Killarney Capital Limited was incorporated on 02 Nov 1994 and issued a New Zealand Business Number of 9429038665684. The registered LTD company has been supervised by 8 directors: John Daniel O'sullivan - an active director whose contract began on 01 Apr 1995,
Hamish John Frame - an active director whose contract began on 22 Apr 2020,
Peter Gamble Cooke - an active director whose contract began on 17 Dec 2020,
Casey Earl Williams - an active director whose contract began on 30 Mar 2023,
Roger David Hooker - an inactive director whose contract began on 26 Nov 1999 and was terminated on 30 Mar 2023.
As stated in BizDb's data (last updated on 19 Mar 2024), this company uses 4 addresses: 1215 Maraekakaho Road, Longlands, Hastings, 4175 (office address),
Level 1, 24 Porter Drive, Havelock North, 4130 (registered address),
Level 1, 24 Porter Drive, Havelock North, 4130 (service address),
Po Box 2308, Hastings, 4156 (postal address) among others.
Until 15 Apr 2011, Killarney Capital Limited had been using Tumu Merchants Limited, 1215 Maraekakaho Road, Hastings as their registered address.
BizDb identified former names used by this company: from 06 Dec 1999 to 21 Dec 2010 they were called Killarney Finance Limited, from 12 Apr 1995 to 06 Dec 1999 they were called Tumu Finance Limited and from 02 Nov 1994 to 12 Apr 1995 they were called Tennyson Street (Shelf No.27) Limited.
A total of 2000341 shares are issued to 10 groups (23 shareholders in total). In the first group, 19180 shares are held by 2 entities, namely:
Ellingham, Penelope Kim (an individual) located at Te Awanga, Te Awanga postcode 4102,
Ellingham, Thomas Hector (an individual) located at Te Awanga, Hastings postcode 4102.
Another group consists of 4 shareholders, holds 1.25% shares (exactly 24973 shares) and includes
O'sullivan, Daniel James - located at Rd 4, Hastings,
Hooker, Roger David - located at Raureka, Hastings,
O'sullivan, Michelle Yvette - located at Rd 4, Hastings.
The next share allotment (46601 shares, 2.33%) belongs to 1 entity, namely:
T W Trustee Company Limited, located at 143 Dalton Street, Napier (an entity). Killarney Capital Limited is categorised as "Non-depository financing" (ANZSIC K623030).
Other active addresses
Principal place of activity
1215 Maraekakaho Road, Longlands, Hastings, 4175 New Zealand
Previous addresses
Address #1: Tumu Merchants Limited, 1215 Maraekakaho Road, Hastings, 4153 New Zealand
Registered & physical address used from 16 Sep 2010 to 15 Apr 2011
Address #2: Sainsbury Logan & Williams, Solicitors, Cnr Tennyson Str & Cathedral Lane, Napier
Registered & physical address used from 25 Apr 1995 to 25 Apr 1995
Address #3: Tumu Timbers (hastings) Limited, Maraekakaho Road, Hastings New Zealand
Registered & physical address used from 25 Apr 1995 to 16 Sep 2010
Basic Financial info
Total number of Shares: 2000341
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19180 | |||
Individual | Ellingham, Penelope Kim |
Te Awanga Te Awanga 4102 New Zealand |
30 Mar 2023 - |
Individual | Ellingham, Thomas Hector |
Te Awanga Hastings 4102 New Zealand |
18 Nov 2021 - |
Shares Allocation #2 Number of Shares: 24973 | |||
Individual | O'sullivan, Daniel James |
Rd 4 Hastings 4174 New Zealand |
05 Mar 2024 - |
Individual | Hooker, Roger David |
Raureka Hastings 4120 New Zealand |
24 Jun 2014 - |
Individual | O'sullivan, Michelle Yvette |
Rd 4 Hastings 4174 New Zealand |
20 Nov 2014 - |
Individual | O'sullivan, John Daniel |
Rd 4 Hastings 4174 New Zealand |
20 Nov 2014 - |
Shares Allocation #3 Number of Shares: 46601 | |||
Entity (NZ Limited Company) | T W Trustee Company Limited Shareholder NZBN: 9429051116088 |
143 Dalton Street Napier 4110 New Zealand |
26 Apr 2023 - |
Shares Allocation #4 Number of Shares: 89379 | |||
Individual | Cooke, Peter Gamble |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - |
Entity (NZ Limited Company) | Sainsbury Hibberd Trustee Company Limited Shareholder NZBN: 9429030581685 |
Napier South Napier 4110 New Zealand |
29 Apr 2022 - |
Shares Allocation #5 Number of Shares: 171828 | |||
Individual | Frame, Julie Mary |
Bluff Hill Napier 4110 New Zealand |
20 Nov 2014 - |
Individual | Frame, Hamish John |
Bluff Hill Napier 4110 New Zealand |
20 Nov 2014 - |
Entity (NZ Limited Company) | Sainsbury Hibberd Trustee Company Limited Shareholder NZBN: 9429030581685 |
Napier South Napier 4110 New Zealand |
29 Apr 2022 - |
Shares Allocation #6 Number of Shares: 171828 | |||
Individual | O'sullivan, Brendan Kevin |
Bluff Hill Napier 4110 New Zealand |
09 Jun 2023 - |
Individual | Mcpherson, Dougal Justin Alexander |
Lake Hayes, Queenstown 9371 New Zealand |
30 Sep 2015 - |
Shares Allocation #7 Number of Shares: 40044 | |||
Individual | Blamey, Janine Edna |
Te Awanga Te Awanga Hastings 4102 New Zealand |
18 Nov 2021 - |
Individual | Blamey, Richard Roach |
Te Awanga Te Awanga Hastings 4102 New Zealand |
18 Nov 2021 - |
Shares Allocation #8 Number of Shares: 1225000 | |||
Entity (NZ Limited Company) | Navilluso Holdings Limited Shareholder NZBN: 9429039002976 |
Havelock North 4130 New Zealand |
03 Dec 2010 - |
Shares Allocation #9 Number of Shares: 39680 | |||
Individual | Hooker, Barbara |
Raureka Hastings 4120 New Zealand |
24 Jun 2014 - |
Individual | Hooker, Roger David |
Raureka Hastings 4120 New Zealand |
24 Jun 2014 - |
Individual | Hooker, Michael John |
Raureka Hastings 4120 New Zealand |
24 Jun 2014 - |
Shares Allocation #10 Number of Shares: 171828 | |||
Individual | O'sullivan, Michelle Yvette |
Rd 4 Hastings 4174 New Zealand |
20 Nov 2014 - |
Individual | Wares, Andrew Ross |
Hospital Hill Napier 4110 New Zealand |
20 Nov 2014 - |
Individual | O'sullivan, John Daniel |
Rd 4 Hastings 4174 New Zealand |
20 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Charlotte Louise |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Charlotte Louise |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Charlotte Louise |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Charlotte Louise |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Charlotte Louise |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Casey Earl |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Casey Earl |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Casey Earl |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Casey Earl |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Williams, Casey Earl |
Taradale Napier 4112 New Zealand |
24 Sep 2019 - 06 Oct 2023 |
Individual | Hamilton, Donna Marie |
Highfield Timaru 7910 New Zealand |
09 Jul 2020 - 09 Jun 2023 |
Individual | Mcpherson, Cecelia Gerard |
Geraldine Geraldine 7930 New Zealand |
09 Jul 2020 - 09 Jun 2023 |
Individual | Cooke, Carrie Marie |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 05 Apr 2023 |
Individual | Cooke, Carrie Marie |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 05 Apr 2023 |
Individual | Cooke, Carrie Marie |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 05 Apr 2023 |
Individual | Cooke, Carrie Marie |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 05 Apr 2023 |
Individual | Cooke, Carrie Marie |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 05 Apr 2023 |
Individual | Cooke, Thomas Craig |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 27 Mar 2023 |
Individual | Cooke, Thomas Craig |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 27 Mar 2023 |
Individual | Cooke, Thomas Craig |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 27 Mar 2023 |
Individual | Cooke, Thomas Craig |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 27 Mar 2023 |
Individual | Cooke, Thomas Craig |
Havelock North Havelock North 4130 New Zealand |
30 Sep 2015 - 27 Mar 2023 |
Individual | Greer, Stephen Alexander |
Rd 2 Napier 4182 New Zealand |
20 Nov 2014 - 29 Apr 2022 |
Individual | Greer, Stephen Alexander |
Rd 2 Napier 4182 New Zealand |
20 Nov 2014 - 29 Apr 2022 |
Individual | Greer, Stephen Alexander |
Rd 2 Napier 4182 New Zealand |
20 Nov 2014 - 29 Apr 2022 |
Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
20 Nov 2008 - 03 Dec 2010 | |
Entity | Navilluso Holdings Limited Shareholder NZBN: 9429039002976 Company Number: 542769 |
02 Nov 1994 - 20 Nov 2008 | |
Entity | Tumu Merchants Limited Shareholder NZBN: 9429036188482 Company Number: 1265666 |
20 Nov 2008 - 03 Dec 2010 | |
Entity | Navilluso Holdings Limited Shareholder NZBN: 9429039002976 Company Number: 542769 |
02 Nov 1994 - 20 Nov 2008 |
Ultimate Holding Company
John Daniel O'sullivan - Director
Appointment date: 01 Apr 1995
Address: 93a Paki Paki Road Rd 4, Hastings, 4174 New Zealand
Address used since 13 Sep 2011
Hamish John Frame - Director
Appointment date: 22 Apr 2020
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 07 Feb 2023
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 22 Apr 2020
Peter Gamble Cooke - Director
Appointment date: 17 Dec 2020
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Dec 2020
Casey Earl Williams - Director
Appointment date: 30 Mar 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 30 Mar 2023
Roger David Hooker - Director (Inactive)
Appointment date: 26 Nov 1999
Termination date: 30 Mar 2023
Address: Hastings, 4120 New Zealand
Address used since 30 Sep 2015
Hugh Daniel O'sullivan - Director (Inactive)
Appointment date: 01 Apr 1995
Termination date: 10 Mar 2001
Address: Hastings,
Address used since 01 Apr 1995
Gerard John Sullivan - Director (Inactive)
Appointment date: 02 Nov 1994
Termination date: 01 Apr 1995
Address: Napier,
Address used since 02 Nov 1994
Stuart John Webster - Director (Inactive)
Appointment date: 02 Nov 1994
Termination date: 01 Apr 1995
Address: Napier,
Address used since 02 Nov 1994
Permapine Limited
1215 Maraekakaho Road
Tumu Gisborne Limited
1215 Maraekakaho Road
Tumu Timbers Limited
1215 Maraekakaho Road
Redwoods Remanufacturing Limited
1215 Maraekakaho Road
Frimley Lifestyle Village Limited
1215 Maraekakaho Road
Tumu Developments Limited
1215 Maraekakaho Road
Click Cash Limited
107 Market Street
Click Finance Limited
107 Market Street
Click Loans Limited
107 Market Street
Nan Holdings (nz) Limited
15 Swansea Place
Rdl Finance Limited
109 Tuwharetoa Street
Stockco Limited
727 Heretaunga Street West