Shortcuts

Killarney Holdings Limited

Type: NZ Limited Company (Ltd)
9429037881788
NZBN
901091
Company Number
Registered
Company Status
Current address
19 Victoria Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 07 Dec 2007

Killarney Holdings Limited, a registered company, was incorporated on 02 Apr 1998. 9429037881788 is the business number it was issued. This company has been managed by 4 directors: Simone Glen - an active director whose contract began on 02 Apr 1998,
Michael Graeme Luke Glen - an active director whose contract began on 02 Apr 1998,
Brett Michael Chambers - an inactive director whose contract began on 30 Apr 2014 and was terminated on 11 Aug 2015,
Warren James Glassey - an inactive director whose contract began on 30 Apr 2014 and was terminated on 11 Aug 2015.
Last updated on 30 May 2025, the BizDb data contains detailed information about 1 address: 19 Victoria Street, Cambridge, 3434 (category: physical, registered).
Killarney Holdings Limited had been using Herbert Morton Ltd, Chartered Accountants, 77-79 Duke Street, Cambridge as their physical address up until 07 Dec 2007.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Herbert Morton Ltd, Chartered Accountants, 77-79 Duke Street, Cambridge

Physical & registered address used from 30 Jun 2006 to 07 Dec 2007

Address: Wood Rivers Hawes & Co Ltd, Level 6, 89-83 Hereford Street, Christchurch

Registered address used from 02 Sep 2003 to 30 Jun 2006

Address: Wood Rivers Hawes & Co Ltd, Level 6, 79-83 Hereford Street, Christchurch

Physical address used from 02 Sep 2003 to 30 Jun 2006

Address: Walker Davey - Simon Abbott, 1st Floor / 118 Victoria Street, Christchurch

Registered address used from 12 Apr 2000 to 02 Sep 2003

Address: Walker Davey - Simon Abbott, 1st Floor / 118 Victoria Street, Christchurch

Physical address used from 03 Apr 1998 to 02 Sep 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Glen, Michael Graeme Luke Riccarton
Christchurch
8041
New Zealand
Individual Glen, Simone Riccarton
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Glen, Michael Graeme Luke Riccarton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Glen, Simone Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abbot, Simon John Christchurch

New Zealand
Directors

Simone Glen - Director

Appointment date: 02 Apr 1998

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 24 Feb 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 04 Nov 2010


Michael Graeme Luke Glen - Director

Appointment date: 02 Apr 1998

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 24 Feb 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 04 Nov 2010


Brett Michael Chambers - Director (Inactive)

Appointment date: 30 Apr 2014

Termination date: 11 Aug 2015

Address: Fendalton, Christchurch, 8053 New Zealand

Address used since 29 Apr 2014


Warren James Glassey - Director (Inactive)

Appointment date: 30 Apr 2014

Termination date: 11 Aug 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 30 Apr 2014

Nearby companies

Robinsons Nursery Limited
19 Victoria Street

Ezymix Limited
19 Victoria Street

Red Circle Wholesale Limited
19 Victoria Street

Waikato Shrink Wrap Limited
19 Victoria Street

Rone Enterprises Limited
19 Victoria Street

G J Bloodstock Limited
19 Victoria Street