Kaybeck Holdings Limited, a registered company, was started on 13 Jul 1995. 9429038453182 is the number it was issued. The company has been run by 3 directors: Julie Millar - an active director whose contract began on 13 Jul 1995,
Garry Raymond Millar - an active director whose contract began on 13 Jul 1995,
Tanya Suzanne Drummond - an inactive director whose contract began on 13 Jul 1995 and was terminated on 13 Jul 1995.
Updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Kaybeck Holdings Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address up to 14 Jul 2017.
More names used by the company, as we identified at BizDb, included: from 13 Jul 1995 to 23 Apr 2004 they were named Kaybeck Lubrication Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 04 Apr 2014 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 27 Jun 2011 to 14 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 27 Jun 2011 to 04 Apr 2014
Address: Level 6, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 05 May 2010 to 27 Jun 2011
Address: C/-bdo Spicers (christchurch) Lt, Level 7, 148 Victoria Street, Christchurch
Registered address used from 28 Mar 2002 to 05 May 2010
Address: C/-bdo Spicers (christchurch) Ltd, Level 7, 148 Victoria Street, Christchurch
Physical address used from 28 Mar 2002 to 05 May 2010
Address: C/-spicer & Oppenheim, Level 7, 148 Victoria Street, Christchurch
Registered & physical address used from 13 Jul 1995 to 28 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Millar, Julie |
Papanui Christchurch 8052 New Zealand |
30 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Millar, Garry Raymond |
Papanui Christchurch 8052 New Zealand |
30 Mar 2004 - |
Julie Millar - Director
Appointment date: 13 Jul 1995
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 28 Apr 2010
Garry Raymond Millar - Director
Appointment date: 13 Jul 1995
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 28 Apr 2010
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 13 Jul 1995
Termination date: 13 Jul 1995
Address: Christchurch,
Address used since 13 Jul 1995
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North