Kimo Holdings Limited, a registered company, was incorporated on 07 Feb 1989. 9429039374011 is the NZBN it was issued. This company has been run by 3 directors: Gaylene Olive Callaghan - an active director whose contract started on 07 Feb 1989,
Warwick William Callaghan - an active director whose contract started on 13 Aug 2021,
William Robert Callaghan - an inactive director whose contract started on 07 Feb 1989 and was terminated on 24 Aug 2021.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 3 Harris Street, Pukekohe, Pukekohe, 2120 (types include: physical, service).
Kimo Holdings Limited had been using 5 Bledisloe Court, Pukekohe, Pukekohe as their physical address up to 27 Nov 2014.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 49 shares (49%). Finally there is the third share allocation (50 shares 50%) made up of 2 entities.
Previous addresses
Address: 5 Bledisloe Court, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 31 Mar 2011 to 27 Nov 2014
Address: Campbell Tyson, 17 Hall Street, Pukekohe New Zealand
Registered address used from 19 Jun 1997 to 31 Mar 2011
Address: 17 Hall Street, Pukekohe New Zealand
Physical address used from 19 Jun 1997 to 31 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Callaghan, Gaylene Olive |
Pukekohe 2120 New Zealand |
26 Aug 2008 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Callaghan, Warwick William |
Papamoa Beach Papamoa 3118 New Zealand |
23 Nov 2021 - |
Individual | Callaghan, Gaylene Olive |
Pukekohe 2120 New Zealand |
26 Aug 2008 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Callaghan, Warwick William |
Papamoa Beach Papamoa 3118 New Zealand |
23 Nov 2021 - |
Individual | Callaghan, Gaylene Olive |
Pukekohe 2120 New Zealand |
26 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Callaghan, William Robert |
Pukekohe |
07 Feb 1989 - 26 Aug 2008 |
Individual | Callaghan, Gaylene Olive |
Pukekohe |
07 Feb 1989 - 26 Aug 2008 |
Individual | Callaghan, Gaylene Olive |
Pukekohe |
07 Feb 1989 - 26 Aug 2008 |
Individual | Muir, Paul Giles |
Pukekohe |
07 Feb 1989 - 26 Aug 2008 |
Individual | Callaghan, William Robert |
Pukekohe 2120 New Zealand |
26 Aug 2008 - 23 Nov 2021 |
Individual | Callaghan, Warwick |
Pukekohe 2120 New Zealand |
26 Aug 2008 - 23 Nov 2021 |
Individual | Callaghan, William Robert |
Pukekohe |
07 Feb 1989 - 26 Aug 2008 |
Individual | Callaghan, Warwick |
Pukekohe 2120 New Zealand |
26 Aug 2008 - 23 Nov 2021 |
Individual | Callaghan, William Robert |
Pukekohe 2120 New Zealand |
26 Aug 2008 - 23 Nov 2021 |
Individual | Callaghan, William Robert |
Pukekohe 2120 New Zealand |
26 Aug 2008 - 23 Nov 2021 |
Individual | Callaghan, William Robert |
Pukekohe 2120 New Zealand |
26 Aug 2008 - 23 Nov 2021 |
Individual | Merrett, Bronwyn |
Pukekohe New Zealand |
26 Aug 2008 - 24 Aug 2020 |
Individual | Valley, Brenda |
Pukekohe New Zealand |
26 Aug 2008 - 22 Feb 2012 |
Individual | Callaghan, Darryl |
Pukekohe New Zealand |
26 Aug 2008 - 22 Feb 2012 |
Individual | Muir, Paul Giles |
Pukekohe |
07 Feb 1989 - 26 Aug 2008 |
Gaylene Olive Callaghan - Director
Appointment date: 07 Feb 1989
Address: Pukekohe, 2120 New Zealand
Address used since 25 Aug 2020
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 01 Jul 2015
Warwick William Callaghan - Director
Appointment date: 13 Aug 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 13 Aug 2021
William Robert Callaghan - Director (Inactive)
Appointment date: 07 Feb 1989
Termination date: 24 Aug 2021
Address: Pukekohe, 2120 New Zealand
Address used since 25 Aug 2020
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 01 Jul 2015
Otuiti Grazing Limited
3 Harris Street
Walmsley Family Company Limited
3 Harris Street
Adams Family Group Limited
3 Harris Street
Aurora Law Limited
3 Harris Street
Franklin Engineering Services Limited
3 Harris Street
Tony Chitty Trustee Company Limited
3 Harris Street