K.d.f.m. Limited was launched on 30 Sep 1993 and issued an NZ business identifier of 9429038700170. The registered LTD company has been run by 4 directors: Roy Edward Waddingham - an active director whose contract started on 02 May 2013,
David Markham Waddingham - an active director whose contract started on 31 Dec 2014,
Frank Markham Waddingham - an inactive director whose contract started on 30 Sep 1993 and was terminated on 30 Nov 2015,
Katherine Dora Waddingham - an inactive director whose contract started on 30 Sep 1993 and was terminated on 11 Jun 2012.
According to our data (last updated on 26 May 2025), the company registered 3 addresses: Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (registered address),
Level 2, 7 Winston Avenue, Papanui, Christchurch, 8053 (service address),
62 Langdons Road, Papanui, Christchurch, 8053 (physical address),
6 Mica Place, Christchurch, 8051 (office address) among others.
Until 17 Jul 2023, K.d.f.m. Limited had been using 62 Langdons Road, Papanui, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Waddingham, Roy Edward (an individual) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Waddingham, David Markham - located at Harewood, Christchurch. K.d.f.m. Limited was classified as "Investment operation - own account" (business classification K624060).
Principal place of activity
2-3 Sawtell Place, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Registered & service address used from 04 Jun 2019 to 17 Jul 2023
Address #2: 62 Langdons Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Jun 2017 to 04 Jun 2019
Address #3: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 02 Feb 2016 to 13 Jun 2017
Address #4: 16 Saracen Avenue, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 14 May 2014 to 02 Feb 2016
Address #5: 2-3 Sawtell Place, Christchurch, 8052 New Zealand
Registered & physical address used from 14 May 2013 to 14 May 2014
Address #6: 2-3 Sawtell Place, Christchurch, 8052 New Zealand
Physical & registered address used from 13 May 2013 to 14 May 2013
Address #7: 8 Nyoli Street, Christchurch 8052 New Zealand
Registered address used from 25 May 2007 to 13 May 2013
Address #8: 8 Nyoli Street,, Christchurch 8052 New Zealand
Physical address used from 25 May 2007 to 13 May 2013
Address #9: 8 Nyoli Street,, Christchurch 8005
Registered address used from 08 Jun 2004 to 25 May 2007
Address #10: C/- 8 Nyoli Street, Christchurch
Registered address used from 01 Jul 1997 to 08 Jun 2004
Address #11: C/- 8 Nyoli Street, Christchurch
Physical address used from 01 Jul 1997 to 25 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Waddingham, Roy Edward |
Northwood Christchurch 8051 New Zealand |
04 May 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Waddingham, David Markham |
Harewood Christchurch 8051 New Zealand |
14 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Waddingham, Frank Markham |
Christchurch |
30 Sep 1993 - 14 Dec 2015 |
| Individual | Waddingham, Katherine Dora |
Christchurch |
30 Sep 1993 - 04 May 2013 |
Roy Edward Waddingham - Director
Appointment date: 02 May 2013
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 May 2013
David Markham Waddingham - Director
Appointment date: 31 Dec 2014
Address: Christchurch, 8051 New Zealand
Address used since 01 May 2022
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 31 Dec 2014
Frank Markham Waddingham - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 30 Nov 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 06 May 2014
Katherine Dora Waddingham - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 11 Jun 2012
Address: Christchurch, 8052 New Zealand
Address used since 30 Sep 1993
Canterbury Pancreatitis Support Foundation & Charity Trust
10 Sawtell Place
Tysha Holdings Limited
22 Nyoli Street
Tamiym Ministries Charitable Trust
2a Nyoli Street
Fdback Limited
26 Sawtell Place
Hitfit Christchurch Limited
113 Vagues Road
Green Fern Accounting Limited
Flat 1, 42 Sawyers Arms Road
E L Trustee Limited
251 Wairakei Road
Goldzilla Investments Limited
48 Knowles Street
Star Ferry Holdings Limited
23, Lewisham Park
Tokomaru Bay Limited
96 Grants Road
Westminster Developments Limited
8 Plynlimon Road
Wilsocorp Investments Limited
8 Jennifer Street