Shortcuts

Kaha Media Limited

Type: NZ Limited Company (Ltd)
9429038991820
NZBN
546140
Company Number
Registered
Company Status
Current address
46j Stanley Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Aug 2014


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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 400
Individual Mills, Lorraine Marjorie Royal Oak
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Mills, Jason Charles Royal Oak
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Multi Serve Holdings Group Limited
Shareholder NZBN: 9429039307538
Company Number: 439336
Entity Multi Serve Holdings Group Limited
Shareholder NZBN: 9429039307538
Company Number: 439336
Directors

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

Nearby companies

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