Ksg Holdings Limited, a registered company, was incorporated on 06 Oct 1998. 9429037744168 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been supervised by 2 directors: John Alan Joseph - an active director whose contract began on 06 Oct 1998,
Patricia Marion Joseph - an inactive director whose contract began on 06 Oct 1998 and was terminated on 01 Apr 2022.
Last updated on 20 Mar 2024, our data contains detailed information about 4 addresses this company uses, namely: 394 Worsleys Road, Cashmere, Christchurch, 8025 (office address),
394 Worsleys Road, Cashmere, Christchurch, 8025 (delivery address),
Po Box 28063, Beckenham, Christchurch, 8242 (postal address),
394 Worsleys Road, Cashmere, Christchurch, 8025 (physical address) among others.
Ksg Holdings Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their registered address up until 19 Mar 2020.
One entity owns all company shares (exactly 100 shares) - Joseph, John Alan - located at 8025, Cashmere, Christchurch.
Other active addresses
Address #4: Po Box 28063, Beckenham, Christchurch, 8242 New Zealand
Postal address used from 19 May 2020
Principal place of activity
394 Worsleys Road, Cashmere, Christchurch, 8025 New Zealand
Previous addresses
Address #1: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 17 Feb 2020 to 19 Mar 2020
Address #2: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 29 Jan 2015 to 17 Feb 2020
Address #3: C/-chapman Tripp ,, 245 Blenheim Rd,, Christchurch, 8140 New Zealand
Registered address used from 26 May 2014 to 29 Jan 2015
Address #4: 394 Worsleys Road, Christchurch New Zealand
Physical address used from 12 Mar 2010 to 29 Jan 2015
Address #5: C/-chapman Tripp Sheffield Young, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 13 Apr 1999 to 12 Mar 2010
Address #6: C/-chapman Tripp Sheffield Young, Level 7, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Registered address used from 13 Apr 1999 to 26 May 2014
Address #7: C/- Chapman Tripp Sheffield Young, Level 4, N Z I House, 96 Hereford Street, Christchurch
Registered & physical address used from 13 Apr 1999 to 13 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Joseph, John Alan |
Cashmere Christchurch 8025 New Zealand |
19 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joseph, Patricia Marion |
Cashmere Christchurch 8025 New Zealand |
19 May 2020 - 01 Apr 2022 |
Entity | Ommme Limited Shareholder NZBN: 9429037105020 Company Number: 1091981 |
Christchurch |
20 Apr 2007 - 19 May 2020 |
Individual | Joseph, Patricia Marion |
Christchurch |
06 Oct 1998 - 20 Apr 2007 |
Entity | Ommme Limited Shareholder NZBN: 9429037105020 Company Number: 1091981 |
Christchurch |
20 Apr 2007 - 19 May 2020 |
Individual | Joseph, John Alan |
Christchurch |
06 Oct 1998 - 20 Apr 2007 |
John Alan Joseph - Director
Appointment date: 06 Oct 1998
Address: Cashmere, Christchurch, 8025 New Zealand
Address used since 12 Feb 2015
Patricia Marion Joseph - Director (Inactive)
Appointment date: 06 Oct 1998
Termination date: 01 Apr 2022
Address: Cashmere, Christchurch, 8025 New Zealand
Address used since 12 Feb 2015
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road
Fernhoff Limited
106 Hansons Lane
Hollyford Holdings Limited
314 Riccarton Road
Kaipaki Holdings Limited
106 Hansons Lane
Meranti Trustee Limited
19 Sayers Crescent
Stayrod Trustees No. 18 Limited
314 Riccarton Road
Vetta Volante Limited
447a Blenheim Road