K R K Holdings Limited was launched on 31 Aug 1995 and issued a business number of 9429038440151. The registered LTD company has been supervised by 4 directors: Kenneth Leslie Thompson - an active director whose contract began on 31 Aug 1995,
Kurt Thompson - an active director whose contract began on 05 Jul 2013,
Rosalie Thompson - an active director whose contract began on 05 Jul 2013,
Stuart Bruce Moffatt - an inactive director whose contract began on 31 Aug 1995 and was terminated on 19 Sep 2003.
As stated in BizDb's information (last updated on 24 Apr 2024), this company uses 1 address: 81 Hokonui Drive, Gore, 9710 (category: registered, physical).
Up until 20 May 2016, K R K Holdings Limited had been using 24 Main Street, Gore, Gore as their registered address.
BizDb found old names used by this company: from 31 Aug 1995 to 04 Feb 2009 they were named Moffat and Thompson Holding Company Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Thompson, Kenneth Leslie (an individual) located at Rd 1, Gore postcode 9771.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Thompson, Kurt - located at Rd 1, Gore.
The next share allotment (40 shares, 40%) belongs to 1 entity, namely:
Thompson, Rosalie, located at Rd 1, Gore (a director).
Previous addresses
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 25 Feb 2011 to 20 May 2016
Address: Harrex Group Ltd, 24 Main Street, Gore New Zealand
Registered & physical address used from 05 Jul 2007 to 25 Feb 2011
Address: Ward Wilson Limited, 24 Main Street, Gore
Physical & registered address used from 23 May 2006 to 05 Jul 2007
Address: Ward Wilson Limited, 33a Main Street, Gore
Registered & physical address used from 16 Apr 2004 to 23 May 2006
Address: 28 Bard Street, Clinton
Registered address used from 28 Jun 1996 to 16 Apr 2004
Address: 28 Bard Street, Clinton
Physical address used from 31 Aug 1995 to 16 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Thompson, Kenneth Leslie |
Rd 1 Gore 9771 New Zealand |
07 Apr 2004 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Thompson, Kurt |
Rd 1 Gore 9771 New Zealand |
25 Sep 2013 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Thompson, Rosalie |
Rd 1 Gore 9771 New Zealand |
20 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moffat, Stuart Bruce |
Clinton |
07 Apr 2004 - 07 Apr 2004 |
Kenneth Leslie Thompson - Director
Appointment date: 31 Aug 1995
Address: Rd 1, Gore, 9771 New Zealand
Address used since 02 Nov 2021
Address: Rd 1, Gore, 9771 New Zealand
Address used since 17 Feb 2011
Kurt Thompson - Director
Appointment date: 05 Jul 2013
Address: Rd 1, Gore, 9771 New Zealand
Address used since 02 Nov 2021
Address: Rd 1, Gore, 9771 New Zealand
Address used since 05 Jul 2013
Rosalie Thompson - Director
Appointment date: 05 Jul 2013
Address: Rd 1, Gore, 9771 New Zealand
Address used since 02 Nov 2021
Address: Rd 1, Gore, 9771 New Zealand
Address used since 05 Jul 2013
Stuart Bruce Moffatt - Director (Inactive)
Appointment date: 31 Aug 1995
Termination date: 19 Sep 2003
Address: Clinton,
Address used since 31 Aug 1995
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive