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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Glen, Michael Graeme Luke |
Riccarton Christchurch 8041 New Zealand |
28 Nov 2003 - |
| Individual | Glen, Simone |
Riccarton Christchurch 8041 New Zealand |
28 Nov 2003 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Glen, Michael Graeme Luke |
Riccarton Christchurch 8041 New Zealand |
02 Apr 1998 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Glen, Simone |
Riccarton Christchurch 8041 New Zealand |
28 Nov 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Abbot, Simon John |
Christchurch New Zealand |
28 Nov 2003 - 04 Nov 2010 |
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
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