Kamer Holdings Limited, a registered company, was registered on 04 Jan 1995. 9429038644795 is the NZBN it was issued. "Liquor store" (ANZSIC G412310) is how the company is categorised. This company has been managed by 7 directors: Bruce Jackson Clarence - an active director whose contract started on 01 Oct 1997,
Kevin Arthur Rikys - an active director whose contract started on 01 Oct 1997,
Maree Ellen Rikys - an inactive director whose contract started on 17 Aug 1995 and was terminated on 26 May 2004,
Colin Lock - an inactive director whose contract started on 04 Jan 1995 and was terminated on 17 Aug 1996,
John Stuart Spry - an inactive director whose contract started on 15 Feb 1995 and was terminated on 17 Aug 1996.
Updated on 12 May 2025, our database contains detailed information about 1 address: 109-125 Willis Street, Te Aro, Wellington, 6011 (type: physical, registered).
Kamer Holdings Limited had been using 39 The Terrace, Wellington Central, Wellington as their registered address up until 20 Jan 2020.
Other names for this company, as we found at BizDb, included: from 04 Jan 1995 to 18 Aug 1995 they were called G.e. Electronics Nz Limited.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 80 shares (80%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 20 shares (20%).
Previous addresses
Address: 39 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 18 May 2016 to 20 Jan 2020
Address: Level 1, 120 Johnsonville Rd, Johnsonville, Wellington New Zealand
Registered & physical address used from 07 Apr 2009 to 18 May 2016
Address: C/ Rohan & Cooper, 1st Floor, 2 Broderick Road, Johnsonville
Registered address used from 11 May 1998 to 07 Apr 2009
Address: 22 Parumoana Street, Porirua, Wellington
Physical address used from 20 Oct 1997 to 20 Oct 1997
Address: 28 Tawa Street, Eastbourne
Physical address used from 20 Oct 1997 to 07 Apr 2009
Address: 22 Parumoana Street, Porirua, Wellington
Registered address used from 31 Aug 1995 to 31 Aug 1995
Address: C/ Rohan & Cooper, 1st Floor, Broderick Road, Johnsonville
Registered address used from 31 Aug 1995 to 11 May 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 80 | |||
| Individual | Walker, Susan Mary |
Eastbourne Wellington |
04 Jan 1995 - |
| Individual | Rikys, Maree Ellen |
Eastbourne Wellington |
04 Jan 1995 - |
| Individual | Rikys, Kevin Arthur |
Eastbourne Wellington |
04 Jan 1995 - |
| Shares Allocation #2 Number of Shares: 20 | |||
| Individual | Jackson, Clarence Bruce |
Whitby Wellington |
04 Jan 1995 - |
Bruce Jackson Clarence - Director
Appointment date: 01 Oct 1997
Address: Whitby, Porirua, 5024 New Zealand
Address used since 10 May 2016
Kevin Arthur Rikys - Director
Appointment date: 01 Oct 1997
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 17 May 2016
Maree Ellen Rikys - Director (Inactive)
Appointment date: 17 Aug 1995
Termination date: 26 May 2004
Address: Eastbourne, Wellington,
Address used since 17 Aug 1995
Colin Lock - Director (Inactive)
Appointment date: 04 Jan 1995
Termination date: 17 Aug 1996
Address: Oriental Terrace, Oriental Bay, Wellington,
Address used since 04 Jan 1995
John Stuart Spry - Director (Inactive)
Appointment date: 15 Feb 1995
Termination date: 17 Aug 1996
Address: Khandallah, Wellington,
Address used since 15 Feb 1995
Glen Mcintyre - Director (Inactive)
Appointment date: 04 Jan 1995
Termination date: 17 Aug 1995
Address: Otaihanga,
Address used since 04 Jan 1995
Christopher Colin Lock - Director (Inactive)
Appointment date: 15 Feb 1995
Termination date: 17 Aug 1995
Address: Albany, Auckland,
Address used since 15 Feb 1995
Daffodil Enterprises Limited
Level 6
Star Phoenix Trustee Limited
39 The Terrace
Beacon Corporate Trustee Limited
39 The Terrace
Kamer Alpha Limited
39 The Terrace
Cancer New Zealand Limited
Level 6, Ranchhod Tower
The New Zealand Water And Wastes Association Incorporated
Level 12, Ranchhod Tower
Compass Liquor Limited
38-42 Waring Taylor Street
Meadows Dairy Limited
Level 1, Crowe Horwath House
Queens Wharf Merchants Limited
1/12 Queens Wharf Apartments
Srm Limited
1 Oak Grove
Thirsty Enterprises (2012) Limited
21, 63 Cambridge Terrace
Tinakori Wines & Spirits Limited
116 Upland Road