Kada Limited, a registered company, was launched on 07 Apr 1995. 9429038497476 is the New Zealand Business Number it was issued. "Furniture wholesaling" (ANZSIC F373130) is how the company has been categorised. The company has been managed by 4 directors: John Gerard Gilbert - an active director whose contract began on 21 May 1997,
David Martell White - an active director whose contract began on 07 Nov 2013,
Geoffrey John Garland Baxter - an inactive director whose contract began on 07 Apr 1995 and was terminated on 21 May 1997,
John Woolley - an inactive director whose contract began on 07 Apr 1995 and was terminated on 21 May 1997.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 5 addresses this company registered, namely: Floor 2, 165 The Strand, Parnell, Auckland, 1010 (registered address),
Floor 2, 165 The Strand, Parnell, Auckland, 1010 (physical address),
Floor 2, 165 The Strand, Parnell, Auckland, 1010 (service address),
Po Box 37792, Parnell, Auckland, 1151 (postal address) among others.
Kada Limited had been using Floor 2, 165 The Strand, Parnell, Auckland as their registered address up until 05 Aug 2022.
Previous names for this company, as we identified at BizDb, included: from 23 May 1997 to 13 Apr 2022 they were named Kada Group Limited, from 07 Apr 1995 to 23 May 1997 they were named Ready Form No. 76 Limited.
A single entity owns all company shares (exactly 100 shares) - Kada Group Limited - located at 1010, Parnell, Auckland.
Other active addresses
Address #4: Floor 2, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Physical & service address used from 25 Jul 2022
Address #5: Floor 2, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Registered address used from 05 Aug 2022
Principal place of activity
Floor 2, 165 The Strand, Parnell, Auckland, 1010 New Zealand
Previous addresses
Address #1: Floor 2, 165 The Strand, Parnell, Auckland, 1050 New Zealand
Registered address used from 22 Jul 2022 to 05 Aug 2022
Address #2: 10 Burwood Crescent, Remuera, Auckland, 1050 New Zealand
Registered address used from 21 Mar 2011 to 22 Jul 2022
Address #3: 10 Burwood Crescent, Remuera, Auckland, 1050 New Zealand
Physical address used from 21 Mar 2011 to 25 Jul 2022
Address #4: 10 Burwood Crescent, Remuera, Auckland New Zealand
Registered & physical address used from 30 Aug 2000 to 21 Mar 2011
Address #5: 105 Bassett Road, Remuera
Registered & physical address used from 30 Aug 2000 to 30 Aug 2000
Address #6: 349 Remuera Road, Remuera, Auckland
Registered address used from 08 Nov 1998 to 30 Aug 2000
Address #7: 349 Remuera Road, Remuera
Physical address used from 08 Nov 1998 to 30 Aug 2000
Address #8: Cml Building, 15th Floor, Cnr Queen And Wyndham Streets, Auckland
Physical address used from 21 Jul 1997 to 08 Nov 1998
Address #9: Cml Building, 15th Floor, Cnr Queen And Wyndham Streets, Auckland
Registered address used from 31 May 1997 to 08 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kada Group Limited Shareholder NZBN: 9429041004197 |
Parnell Auckland 1010 New Zealand |
02 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilbert, Prudence Jane |
Remuera Auckland |
07 Apr 1995 - 25 Jan 2005 |
Individual | Gilbert, John Gerard |
10 Burwood Crescent Remuera, Auckland New Zealand |
07 Apr 1995 - 19 Mar 2014 |
Individual | Gilbert, Prudence Jane |
Remuera Auckland 1050 New Zealand |
01 Feb 2006 - 19 Dec 2013 |
Individual | Moller, Jodie |
Freemans Bay Auckland 1011 New Zealand |
29 Jan 2004 - 02 Sep 2014 |
Individual | Prescott, Timothy Martin |
Remuera Auckland 1050 New Zealand |
07 Apr 1995 - 02 Sep 2014 |
Director | Gilbert, John Gerard |
Remuera Auckland 1050 New Zealand |
19 Mar 2014 - 02 Sep 2014 |
Individual | White, David |
Freemans Bay Auckland 1011 New Zealand |
29 Jan 2004 - 02 Sep 2014 |
Individual | Moller, Gordon |
Freemans Bay Auckland 1011 New Zealand |
29 Jan 2004 - 02 Sep 2014 |
Individual | Gilbert, John Gerard |
Remuera Auckland 1050 New Zealand |
01 Feb 2006 - 19 Dec 2013 |
John Gerard Gilbert - Director
Appointment date: 21 May 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 May 1997
David Martell White - Director
Appointment date: 07 Nov 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 07 Nov 2013
Geoffrey John Garland Baxter - Director (Inactive)
Appointment date: 07 Apr 1995
Termination date: 21 May 1997
Address: Remuera, Auckland,
Address used since 07 Apr 1995
John Woolley - Director (Inactive)
Appointment date: 07 Apr 1995
Termination date: 21 May 1997
Address: Remuera, Auckland,
Address used since 07 Apr 1995
Jpgft Limited
10 Burwood Crescent
Globe Properties Limited
14a Burwood Crescent
Jcn Trustee Limited
7a Burwood Crescent
Andan Trustee Limited
7a Burwood Crescent
Sustainable Energy Association New Zealand Incorporated
7a Burwood Crescent
Horizoncare Limited
26 Burwood Crescent
Iola Limited
470 Parnell Road
Kada Logistics Limited
10 Burwood Crescent
Modulo Nz Limited
141a Arney Road
Oron Limited
118c Paritai Drive
Sunnyhill Furniture Nz Limited
7 Logan Terrace
The Design Project Limited
56b Bassett Road