Klass Holdings Limited was launched on 01 Feb 1996 and issued an NZ business identifier of 9429038371257. This registered LTD company has been managed by 5 directors: Kevin Stephen Joe - an active director whose contract began on 01 Feb 1996,
Sue Wong Joe - an active director whose contract began on 01 Feb 1996,
Steven Andrew Joe - an active director whose contract began on 30 May 2013,
Kwok Wing Joe - an inactive director whose contract began on 01 Feb 1996 and was terminated on 17 Oct 2013,
Linda Edna Sue Joe - an inactive director whose contract began on 01 Feb 1996 and was terminated on 17 Oct 2002.
As stated in BizDb's data (updated on 06 Apr 2024), the company uses 1 address: 141 Racecourse Road, R D 1, Cambridge, 3493 (types include: registered, physical).
Up until 06 May 2022, Klass Holdings Limited had been using Unit Ga 11 London Street, Hamilton as their registered address.
A total of 12000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 6000 shares are held by 1 entity, namely:
Joe, Kevin Stephen (an individual) located at Queenwood, Hamilton postcode 3210.
Another group consists of 2 shareholders, holds 50% shares (exactly 6000 shares) and includes
Joe, Steven Andrew - located at Queenwood, Hamilton,
Joe, Sue Wong - located at Thames, Thames.
Previous addresses
Address #1: Unit Ga 11 London Street, Hamilton, 3204 New Zealand
Registered address used from 01 Feb 2017 to 06 May 2022
Address #2: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 20 Mar 2015 to 01 Feb 2017
Address #3: Abacus Administration Limited, 53-61 Whitaker Street, Te Aroha New Zealand
Registered & physical address used from 07 May 2005 to 20 Mar 2015
Address #4: Diprose Miller Ltd, 53-61 Whitaker Street, Te Aroha
Physical address used from 11 Apr 1997 to 07 May 2005
Address #5: Diprose Miller, 85-87 Whitaker Street, Te Aroha
Physical address used from 11 Apr 1997 to 11 Apr 1997
Address #6: Diprose Miller, 85-87 Whitaker Street, Te Aroha
Registered address used from 27 May 1996 to 07 May 2005
Basic Financial info
Total number of Shares: 12000
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6000 | |||
Individual | Joe, Kevin Stephen |
Queenwood Hamilton 3210 New Zealand |
01 Feb 1996 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Director | Joe, Steven Andrew |
Queenwood Hamilton 3210 New Zealand |
02 Jul 2014 - |
Individual | Joe, Sue Wong |
Thames Thames 3500 New Zealand |
01 Feb 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Joe, Kwok Wing |
Whangamata Whangamata 3620 New Zealand |
01 Feb 1996 - 02 Jul 2014 |
Kevin Stephen Joe - Director
Appointment date: 01 Feb 1996
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 13 Apr 2015
Sue Wong Joe - Director
Appointment date: 01 Feb 1996
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 14 Apr 2015
Address: Thames, Thames, 3500 New Zealand
Address used since 14 Feb 2018
Steven Andrew Joe - Director
Appointment date: 30 May 2013
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 30 May 2013
Kwok Wing Joe - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 17 Oct 2013
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 25 May 2010
Linda Edna Sue Joe - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 17 Oct 2002
Address: Hamilton,
Address used since 01 Feb 1996
Mtm Geo Limited
1150 Victoria Street
Haggai Institute New Zealand
1150 Victoria Street
Peter Findlay & Associates Limited
1140 Victoria Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane