Kaan's Catering Supplies Canterbury Limited was launched on 24 Oct 2002 and issued a number of 9429036282814. The registered LTD company has been managed by 2 directors: Geoffrey Ronald Kaan - an active director whose contract started on 24 Oct 2002,
Lindsay John Kaan - an active director whose contract started on 24 Oct 2002.
As stated in BizDb's database (last updated on 08 Apr 2024), the company registered 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: registered, physical).
Up to 24 May 2018, Kaan's Catering Supplies Canterbury Limited had been using 29 Willis Street, Dunedin Central, Dunedin as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Kaan, Lindsay John (an individual) located at Maori Hill, Dunedin postcode 9010,
Moffat, Warren James (an individual) located at Rd 1, Waikouaiti postcode 9471.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Moffat, Warren James - located at Rd 1, Waikouaiti,
Kaan, Geoffrey Ronald - located at Wakari, Dunedin 9010. Kaan's Catering Supplies Canterbury Limited is classified as "Food wholesaling nec" (business classification F360915).
Previous addresses
Address: 29 Willis Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 19 Mar 2018 to 24 May 2018
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 18 Mar 2015 to 19 Mar 2018
Address: 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered address used from 13 Jul 2009 to 19 Mar 2018
Address: Keogh Mccormack Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin New Zealand
Physical address used from 13 Jul 2009 to 18 Mar 2015
Address: Grant Thornton Otago Ltd, Radio Otago House, Level 7, 248 Cumberland Street, Dunedin
Registered & physical address used from 07 Apr 2006 to 13 Jul 2009
Address: C/- Keogh Mccormack, Level 7, Radio Otago House, 248 Cumberland Street, Dunedin
Registered & physical address used from 24 Oct 2002 to 07 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kaan, Lindsay John |
Maori Hill Dunedin 9010 New Zealand |
24 Oct 2002 - |
Individual | Moffat, Warren James |
Rd 1 Waikouaiti 9471 New Zealand |
28 Mar 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Moffat, Warren James |
Rd 1 Waikouaiti 9471 New Zealand |
28 Mar 2019 - |
Individual | Kaan, Geoffrey Ronald |
Wakari Dunedin 9010 New Zealand |
24 Oct 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
24 Oct 2002 - 28 Mar 2019 |
Individual | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
24 Oct 2002 - 28 Mar 2019 |
Geoffrey Ronald Kaan - Director
Appointment date: 24 Oct 2002
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 09 Mar 2010
Lindsay John Kaan - Director
Appointment date: 24 Oct 2002
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 11 Mar 2020
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 09 Mar 2010
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Canterbury Refreshments 2010 Limited
Level 3
Ism Import & Exports Limited
25 Mailer Street
Nz Ngauranga Limited
Otago House
Roseberry Holdings Limited
44 York Place
The Comfort Food Company Limited
106 George Street
Tuahine Limited
Polson Higgs