Kamanda Developments Limited, a registered company, was launched on 27 Sep 1990. 9429039168719 is the number it was issued. This company has been supervised by 6 directors: Alan Douglas Eyes - an active director whose contract started on 03 May 1993,
Peter James Sisson - an inactive director whose contract started on 03 May 1993 and was terminated on 14 Oct 2014,
Andrew Harry Holden - an inactive director whose contract started on 15 Apr 2000 and was terminated on 21 Dec 2012,
Richard John Holden - an inactive director whose contract started on 03 May 1993 and was terminated on 15 Apr 2000,
John Arthur Bolton - an inactive director whose contract started on 11 Apr 1991 and was terminated on 01 Sep 1993.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 14 Dunolly Place, Pukekohe, Auckland (types include: physical, service).
Kamanda Developments Limited had been using 81 Panapa Drive, St.johns Park, St Johns, Auckland as their registered address until 27 Nov 1993.
All company shares (120 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Eyes, Claire Annette (an individual) located at Pukekohe,
Eyes, Alan Douglas (an individual) located at Pukekohe.
Previous addresses
Address #1: 81 Panapa Drive, St.johns Park, St Johns, Auckland
Registered address used from 26 Nov 1993 to 27 Nov 1993
Address #2: 69 St Georges Bay Road, Parnell
Registered address used from 16 Mar 1993 to 26 Nov 1993
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Eyes, Claire Annette |
Pukekohe |
27 Sep 1990 - |
Individual | Eyes, Alan Douglas |
Pukekohe |
27 Sep 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sisson, Janice |
8 Quattro Ave, Flatbush Auckland 2016 New Zealand |
06 Jun 2012 - 26 Oct 2014 |
Individual | Holden, Andrew Henry |
Remuera New Zealand |
27 Sep 1990 - 26 Oct 2014 |
Individual | Pj And J Sisson Family Trust |
Howick Auckland |
27 Sep 1990 - 06 Jun 2012 |
Individual | Holden, Catherine Estelle-ann |
Remuera New Zealand |
27 Sep 1990 - 26 Oct 2014 |
Individual | Sisson, Peter James |
8 Quattro Ave, Flatbush Auckland 2016 New Zealand |
06 Jun 2012 - 26 Oct 2014 |
Alan Douglas Eyes - Director
Appointment date: 03 May 1993
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 02 Jul 2016
Peter James Sisson - Director (Inactive)
Appointment date: 03 May 1993
Termination date: 14 Oct 2014
Address: Flatbush, Auckland, 2016 New Zealand
Address used since 01 Jan 2012
Andrew Harry Holden - Director (Inactive)
Appointment date: 15 Apr 2000
Termination date: 21 Dec 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2006
Richard John Holden - Director (Inactive)
Appointment date: 03 May 1993
Termination date: 15 Apr 2000
Address: Kohimarama Road, Auckland,
Address used since 03 May 1993
John Arthur Bolton - Director (Inactive)
Appointment date: 11 Apr 1991
Termination date: 01 Sep 1993
Address: St Johns,
Address used since 11 Apr 1991
William James Peart - Director (Inactive)
Appointment date: 11 Apr 1991
Termination date: 24 Dec 1992
Address: Orakei,
Address used since 11 Apr 1991
Cade New Zealand Limited
14 Dunolly Place
St Patrick's Village Limited
18 Anzac Road
Kelly Group Services Limited
18 Anzac Road
Dk Trustees Limited
18 Anzac Road
Future Save Limited
2 Dunolly Place
Accountants @ Pukekohe Limited
24 Anzac Road