Kildonan Highland House Limited was registered on 22 Feb 1999 and issued an NZBN of 9429037671297. This registered LTD company has been managed by 2 directors: Kerry Leanne Stratton - an active director whose contract began on 22 Feb 1999,
James Lawrence Hogan - an inactive director whose contract began on 22 Feb 1999 and was terminated on 13 Jun 2007.
According to the BizDb information (updated on 14 Mar 2024), this company uses 4 addresses: 1St Floor Consultancy House, 7 Bond Street, Dunedin, 9016 (registered address),
1St Floor Consultancy House, 7 Bond Street, Dunedin, 9016 (physical address),
1St Floor Consultancy House, 7 Bond Street, Dunedin, 9016 (service address),
J W Smeaton, 7 Bond Street, Dunedin (other address) among others.
Up to 21 Aug 2017, Kildonan Highland House Limited had been using Oriental Suite, Level , 205 Jackson St, Petone, Lower Hutt as their physical address.
A total of 20000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 20000000 shares are held by 1 entity, namely:
Stratton, Kerry Leanne (an individual) located at Wallaceville, Upper Hutt postcode 5018. Kildonan Highland House Limited is classified as "Clothing retailing" (ANZSIC G425115).
Other active addresses
Address #4: 1st Floor Consultancy House, 7 Bond Street, Dunedin, 9016 New Zealand
Registered & physical & service address used from 21 Aug 2017
Principal place of activity
205 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: Oriental Suite, Level , 205 Jackson St, Petone, Lower Hutt, 5012 New Zealand
Physical address used from 15 Jun 2015 to 21 Aug 2017
Address #2: 120 High Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 08 Jul 2011 to 15 Jun 2015
Address #3: 807 Colombo Street, Christchurch New Zealand
Physical address used from 03 Aug 2006 to 08 Jul 2011
Address #4: 167 Gloucester Street, Christchurch
Physical address used from 15 Aug 2003 to 03 Aug 2006
Address #5: 1st Floor Consultancy House, 7 Bond Street, Dunedin New Zealand
Registered address used from 15 Aug 2003 to 21 Aug 2017
Address #6: 33 New Regent Street, Central City, Christchurch
Registered address used from 12 Apr 2000 to 15 Aug 2003
Address #7: 33 New Regent Street, Central City, Christchurch
Physical address used from 22 Feb 1999 to 15 Aug 2003
Basic Financial info
Total number of Shares: 20000000
Annual return filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000000 | |||
Individual | Stratton, Kerry Leanne |
Wallaceville Upper Hutt 5018 New Zealand |
30 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hogan, James Lawrence |
Kelson Lower Hutt 5010 New Zealand |
30 Jun 2004 - 08 Jul 2014 |
Kerry Leanne Stratton - Director
Appointment date: 22 Feb 1999
Address: Wallaceville, Upper Hutt, 5018 New Zealand
Address used since 06 Aug 2021
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Jun 2018
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 30 Jun 2011
James Lawrence Hogan - Director (Inactive)
Appointment date: 22 Feb 1999
Termination date: 13 Jun 2007
Address: Christchurch,
Address used since 27 Jul 2006
Marina Fisheries (lh) Limited
205 Jackson Street
Newta International Limited
193 Jackson Street
Sg Services Limited
4/5 Britannia Street
Citizens Advice Bureau Petone Incorporated
Community House
Petone Community House Incorporated
Petone Community House
Bonapp Holdings Limited
7/38 Bay Street
Apparel Fashions Limited
241 Jackson Street
Ashton And Conning Limited
131 Jackson Street
Bluebelle Bridal Co Limited
386 Jackson Street
Confetti Bridal Boutique Limited
47a Buick Street
Mody Road Limited
210 Jackson Street
Wanda Harland Limited
148 Jackson Street