Shortcuts

Kayano Limited

Type: NZ Limited Company (Ltd)
9429036742189
NZBN
1167527
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 04 Sep 2019

Kayano Limited, a registered company, was incorporated on 11 Oct 2001. 9429036742189 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Tracy Patricia Andersen - an active director whose contract began on 11 Oct 2001,
Murray Milton Andersen - an active director whose contract began on 10 Nov 2016,
Gavin Paul Chaplow - an inactive director whose contract began on 11 Oct 2001 and was terminated on 10 Nov 2016.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (category: registered, physical).
Kayano Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 04 Sep 2019.
Previous aliases for the company, as we managed to find at BizDb, included: from 11 Oct 2001 to 28 Jul 2016 they were called Kayano Thoroughbreds Limited.
A total of 60 shares are allocated to 3 shareholders (3 groups). The first group includes 8 shares (13.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 8 shares (13.33 per cent). Finally the next share allocation (44 shares 73.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 16 Apr 2018 to 04 Sep 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 08 Aug 2013 to 16 Apr 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 01 Oct 2010 to 16 Apr 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 01 Oct 2010 to 08 Aug 2013

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Physical & registered address used from 01 Aug 2007 to 01 Oct 2010

Address: Coffey Davidson Limited, 303n Karamu Road, Hastings

Physical & registered address used from 11 Oct 2001 to 01 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8
Individual Andersen, Tracy Patricia Rd 2
Hastings
4172
New Zealand
Shares Allocation #2 Number of Shares: 8
Individual Chaplow, Gavin Paul Rd 2
Hastings
4172
New Zealand
Shares Allocation #3 Number of Shares: 44
Individual Andersen, Murray Milton Rd 2
Hastings
4172
New Zealand
Directors

Tracy Patricia Andersen - Director

Appointment date: 11 Oct 2001

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 23 Sep 2010


Murray Milton Andersen - Director

Appointment date: 10 Nov 2016

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 10 Nov 2016


Gavin Paul Chaplow - Director (Inactive)

Appointment date: 11 Oct 2001

Termination date: 10 Nov 2016

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 23 Sep 2010

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South