Shortcuts

Killin Limited

Type: NZ Limited Company (Ltd)
9429039299741
NZBN
441977
Company Number
Registered
Company Status
Current address
109 Tuwharetoa Street
Taupo 3330
New Zealand
Registered & physical address used since 28 Jul 2015

Killin Limited, a registered company, was incorporated on 21 Aug 1989. 9429039299741 is the NZ business identifier it was issued. The company has been managed by 7 directors: John Gray Mathias - an active director whose contract started on 29 Aug 2001,
John Richard Upton - an inactive director whose contract started on 11 Jun 1992 and was terminated on 26 May 2003,
Graham Hugh Burrett - an inactive director whose contract started on 30 Oct 1996 and was terminated on 26 May 2003,
Grant Robert Graham - an inactive director whose contract started on 01 Jul 2002 and was terminated on 26 May 2003,
Eion Malcolm James Castles - an inactive director whose contract started on 14 May 1992 and was terminated on 08 Aug 2001.
Last updated on 29 Oct 2020, the BizDb database contains detailed information about 1 address: 109 Tuwharetoa Street, Taupo, 3330 (category: registered, physical).
Killin Limited had been using 109 Tuwharetoa Street, C/- Bfa, Taupo as their physical address up until 28 Jul 2015.
Previous names for this company, as we managed to find at BizDb, included: from 21 Aug 1989 to 23 May 2003 they were named Horizon Meats New Zealand Limited.
All company shares (2000100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Christine Mathias (an individual) located at Russell postcode 0202,
John Mathias (an individual) located at Russell postcode 0202.

Addresses

Previous addresses

Address: 109 Tuwharetoa Street, C/- Bfa, Taupo, 3330 New Zealand

Physical & registered address used from 20 Apr 2015 to 28 Jul 2015

Address: 2/39 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 04 Jun 2013 to 20 Apr 2015

Address: 7/39 Apollo Drive, Mairangi Bay New Zealand

Registered address used from 07 Aug 2009 to 04 Jun 2013

Address: 7/39 Aollo Drive, Mairangi Bay New Zealand

Physical address used from 07 Aug 2009 to 04 Jun 2013

Address: 1 Antares Place, Mairangi Bay, Auckland

Physical & registered address used from 28 Aug 2003 to 07 Aug 2009

Address: Level 3, 8 Cleveland Road, Parnell, Auckland

Physical address used from 12 Sep 2001 to 28 Aug 2003

Address: Level 2, 2 Augustus Terrace, Auckland

Physical address used from 12 Sep 2001 to 12 Sep 2001

Address: Level 2, 2 Augustus Terrace, Auckland

Registered address used from 16 Mar 2001 to 28 Aug 2003

Address: 105 Anzac Ave, Auckland

Registered address used from 28 Sep 1992 to 16 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 2000100

Annual return filing month: July

Annual return last filed: 10 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000100
Individual Christine Susan Mathias Russell
0202
New Zealand
Individual John Gray Mathias Russell
0202
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glen Scott Thompson Sommerville
Manukau

New Zealand
Individual Warren Richard Couillault Milford
Auckland
Directors

John Gray Mathias - Director

Appointment date: 29 Aug 2001

Address: Russell, 0202 New Zealand

Address used since 24 May 2013


John Richard Upton - Director (Inactive)

Appointment date: 11 Jun 1992

Termination date: 26 May 2003

Address: Orakei, Auckland,

Address used since 11 Jun 1992


Graham Hugh Burrett - Director (Inactive)

Appointment date: 30 Oct 1996

Termination date: 26 May 2003

Address: Shed 24 Princes Wharf, 145 Quay Street, Auckland,

Address used since 30 Oct 1996


Grant Robert Graham - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 26 May 2003

Address: St Heliers, Auckland,

Address used since 01 Jul 2002


Eion Malcolm James Castles - Director (Inactive)

Appointment date: 14 May 1992

Termination date: 08 Aug 2001

Address: St Marys Bay, Auckland,

Address used since 14 May 1992


James Peter Houlker - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 08 Aug 2001

Address: Remuera, Auckland,

Address used since 29 May 1992


John Gray Mathias - Director (Inactive)

Appointment date: 29 May 1992

Termination date: 15 Jul 1996

Address: Takapuna, Auckland,

Address used since 29 May 1992

Nearby companies

Flysafe Limited
109 Tuwharetoa Street

Burca Limited
109 Tuwharetoa Street

Ecureuil Investments Limited
109 Tuwharetoa Street

Taupo Digger Hire Limited
109 Tuwharetoa Street

Tailwagger Tourism Limited
109 Tuwharetoa Street

Mclaren Pastoral Limited
109 Tuwharetoa Street