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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hawkeswood, Kenneth |
Pyes Pa Tauranga 3112 New Zealand |
01 Nov 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkeswood, Rochelle |
Hilltop Taupo 3330 New Zealand |
01 Nov 1999 - 04 Feb 2020 |
Individual | Hawkeswood, Rosemarie |
Weymouth Auckland 2103 New Zealand |
01 Nov 1999 - 11 Sep 2017 |
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
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