Kaha Media Limited, a registered company, was started on 13 Apr 1992. 9429038991820 is the number it was issued. This company has been run by 10 directors: Matthew Mills - an active director whose contract began on 01 Apr 2017,
Jason Charles Mills - an inactive director whose contract began on 01 Aug 1994 and was terminated on 23 Feb 2022,
Lorraine Marjorie Mills - an inactive director whose contract began on 01 Aug 1994 and was terminated on 31 Mar 2017,
Keith Norman Goodall - an inactive director whose contract began on 05 Jun 1992 and was terminated on 01 Aug 1994,
Ronald Francis Perkinson - an inactive director whose contract began on 05 Jun 1992 and was terminated on 01 Aug 1994.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 46J Stanley Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Kaha Media Limited had been using Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland as their physical address up to 06 Aug 2014.
Other names used by this company, as we identified at BizDb, included: from 13 Apr 1992 to 24 Jun 1992 they were named Valjean Thirteen Limited.
A total of 40000 shares are issued to 3 shareholders (3 groups). The first group consists of 39200 shares (98%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 400 shares (1%). Finally we have the 3rd share allotment (400 shares 1%) made up of 1 entity.
Previous addresses
Address: Walker Wayland Auckland Limited, Level 7, 53 Fort Street, Auckland New Zealand
Physical address used from 07 Nov 2008 to 06 Aug 2014
Address: Walker Wayland Auckland Limited, Level 7, 53 Fort Streeet, Auckland New Zealand
Registered address used from 07 Nov 2008 to 06 Aug 2014
Address: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Physical & registered address used from 06 Nov 2007 to 07 Nov 2008
Address: Level 8, 53 Fort Street, Auckland
Physical & registered address used from 18 Aug 2003 to 06 Nov 2007
Address: 137 Vincent Street, Auckland
Physical address used from 14 Oct 2002 to 18 Aug 2003
Address: Multiserve Education Trust, 181 Khyber Pass Road, Newmarket, Auckland
Registered address used from 29 Oct 1997 to 18 Aug 2003
Address: Seal & Co, 137 Vincent Street, Auckland
Physical address used from 23 Oct 1997 to 14 Oct 2002
Address: John Vague & Associates, Level 5, Db Tower, 80 Greys Ave, Auckland
Registered address used from 11 Jun 1993 to 29 Oct 1997
Address: 181 Khyber Pass Road, Newmarket, Auckland
Registered address used from 20 Apr 1993 to 11 Jun 1993
Address: 156 Vincent Street, Auckland 1
Registered address used from 20 Jul 1992 to 20 Apr 1993
Address: 181 Khyber Pass Road, Newmarket, Private Bag, Symonds Street
Registered address used from 20 Jul 1992 to 20 Jul 1992
Basic Financial info
Total number of Shares: 40000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39200 | |||
Entity (NZ Limited Company) | Charles S Mills Holdings Limited Shareholder NZBN: 9429040483894 |
Auckland Central Auckland 1010 New Zealand |
13 Apr 1992 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Mills, Lorraine Marjorie |
Royal Oak Auckland 1023 New Zealand |
13 Apr 1992 - |
Shares Allocation #3 Number of Shares: 400 | |||
Individual | Mills, Jason Charles |
Royal Oak Auckland 1023 New Zealand |
13 Apr 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Multi Serve Holdings Group Limited Shareholder NZBN: 9429039307538 Company Number: 439336 |
13 Apr 1992 - 31 Oct 2008 | |
Entity | Multi Serve Holdings Group Limited Shareholder NZBN: 9429039307538 Company Number: 439336 |
13 Apr 1992 - 31 Oct 2008 |
Matthew Mills - Director
Appointment date: 01 Apr 2017
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Apr 2017
Jason Charles Mills - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 23 Feb 2022
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 01 Aug 1994
Lorraine Marjorie Mills - Director (Inactive)
Appointment date: 01 Aug 1994
Termination date: 31 Mar 2017
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 01 Aug 1994
Keith Norman Goodall - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 01 Aug 1994
Address: Remuera, Auckland,
Address used since 05 Jun 1992
Ronald Francis Perkinson - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 01 Aug 1994
Address: Glenfield, Auckland,
Address used since 05 Jun 1992
Ian Henry Cordes - Director (Inactive)
Appointment date: 13 May 1993
Termination date: 01 Aug 1994
Address: Torbay, Auckland,
Address used since 13 May 1993
Jacqueline May Ryall - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 13 May 1993
Address: Kohimarama, Auckland,
Address used since 05 Jun 1992
Kevin James Ryall - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 13 May 1993
Address: Kohimarama, Auckland,
Address used since 05 Jun 1992
Rory Malcolm Macdonald - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 05 Jun 1992
Address: Castor Bay, Auckland,
Address used since 13 Apr 1992
Stewart Lloyd Germann - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 05 Jun 1992
Address: Kohimarama, Auckland,
Address used since 13 Apr 1992
Elemento Limited
46j Stanley Street
The Inspector (2009) Limited
46j Stanley Street
Geoco Limited
46j Stanley Street
Urban Living Builders Limited
46j Stanley Street
L J M Finance Limited
46j Stanley Street
Old Kent Road Limited
46j Stanley Street