Kimiora Management Services Limited, a registered company, was registered on 04 Mar 1998. 9429037898946 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Tanea Mere Collier - an active director whose contract began on 04 Mar 1998,
Cyril Te Popo Collier - an active director whose contract began on 04 Mar 1998.
Updated on 18 Apr 2024, our data contains detailed information about 2 addresses this company registered, namely: 62 Grove Street, The Wood, Nelson, 7010 (physical address),
62 Grove Street, The Wood, Nelson, 7010 (registered address),
62 Grove Street, The Wood, Nelson, 7010 (service address),
7 Alma Street, Nelson, Nelson, 7010 (other address) among others.
Kimiora Management Services Limited had been using Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson as their registered address up until 18 Mar 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 99 shares (99%).
Previous addresses
Address #1: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand
Registered & physical address used from 26 Jul 2013 to 18 Mar 2020
Address #2: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 13 Sep 2010 to 26 Jul 2013
Address #3: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 18 Apr 2004 to 13 Sep 2010
Address #4: 24 Nile Street, Nelson
Registered address used from 10 Nov 2000 to 18 Apr 2004
Address #5: 24 Nile Street, Nelson
Physical address used from 10 Nov 2000 to 10 Nov 2000
Address #6: C/- Richards Woodhouse, Clearmount House, 9 Buxton Square, Nelson
Physical address used from 10 Nov 2000 to 18 Apr 2004
Address #7: C/- K P Francis & Associates, 226 Trafalgar Street, Nelson
Registered address used from 12 Apr 2000 to 10 Nov 2000
Address #8: C/- K P Francis & Associates, 226 Trafalgar Street, Nelson
Registered address used from 30 Aug 1999 to 12 Apr 2000
Address #9: Same As Registered Office
Physical address used from 30 Aug 1999 to 10 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Collier, Tanea Mere |
The Wood Nelson 7010 New Zealand |
04 Mar 1998 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Collier, Cyril Te Popo |
The Wood Nelson 7010 New Zealand |
04 Mar 1998 - |
Tanea Mere Collier - Director
Appointment date: 04 Mar 1998
Address: The Wood, Nelson, 7010 New Zealand
Address used since 07 Aug 2014
Cyril Te Popo Collier - Director
Appointment date: 04 Mar 1998
Address: The Wood, Nelson, 7010 New Zealand
Address used since 07 Aug 2014
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street