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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000100 | |||
| Individual | Christine Susan Mathias |
Russell 0202 New Zealand |
21 Aug 1989 - |
| Individual | John Gray Mathias |
Russell 0202 New Zealand |
21 Aug 1989 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Glen Scott Thompson |
Sommerville Manukau New Zealand |
18 May 2009 - 22 Mar 2012 |
| Individual | Warren Richard Couillault |
Milford Auckland |
21 Aug 1989 - 27 Jun 2010 |
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
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