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 20 Apr 2024), 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 Rd 6, 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 2023
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 |
Rd 6 Christchurch 7676 New Zealand |
14 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waddingham, Katherine Dora |
Christchurch |
30 Sep 1993 - 04 May 2013 |
Individual | Waddingham, Frank Markham |
Christchurch |
30 Sep 1993 - 14 Dec 2015 |
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
Fejoa Whare Limited
7 Sawtell Place
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
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