Shortcuts

Kard Holdings Limited

Type: NZ Limited Company (Ltd)
9429037445713
NZBN
986717
Company Number
Registered
Company Status
Current address
53 Stableford Drive
Pyes Pa
Tauranga 3112
New Zealand
Registered & physical & service address used since 29 Jun 2021

Kard Holdings Limited was launched on 01 Nov 1999 and issued an NZ business number of 9429037445713. This registered LTD company has been supervised by 4 directors: Kenneth Hawkeswood - an active director whose contract started on 25 Nov 1999,
Rochelle Hawkeswood - an inactive director whose contract started on 25 Nov 1999 and was terminated on 01 Feb 2020,
Rosemarie Hawkeswood - an inactive director whose contract started on 25 Nov 1999 and was terminated on 31 Mar 2017,
Martin Victor Richardson - an inactive director whose contract started on 01 Nov 1999 and was terminated on 25 Nov 1999.
As stated in BizDb's database (updated on 27 Apr 2024), the company registered 1 address: 53 Stableford Drive, Pyes Pa, Tauranga, 3112 (types include: registered, physical).
Until 29 Jun 2021, Kard Holdings Limited had been using 69 Waikite Road, Welcome Bay, Tauranga as their registered address.
BizDb found past names used by the company: from 01 Nov 1999 to 10 Dec 1999 they were called Tisky Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Hawkeswood, Kenneth (an individual) located at Pyes Pa, Tauranga postcode 3112.

Addresses

Previous addresses

Address: 69 Waikite Road, Welcome Bay, Tauranga, 3112 New Zealand

Registered & physical address used from 13 Jun 2017 to 29 Jun 2021

Address: 5 Montego Place, Weymouth, Auckland, 2103 New Zealand

Registered & physical address used from 26 Jun 2013 to 13 Jun 2017

Address: 5 Montego Place, Manurewa, Auckland New Zealand

Registered & physical address used from 17 Sep 2001 to 26 Jun 2013

Address: Level 8, 63 Albert St, Auckland

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address: C/- Gosling Chapman, Level 8, 63 Albert St, Auckland

Registered address used from 17 Sep 2001 to 17 Sep 2001

Address: C/- Tenzing Cafe, 354 Main Highway, Orewa

Registered & physical address used from 10 Sep 2001 to 17 Sep 2001

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 10 Sep 2001

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 19 Dec 1999 to 10 Sep 2001

Address: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 19 Dec 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 18 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Hawkeswood, Kenneth Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawkeswood, Rochelle Hilltop
Taupo
3330
New Zealand
Individual Hawkeswood, Rosemarie Weymouth
Auckland
2103
New Zealand
Directors

Kenneth Hawkeswood - Director

Appointment date: 25 Nov 1999

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 21 Jun 2021

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 02 Jun 2017


Rochelle Hawkeswood - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 01 Feb 2020

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 12 Jun 2019

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 02 Jun 2017


Rosemarie Hawkeswood - Director (Inactive)

Appointment date: 25 Nov 1999

Termination date: 31 Mar 2017

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 02 Jun 2017


Martin Victor Richardson - Director (Inactive)

Appointment date: 01 Nov 1999

Termination date: 25 Nov 1999

Address: Greenhithe, Auckland,

Address used since 01 Nov 1999

Nearby companies

Anthemnz Limited
17 Oceana Dr

P A H Electrical Limited
17 Oceana Drive

Small Biz Support Limited
5 Oceana Drive

Ewuf Limited
39 Oceana Drive

Coote Management Group Limited
1 Estates Terrace

The Planner Limited
1 Estates Terrace