cotterill - an active director whose contract began on 07 Oct 2021,
Maurice Kent Cotterill - an inactive director whose contract began on 15 Dec 2004 and was terminated on 11 Oct 2021,
Robert James Brown - an inactive director whose contract began on 15 Dec 2004 and was terminated on 07 Oct 2021.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 65, Levin, 5500 (types include: postal, office).
Lkm Holdings Limited had been using C/-Tcl Accountants Group, 112 Princess Street, Palmerston North as their registered address until 09 Jan 2015.
A total of 87665 shares are issued to 4 shareholders (4 groups). The first group is comprised of 19727 shares (22.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 53323 shares (60.83 per cent). Lastly the 3rd share allocation (5856 shares 6.68 per cent) made up of 1 entity.
Principal place of activity
102 Cambridge Street, Levin, 5510 New Zealand
Previous addresses
Address #1: C/-tcl Accountants Group, 112 Princess Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 28 May 2013 to 09 Jan 2015
Address #2: C/-tcl Accountants Group, 132 Princess Street, Palmerston North, 4410 New Zealand
Physical address used from 27 Apr 2012 to 28 May 2013
Address #3: C/-tcl Accountants Group, 132 Princess Street, Palmerston North, 4410 New Zealand
Registered address used from 09 Jun 2011 to 28 May 2013
Address #4: C/-tcl Accountants Group, 450 Ferguson Street, Palmerston North New Zealand
Registered address used from 25 Jul 2007 to 09 Jun 2011
Address #5: C/-tcl Accountants Group, 450 Ferguson Street, Palmerston North New Zealand
Physical address used from 25 Jul 2007 to 27 Apr 2012
Address #6: Tax Consultancy Ltd, Level 4, 64 Dixon Street, Wellington
Physical & registered address used from 15 Dec 2004 to 25 Jul 2007
Basic Financial info
Total number of Shares: 87665
Annual return filing month: April
Annual return last filed: 14 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19727 | |||
Individual | Stichbury, Craig William |
Levin 5571 New Zealand |
28 Feb 2023 - |
Shares Allocation #2 Number of Shares: 53323 | |||
Individual | Cotterill, Warren Kent |
Waikanae Waikanae 5036 New Zealand |
15 Dec 2004 - |
Shares Allocation #3 Number of Shares: 5856 | |||
Individual | Cotterill, Warren Kent |
Waikanae Waikanae 5036 New Zealand |
15 Dec 2004 - |
Shares Allocation #4 Number of Shares: 8759 | |||
Individual | Ferrick, Wayne Alan |
Rd 1 Levin 5571 New Zealand |
15 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Robert James |
Christchurch 2 |
15 Dec 2004 - 28 Feb 2023 |
Other | The Heritage Trustee Company Ltd |
Levin |
15 Dec 2004 - 01 Jul 2021 |
Individual | Dittmer, David John Hilton |
Levin |
15 Dec 2004 - 05 Jul 2006 |
Individual | Lang, David Millar |
Cashmere Christchurch 8025 New Zealand |
23 Dec 2014 - 28 Feb 2023 |
Individual | Juno, Desma Lynne |
Levin |
15 Dec 2004 - 21 Dec 2004 |
Individual | Cotterill, Maurice Kent |
Levin New Zealand |
15 Dec 2004 - 11 Nov 2021 |
Individual | Juno, Paul Gordon |
Levin |
15 Dec 2004 - 21 Dec 2004 |
Individual | Brown, Jeanette Katharine |
Christchurch 2 New Zealand |
15 Dec 2004 - 28 Feb 2023 |
Individual | Bolderston, Geoffrey Anthony |
Cashmere Christchurch 8025 New Zealand |
23 Dec 2014 - 09 Feb 2023 |
Individual | Thomson, John Richard |
Christchurch 2 New Zealand |
15 Dec 2004 - 23 Dec 2014 |
Individual | Cotterill, Maurice Kent |
Levin New Zealand |
15 Dec 2004 - 11 Nov 2021 |
Individual | Cotterill, Maurice Kent |
Levin New Zealand |
15 Dec 2004 - 11 Nov 2021 |
Individual | Cotterill, Jill Helen |
Levin New Zealand |
15 Dec 2004 - 11 Nov 2021 |
Individual | Cotterill, Jill Helen |
Levin New Zealand |
15 Dec 2004 - 11 Nov 2021 |
Individual | Cotterill, Jill Helen |
Levin New Zealand |
15 Dec 2004 - 11 Nov 2021 |
Other | Null - The Heritage Trustee Company Ltd |
Levin |
15 Dec 2004 - 21 Dec 2004 |
Individual | Marshall, Derek John |
Christchurch 2 New Zealand |
15 Dec 2004 - 23 Dec 2014 |
Cameron Ian Wright - Director
Appointment date: 07 Oct 2021
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 07 Oct 2021
Warren Cotterill - Director
Appointment date: 07 Oct 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 07 Oct 2021
Maurice Kent Cotterill - Director (Inactive)
Appointment date: 15 Dec 2004
Termination date: 11 Oct 2021
Address: Levin, 5510 New Zealand
Address used since 27 Apr 2016
Robert James Brown - Director (Inactive)
Appointment date: 15 Dec 2004
Termination date: 07 Oct 2021
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 27 Apr 2016
Silverdale Knitwear Limited
102 Cambridge Street
Horowhenua Employment Initiative Trust
C/o The Amp Complex
Horowhenua Peoples Trust
515 Queen Street East
Kentbridge Trust
87-89 Cambridge Street
Queen Street Gospel Chapel Trust
539-541 Queen St
Thompson Memorial Cultural Centre Incorporated
4 Kent Street
A Conceptual Solution Limited
2 Huia St
Arcadia Trading Limited
181 Wallace Road
Barton Sutton Properties Limited
16 Flaxmere Street
Mana Whakaheke Limited
415 No 1 Line
Phillips Factories Limited
20 Peka Peka Rd
Pjg2 Limited
30 Queen Street West