Shortcuts

Kaikoura Hardware Limited

Type: NZ Limited Company (Ltd)
9429037204914
NZBN
1046856
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Kaikoura Hardware Limited, a registered company, was launched on 06 Jul 2000. 9429037204914 is the NZ business identifier it was issued. The company has been managed by 2 directors: Mervyn Bruce Hills - an active director whose contract started on 06 Jul 2000,
Colleen Rosslyn Hills - an active director whose contract started on 06 Jul 2000.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Kaikoura Hardware Limited had been using 22 Scott Street, Blenheim as their registered address up until 29 May 2017.
Past names used by this company, as we established at BizDb, included: from 06 Jul 2000 to 17 Jul 2000 they were named Kaikoura Mitre 10 Limited.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 24 shares (24 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 24 shares (24 per cent). Lastly the next share allocation (26 shares 26 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 08 Jul 2016 to 29 May 2017

Address: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 01 Jul 2011 to 08 Jul 2016

Address: Winstanley/kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Physical & registered address used from 23 Jun 2002 to 01 Jul 2011

Address: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch

Physical address used from 03 Jul 2001 to 23 Jun 2002

Address: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch

Physical address used from 03 Jul 2001 to 03 Jul 2001

Address: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch

Registered address used from 03 Jul 2001 to 23 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24
Individual Hills, James Bruce Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Reardon, Cindy Anne Rd 1
Kaikoura
7371
New Zealand
Shares Allocation #3 Number of Shares: 26
Individual Hills, Colleen Rosslyn Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #4 Number of Shares: 26
Individual Hills, Mervyn Bruce Kaikoura
Kaikoura
7300
New Zealand
Directors

Mervyn Bruce Hills - Director

Appointment date: 06 Jul 2000

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 21 Jun 2017


Colleen Rosslyn Hills - Director

Appointment date: 06 Jul 2000

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 21 Jun 2017

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street