Kazmar Holdings Limited, a registered company, was started on 14 Aug 1998. 9429037779788 is the New Zealand Business Number it was issued. "Business management service nec" (business classification M696210) is how the company was classified. The company has been managed by 7 directors: Martin Smith - an active director whose contract started on 25 Jul 2017,
Ryan Matthew Smith - an inactive director whose contract started on 25 Jan 2016 and was terminated on 08 Dec 2021,
Karen Susan Smith - an inactive director whose contract started on 20 Jul 2012 and was terminated on 01 Feb 2017,
Martin Smith - an inactive director whose contract started on 25 Jan 2016 and was terminated on 01 Feb 2017,
Martin Vincent Smith - an inactive director whose contract started on 17 Feb 1999 and was terminated on 20 Jul 2012.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, specifically: 5 Mountjoy Place, Onehunga, Auckland, 1061 (registered address),
5 Mountjoy Place, Onehunga, Auckland, 1061 (physical address),
5 Mountjoy Place, Onehunga, Auckland, 1061 (service address),
5 Mountjoy Place, Onehunga, Auckland, 1061 (other address) among others.
Kazmar Holdings Limited had been using 5 Peet Ave, Royal Oak, Auckland as their registered address until 13 Nov 2020.
Other names used by this company, as we found at BizDb, included: from 29 Mar 2001 to 12 Jul 2007 they were called Quay Park Properties Limited, from 14 Aug 1998 to 29 Mar 2001 they were called Mahuhu Development Trust Limited.
One entity controls all company shares (exactly 1000 shares) - Smith, Martin Vincent - located at 1061, Onehunga, Auckland.
Previous addresses
Address #1: 5 Peet Ave, Royal Oak, Auckland, 1023 New Zealand
Registered & physical address used from 12 Nov 2015 to 13 Nov 2020
Address #2: 456 Onehunga Mall Road, Onehunga, Auckland New Zealand
Physical & registered address used from 09 Oct 2006 to 12 Nov 2015
Address #3: Level 1 36 Williamson Ave, Ponsonby, Auckland
Physical & registered address used from 26 Nov 2004 to 09 Oct 2006
Address #4: Level 5, Feltex Centre, 145 Symonds Street, Auckland
Registered address used from 28 Aug 2001 to 26 Nov 2004
Address #5: Level 5, Feltex Centre, 145 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 28 Aug 2001
Address #6: Level 3, Quay Park Health, 68 Beach Road, Auckland
Physical address used from 30 Mar 1999 to 26 Nov 2004
Address #7: Level 5, Feltex Centre, 145 Symonds Street, Auckland
Physical address used from 30 Mar 1999 to 30 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Smith, Martin Vincent |
Onehunga Auckland 1061 New Zealand |
14 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartnell, Frances |
Massey Auckland |
14 Aug 1998 - 11 Feb 2006 |
Individual | Smith, Ryan Matthew |
Ellerslie Auckland New Zealand 1023 New Zealand |
02 Feb 2017 - 07 Dec 2023 |
Individual | Hanna, Geoffrey Rhys |
Morningside Auckland |
14 Aug 1998 - 11 Feb 2006 |
Other | Mahuhu Holdings Limited | 14 Aug 1998 - 11 Feb 2006 | |
Other | Null - Mahuhu Holdings Limited | 14 Aug 1998 - 11 Feb 2006 | |
Individual | Fairey, George |
Palmerston North |
14 Aug 1998 - 11 Feb 2006 |
Individual | Fairey, Ellen |
Palmerston North |
14 Aug 1998 - 11 Feb 2006 |
Individual | Macmillan, Judith |
Main Road Orewa, Auckland |
14 Aug 1998 - 11 Feb 2006 |
Individual | Figge, Janice |
St Heliers Auckland |
14 Aug 1998 - 11 Feb 2006 |
Entity | Ulric Investments Limited Shareholder NZBN: 9429038224836 Company Number: 829009 |
14 Aug 1998 - 11 Feb 2006 | |
Individual | Macmillan, William |
Main Road Orewa, Auckland |
14 Aug 1998 - 27 Jun 2010 |
Individual | Hartnell, Bruce |
Massey Auckland |
14 Aug 1998 - 11 Feb 2006 |
Entity | Ulric Investments Limited Shareholder NZBN: 9429038224836 Company Number: 829009 |
14 Aug 1998 - 11 Feb 2006 |
Martin Smith - Director
Appointment date: 25 Jul 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Nov 2020
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 25 Jul 2017
Ryan Matthew Smith - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 08 Dec 2021
Address: Ellerslie, Auckland, 1061 New Zealand
Address used since 27 Jul 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Nov 2020
Address: Royal Oak, Auckland New Zealand, 1023 New Zealand
Address used since 25 Jan 2016
Karen Susan Smith - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 01 Feb 2017
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 02 Nov 2015
Martin Smith - Director (Inactive)
Appointment date: 25 Jan 2016
Termination date: 01 Feb 2017
Address: Auckland New Zealand, 1023 New Zealand
Address used since 25 Jan 2016
Martin Vincent Smith - Director (Inactive)
Appointment date: 17 Feb 1999
Termination date: 20 Jul 2012
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 29 Sep 2009
Alistair James Young - Director (Inactive)
Appointment date: 14 Aug 1998
Termination date: 19 Sep 2002
Address: Kohimarama, Auckland,
Address used since 14 Aug 1998
Dylan Scott Young - Director (Inactive)
Appointment date: 05 Dec 2001
Termination date: 19 Sep 2002
Address: Auckland, (as Alternate For Alistair, J Young),
Address used since 05 Dec 2001
Hillchurch Property Holdings Limited
7 A Peet Avenue
Johnson Paul Lawyers Limited
7a Peet Avenue
Hillchurch Infotech Limited
7a Peet Avenue
Kerala Catholic Association
7a Peet Avenue
Solidfix Limited
36 Fernleigh Avenue
Plum Holdings Limited
3 Tansley Avenue
Annesbrook Holdings Limited
20 Torrance Street
Integrity Group Solutions Limited
622 Mount Albert Road
Jcl Imports Limited
Warehouse A, 92 Beachcroft Avenue
Rb Wealth Limited
699 Mount Albert Road
Weixin Trustee Limited
85a Buckley Road
Youngs General Partner Limited
85a Buckley Road