Shortcuts

Kilmore Investment Limited

Type: NZ Limited Company (Ltd)
9429038526466
NZBN
666495
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 17 Jan 2020

Kilmore Investment Limited was incorporated on 15 Dec 1994 and issued a New Zealand Business Number of 9429038526466. This registered LTD company has been managed by 9 directors: Linda Ding - an active director whose contract began on 01 Mar 2004,
Liong Huong Ling - an active director whose contract began on 15 May 2007,
Huong Yiew Ding - an active director whose contract began on 08 Feb 2013,
Ai Hwa Ting - an inactive director whose contract began on 13 Jan 1995 and was terminated on 30 Mar 2022,
Lian Hee Ding - an inactive director whose contract began on 13 Jan 1995 and was terminated on 21 Mar 2022.
According to our data (updated on 29 Apr 2024), this company uses 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: physical, registered).
Up until 17 Jan 2020, Kilmore Investment Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address.
A total of 20 shares are allotted to 1 group (1 sole shareholder). In the first group, 20 shares are held by 1 entity, namely:
Euro Investment Limited (an other) located at International Plaza 18-23, Singapore 2070.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 25 Sep 2013 to 17 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered & physical address used from 28 Mar 2013 to 25 Sep 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 15 Jul 2011 to 28 Mar 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 15 Jul 2011 to 28 Mar 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 12 May 2009 to 15 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 01 May 2005 to 12 May 2009

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Registered & physical address used from 23 Feb 2004 to 01 May 2005

Address: C/- Duns Limited, Level 16, 119 Armagh Street, Christchurch

Physical address used from 09 Jun 2000 to 23 Feb 2004

Address: Polson Higgs & Co, Level 6 / Clarendon Towers, Oxford Terrace, Christchurch

Registered address used from 09 Jun 2000 to 23 Feb 2004

Address: Polson Higgs & Co, Level 6 / Clarendon Towers, Oxford Terrace, Christchurch

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: Bdo Christchurch, Level 6 / Clarendon Towers, Oxford Terrace, Christchurch

Registered address used from 12 May 2000 to 09 Jun 2000

Address: Bdo Hogg Young Cathie, Level 6 / Clarendon Towers, Oxford Terrace, Christchurch

Registered address used from 08 Jun 1998 to 12 May 2000

Address: Bdo Christchurch, Level 6 / Clarendon Towers, Oxford Terrace, Christchurch

Physical address used from 15 Dec 1994 to 09 Jun 2000

Address: Bdo Hogg Young Cathie, Level 6 / Clarendon Towers, Oxford Terrace, Christchurch

Physical address used from 15 Dec 1994 to 15 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 20

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20
Other (Other) Euro Investment Limited International Plaza 18-23
Singapore 2070

Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lim, John Ung Hui Northwood
Christchurch
8051
New Zealand
Directors

Linda Ding - Director

Appointment date: 01 Mar 2004

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Mar 2004


Liong Huong Ling - Director

Appointment date: 15 May 2007

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 15 May 2007


Huong Yiew Ding - Director

Appointment date: 08 Feb 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 08 Feb 2013


Ai Hwa Ting - Director (Inactive)

Appointment date: 13 Jan 1995

Termination date: 30 Mar 2022

Address: Singapore, 0511 Singapore

Address used since 17 Sep 2015


Lian Hee Ding - Director (Inactive)

Appointment date: 13 Jan 1995

Termination date: 21 Mar 2022

Address: Sibu, Sarawak, Malaysia

Address used since 17 Sep 2015


Donny Hong Luong Ding - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 08 Feb 2013

Address: Sibu, Sarawak, Malaysia,

Address used since 05 May 2006


Dennis Hong Sing Ding - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 08 Feb 2013

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 02 Jun 2005


Shirley Ding - Director (Inactive)

Appointment date: 12 Aug 1999

Termination date: 05 Feb 2002

Address: Christchurch,

Address used since 12 Aug 1999


John Ung Hui Lim - Director (Inactive)

Appointment date: 15 Dec 1994

Termination date: 31 May 2000

Address: Christchurch,

Address used since 15 Dec 1994

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road