Kilmara Holdings Limited, a registered company, was incorporated on 24 Apr 1992. 9429039000866 is the NZ business identifier it was issued. "L662070 Holder investor farms and farm animals" (ANZSIC L662070) is how the company is categorised. The company has been managed by 6 directors: Stephen Alexander Nathan - an active director whose contract started on 01 May 2019,
Jeanine Florence Davis - an active director whose contract started on 15 Mar 2020,
Elaine Pram - an inactive director whose contract started on 06 Nov 1995 and was terminated on 14 Mar 2020,
Alan David Wade - an inactive director whose contract started on 06 Nov 1995 and was terminated on 10 Feb 2019,
Richard John Clark - an inactive director whose contract started on 24 Apr 1992 and was terminated on 06 Nov 1995.
Updated on 14 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 272 Motuiti Road, Rd11, Foxton, 4891 (postal address),
272 Motuiti Road, Rd11, Foxton, 4891 (office address),
272 Motuiti Road, Rd11, Foxton, 4891 (registered address),
272 Motuiti Road, Rd11, Foxton, 4891 (service address) among others.
Kilmara Holdings Limited had been using 136 Akatarawa Road, Birchville, Upper Hutt as their registered address up to 08 Jun 2023.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 40 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 80 shares (66.67%).
Previous addresses
Address #1: 136 Akatarawa Road, Birchville, Upper Hutt, 5018 New Zealand
Registered & service address used from 02 Jun 2022 to 08 Jun 2023
Address #2: 136 Akatarawa Road, Birchville, Upper Hutt, 5018 New Zealand
Registered address used from 09 Dec 2015 to 02 Jun 2022
Address #3: 136 Akatarawa Road, Birchville, Upper Hutt, Wellington New Zealand
Physical address used from 21 Jan 2005 to 02 Jun 2022
Address #4: 69 Rutherford Street, Lower Hutt New Zealand
Registered address used from 01 Jul 1997 to 09 Dec 2015
Address #5: Kmg Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 01 Jul 1997 to 21 Jan 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Davis, Jeanine Florence |
Birchville Upper Hutt 5018 New Zealand |
25 Jun 2022 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Nathan, Stephen Alexander |
Rd11 Foxton 4891 New Zealand |
10 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wade, Alan David |
Akatarawa Upper Hutt |
24 Apr 1992 - 10 May 2019 |
Individual | Pram, Elaine |
Akatawara Upper Hutt |
24 Apr 1992 - 25 Jun 2022 |
Individual | Pram, Elaine |
Akatawara Upper Hutt |
24 Apr 1992 - 25 Jun 2022 |
Individual | Pram, Elaine |
Akatawara Upper Hutt |
24 Apr 1992 - 25 Jun 2022 |
Stephen Alexander Nathan - Director
Appointment date: 01 May 2019
Address: Rd11, Foxton, 4891 New Zealand
Address used since 28 Jun 2022
Address: Waiouru, Waiouru, 4825 New Zealand
Address used since 01 May 2019
Jeanine Florence Davis - Director
Appointment date: 15 Mar 2020
Address: Birchville, Upper Hutt, 5018 New Zealand
Address used since 15 Mar 2020
Elaine Pram - Director (Inactive)
Appointment date: 06 Nov 1995
Termination date: 14 Mar 2020
Address: Akatarawa, Upper Hutt, 5018 New Zealand
Address used since 06 Nov 1995
Alan David Wade - Director (Inactive)
Appointment date: 06 Nov 1995
Termination date: 10 Feb 2019
Address: Akatarawa, Upper Hutt, 5018 New Zealand
Address used since 06 Nov 1995
Richard John Clark - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 06 Nov 1995
Address: Lower Hutt,
Address used since 24 Apr 1992
Brian Thomas Clarke - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 06 Nov 1995
Address: Lower Hutt,
Address used since 24 Apr 1992
The Upper Hutt Educational And Work Skills Training Charitable Trust
10a Rata Street
Board Of Longitude Limited
39 Bridge Road
Social Medium Limited
32 Birch Terrace
Capital Barbers Limited
57 Bridge Road
Footpath Productions Limited
5 Agate Grove
Harding Landscapes Limited
98 Emerald Hill Drive
Apiary Land Holdings Limited
4 Nikau Road
Elmstone Farm Limited
NZ Limited Company
George Contracting Limited
11 Kings Crescent
James Bowley Farming Limited
235b Normandale Road
River Rock Estate Limited
Level 1, 65 Waterloo Road
The Crooked Manor Station Limited
230 Mangaroa Valley Road