Killian Lodge Limited, a registered company, was registered on 11 Jul 1994. 9429038643781 is the NZ business number it was issued. "Holder investor farms and farm animals" (business classification L662070) is how the company has been categorised. This company has been supervised by 8 directors: Catherine Teresa Mccahill - an active director whose contract began on 16 Aug 2013,
Padraig Colm O'gorman - an active director whose contract began on 01 Jul 2016,
Brendan Michael Mccahill - an inactive director whose contract began on 16 Aug 2013 and was terminated on 30 Jun 2016,
Mary Brigid Mccahill - an inactive director whose contract began on 16 Aug 2013 and was terminated on 30 Jun 2016,
Bernard Joseph Mccahill - an inactive director whose contract began on 26 Jun 1995 and was terminated on 16 Aug 2013.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: 60 Grafton Road, Grafton, Auckland, 1010 (category: physical, registered).
Killian Lodge Limited had been using 451 Mt Eden Road, Mt Eden as their physical address until 06 Dec 2013.
More names used by the company, as we found at BizDb, included: from 11 Jul 1994 to 03 May 1995 they were called Vonnell Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Karaka Three Limited - located at 1010, Grafton, Auckland.
Principal place of activity
60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address: 451 Mt Eden Road, Mt Eden New Zealand
Physical & registered address used from 08 Jun 2007 to 06 Dec 2013
Address: 374 Church Road, Penrose, Auckland
Registered address used from 05 Sep 2000 to 08 Jun 2007
Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Physical address used from 06 Jul 1995 to 06 Jul 1995
Address: C/- Glaister Ennor, Norfolk House, 18 High Street, Auckland
Registered address used from 06 Jul 1995 to 05 Sep 2000
Address: 374 Church Road, Penrose, Auckland
Physical address used from 06 Jul 1995 to 06 Jul 1995
Address: 374 Church Street, Penrose, Auckland
Physical address used from 06 Jul 1995 to 08 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Karaka Three Limited Shareholder NZBN: 9429042401124 |
Grafton Auckland 1010 New Zealand |
01 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccahill, Bernard Joseph |
Epsom Auckland New Zealand |
11 Jul 1994 - 28 Nov 2013 |
Individual | Mccahill, Patricia Agnes |
Epsom Auckland New Zealand |
11 Jul 1994 - 27 Mar 2013 |
Entity | Trustee Services Limited Shareholder NZBN: 9429037784973 Company Number: 920613 |
27 Mar 2013 - 01 Jul 2016 | |
Individual | Mccahill, Catherine Teresa |
Epsom Auckland 1051 New Zealand |
28 Nov 2013 - 01 Jul 2016 |
Entity | Trustee Services Limited Shareholder NZBN: 9429037784973 Company Number: 920613 |
27 Mar 2013 - 01 Jul 2016 | |
Individual | Mccahill, Michael John |
Epsom Auckland 1051 New Zealand |
28 Nov 2013 - 01 Jul 2016 |
Individual | Borich, Joseph Peter |
Grafton Auckland 1010 New Zealand |
27 Mar 2013 - 01 Jul 2016 |
Ultimate Holding Company
Catherine Teresa Mccahill - Director
Appointment date: 16 Aug 2013
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 31 Jan 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 16 Aug 2013
Padraig Colm O'gorman - Director
Appointment date: 01 Jul 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 31 Jan 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Jul 2016
Brendan Michael Mccahill - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 30 Jun 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Aug 2013
Mary Brigid Mccahill - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 30 Jun 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Aug 2013
Bernard Joseph Mccahill - Director (Inactive)
Appointment date: 26 Jun 1995
Termination date: 16 Aug 2013
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Aug 2009
Hugh Green - Director (Inactive)
Appointment date: 26 Jun 1995
Termination date: 30 Apr 2001
Address: Mt Albert, Auckland,
Address used since 26 Jun 1995
Jack Lee Porus - Director (Inactive)
Appointment date: 11 Jul 1994
Termination date: 26 Jun 1995
Address: Remuera, Auckland,
Address used since 11 Jul 1994
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 11 Jul 1994
Termination date: 26 Jun 1995
Address: Remuera, Auckland,
Address used since 11 Jul 1994
Farrant Trustees (dillon) Limited
60 Grafton Road
Nailin Construction Limited
60 Grafton Road
Mac Mahone Limited
60 Grafton Road
Mr Pip Limited
60 Grafton Road
Silverbell Films Limited
60 Grafton Road
Maintech Limited
Level 2
Bauhinia Farm Limited
Level 6, 120 Mayoral Drive
Eye Spy Limited
Level 8
Otereti Farms Limited
60 Grafton Road
Pukekawa Hill Limited
Level 6, 57 Symonds Street
Vintage Farming Limited
2 Kitchener Street
Waimanu Group Limited
Level 6, 57 Symonds Street