Kayde Holdings Limited, a registered company, was incorporated on 13 Aug 1992. 9429038959547 is the business number it was issued. This company has been supervised by 4 directors: Kay Rosanna Langdon - an active director whose contract began on 08 Dec 1992,
Dean Colin Langdon - an active director whose contract began on 19 Aug 1993,
Evelyn Margaret Walters - an inactive director whose contract began on 11 Aug 1992 and was terminated on 22 Dec 1992,
William Russell Walters - an inactive director whose contract began on 11 Aug 1992 and was terminated on 22 Dec 1992.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: physical, registered).
Kayde Holdings Limited had been using 55 Theodosia Street, Timaru as their physical address until 05 Dec 2018.
Previous names used by this company, as we managed to find at BizDb, included: from 13 Aug 1992 to 30 Aug 2001 they were named Highfield Rest Home Limited.
A total of 300000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 33000 shares (11%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 117000 shares (39%). Finally there is the next share allotment (117000 shares 39%) made up of 2 entities.
Previous addresses
Address: 55 Theodosia Street, Timaru, 7910 New Zealand
Physical & registered address used from 04 Mar 2013 to 05 Dec 2018
Address: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand
Registered & physical address used from 09 Feb 2007 to 04 Mar 2013
Address: C/- Paul Alexander Johnston, Chartered Accountant, 57a Theodosia Street, Timaru
Physical address used from 01 Jul 1997 to 09 Feb 2007
Address: Mr R P Snell,, Chartered Accountant, Level 2,, Stuart Chambers, 88 Moray, Place,, Dunedin.
Registered address used from 07 Jan 1993 to 09 Feb 2007
Basic Financial info
Total number of Shares: 300000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33000 | |||
Individual | Langdon, Dean Colin |
Seaview Timaru 7910 New Zealand |
13 Aug 1992 - |
Shares Allocation #2 Number of Shares: 117000 | |||
Individual | Langdon, John |
Seaview Timaru 7910 New Zealand |
13 Aug 1992 - |
Individual | Langdon, Dean Colin |
Seaview Timaru 7910 New Zealand |
13 Aug 1992 - |
Shares Allocation #3 Number of Shares: 117000 | |||
Individual | Agnew, Christopher |
Seaview Timaru 7910 New Zealand |
13 Aug 1992 - |
Individual | Langdon, Kay Rosanna |
Seaview Timaru 7910 New Zealand |
13 Aug 1992 - |
Shares Allocation #4 Number of Shares: 33000 | |||
Individual | Langdon, Kay Rosanna |
Seaview Timaru 7910 New Zealand |
13 Aug 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Toomey, Michael |
Christchurch |
13 Aug 1992 - 23 Aug 2012 |
Individual | Langdon, Jennifer |
R D 2 Cambridge |
13 Aug 1992 - 02 Jul 2012 |
Individual | Langdon, Dean |
Timaru |
13 Aug 1992 - 02 Jul 2012 |
Individual | Langdon, Kay |
Timaru |
13 Aug 1992 - 02 Jul 2012 |
Individual | Haughton, Pamela |
Christchurch |
13 Aug 1992 - 02 Jul 2012 |
Individual | Toomey, Michael |
Christchurch |
13 Aug 1992 - 23 Aug 2012 |
Kay Rosanna Langdon - Director
Appointment date: 08 Dec 1992
Address: Seaview, Timaru, 7910 New Zealand
Address used since 20 Dec 2016
Dean Colin Langdon - Director
Appointment date: 19 Aug 1993
Address: Seaview, Timaru, 7910 New Zealand
Address used since 20 Dec 2016
Evelyn Margaret Walters - Director (Inactive)
Appointment date: 11 Aug 1992
Termination date: 22 Dec 1992
Address: Dunedin,
Address used since 11 Aug 1992
William Russell Walters - Director (Inactive)
Appointment date: 11 Aug 1992
Termination date: 22 Dec 1992
Address: Dunedin,
Address used since 11 Aug 1992
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
G.b. Timaru Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary