Shortcuts

Kuramin Holdings Limited

Type: NZ Limited Company (Ltd)
9429035929468
NZBN
1332862
Company Number
Registered
Company Status
085555235
GST Number
No Abn Number
Australian Business Number
L663967
Industry classification code
Sporting Equipment Hiring
Industry classification description
Current address
47 Condor Place
Unsworth Heights
Auckland 0632
New Zealand
Office address used since 02 Dec 2019
Po Box 233
Leigh
Leigh 0947
New Zealand
Postal address used since 02 Dec 2019
Level 1, 1 Jervois Road
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 28 Mar 2022

Kuramin Holdings Limited, a registered company, was registered on 16 Jun 2003. 9429035929468 is the NZ business identifier it was issued. "Sporting equipment hiring" (business classification L663967) is how the company is categorised. The company has been run by 3 directors: Matthew Jeffery Griffin - an active director whose contract began on 29 Nov 2019,
Antony Griffin - an inactive director whose contract began on 16 Jun 2003 and was terminated on 15 Jan 2023,
Joanne Griffin - an inactive director whose contract began on 16 Jun 2003 and was terminated on 04 Dec 2019.
Last updated on 21 Apr 2024, our database contains detailed information about 4 addresses this company registered, namely: 51 Morrison Drive, Warkworth, Warkworth, 0910 (registered address),
51 Morrison Drive, Warkworth, Warkworth, 0910 (service address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (registered address),
Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (physical address) among others.
Kuramin Holdings Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their registered address until 28 Mar 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 51 Morrison Drive, Warkworth, Warkworth, 0910 New Zealand

Registered & service address used from 06 Sep 2023

Principal place of activity

47 Condor Place, Unsworth Heights, Auckland, 0632 New Zealand


Previous addresses

Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 20 May 2020 to 28 Mar 2022

Address #2: 47 Condor Place, Unsworth Heights, Auckland, 0632 New Zealand

Registered & physical address used from 10 Dec 2019 to 20 May 2020

Address #3: 207 Pakiri Road, Leigh, 0985 New Zealand

Registered & physical address used from 07 Mar 2019 to 10 Dec 2019

Address #4: 1/41 Northboro Road, Hauraki 0622, Auckland New Zealand

Physical & registered address used from 26 Feb 2009 to 07 Mar 2019

Address #5: 7 Sullivans Road, Paihia, Bay Of Islands

Physical & registered address used from 07 Mar 2007 to 26 Feb 2009

Address #6: 143 Calliope Road, Devonport, Auckland

Registered & physical address used from 13 Sep 2005 to 07 Mar 2007

Address #7: 141 Calliope Road, Devonport, Auckland

Registered & physical address used from 08 Jul 2003 to 13 Sep 2005

Address #8: C/- Davidson & Associates Limited, Level 6, 182 Broadway, Newmarket

Registered & physical address used from 16 Jun 2003 to 08 Jul 2003

Contact info
64 20425 7925
02 Dec 2019 Phone
info@clearyak.co.nz
04 Feb 2020 Email
griff23646@gmail.com
02 Dec 2019 nzbn-reserved-invoice-email-address-purpose
www.clearyak.co.nz
02 Dec 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Griffin, Antony Leigh
Auckland
0985
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Griffin, Matthew Jeffery Leigh
0985
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Griffin, Joanne Hauraki 0622
Auckland

New Zealand
Directors

Matthew Jeffery Griffin - Director

Appointment date: 29 Nov 2019

Address: Leigh, 0985 New Zealand

Address used since 04 Feb 2020

Address: Leigh, 0947 New Zealand

Address used since 29 Nov 2019


Antony Griffin - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 15 Jan 2023

Address: Hauraki 0622, Auckland, 0622 New Zealand

Address used since 18 Apr 2011

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 02 Feb 2018

Address: Leigh, 0985 New Zealand

Address used since 28 Sep 2018


Joanne Griffin - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 04 Dec 2019

Address: Hauraki 0622, Auckland, 0622 New Zealand

Address used since 18 Apr 2011

Nearby companies

Network Service Providers Limited
1 Level

Jtk Logistics Limited
Level3, 136 Broadway

Aca Education And Immigration Nz Limited
Unit D412, 176 Broadway

Core Asset Management Limited
Suite 12 / 160 Broadway

Action It Limited
Suite 10a 160 Broadway

Pacific Management Gp Limited
Suite 12

Similar companies

Belive Company Limited
Level 1, 1 Princes Street

Clearyak Limited
Level 1, 26 Crummer Road

Elite Race Rentals Limited
36 Arney Road

Nrg Fitness Equipment Limited
66 Spencer Street

Sydney Treadmill Hires Limited
Level 3, 5 Short Street

Wanaquest Limited
Level 14