Shortcuts

Kuimar Holdings Limited

Type: NZ Limited Company (Ltd)
9429039392237
NZBN
412689
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Sep 2022

Kuimar Holdings Limited, a registered company, was launched on 13 Oct 1988. 9429039392237 is the number it was issued. This company has been run by 5 directors: Johannes Gerhardus Maria Kuipers - an active director whose contract began on 13 Oct 1988,
Marcel Andre Marchand - an active director whose contract began on 06 Dec 2017,
Ouida Jeanene Marchand - an inactive director whose contract began on 13 Oct 1988 and was terminated on 24 Nov 2020,
Robert James Marchand - an inactive director whose contract began on 13 Oct 1988 and was terminated on 21 Oct 2017,
Beverley Jean Kuipers - an inactive director whose contract began on 13 Oct 1988 and was terminated on 12 Mar 1998.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Kuimar Holdings Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address up to 19 Sep 2022.
A total of 10000 shares are allocated to 8 shareholders (3 groups). The first group consists of 5000 shares (50 per cent) held by 4 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.01 per cent). Lastly we have the third share allocation (4999 shares 49.99 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 19 Sep 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 19 Sep 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 14 Jun 2011 to 18 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 14 Jun 2011 to 01 Oct 2021

Address: H P Hanna & Co, 37 Latimer Square, Christchurch, 8011 New Zealand

Registered address used from 07 Oct 2010 to 14 Jun 2011

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Registered address used from 19 Jun 1997 to 07 Oct 2010

Address: 37 Latimer Square, Chritchurch

Registered address used from 19 Jun 1997 to 19 Jun 1997

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 20 Feb 1992 to 14 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 15 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Marchand, Jacques Renard Rd 2
Christchurch
7672
New Zealand
Individual Marchand, Janvier Rene Rd 1
West Melton
7671
New Zealand
Director Marchand, Marcel Andre Halswell
Christchurch
8025
New Zealand
Entity (NZ Limited Company) Angus Donaldson Trustees Limited
Shareholder NZBN: 9429041546413
Addington
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Kuipers, Johannes Gerhardus Somerfield
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 4999
Individual Kuipers, Johannes Gerhardus Somerfield
Christchurch
8024
New Zealand
Individual Gray, Richard Crockford Papanui
Christchurch
8053
New Zealand
Individual Shearing, Lynn Maree Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marchand, Robert James Rd 2
Christchurch
7672
New Zealand
Individual Marchand, Ouida Jeanene Redwood
Christchurch
8083
New Zealand
Individual Marchand, Robert James Rd 2
Christchurch
7672
New Zealand
Individual Marchand, Ouida Jeanene Redwood
Christchurch
8083
New Zealand
Individual Rundle, John Nicholas Somerfield
Christchurch
8024
New Zealand
Individual Marchand, Ouida Jeanene Waitikiri
Christchurch
8083
New Zealand
Individual Abbott, Thomas Murray Christchurch
Individual Marchand, Ouida Jeanene Waitikiri
Christchurch
8083
New Zealand
Individual Kuipers, Johannes Gerhardus Maria Christchurch
Individual Marchand, Robert James Rd 2
Christchurch
7672
New Zealand
Directors

Johannes Gerhardus Maria Kuipers - Director

Appointment date: 13 Oct 1988

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 24 Sep 2009


Marcel Andre Marchand - Director

Appointment date: 06 Dec 2017

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 06 Dec 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 12 Jun 2020


Ouida Jeanene Marchand - Director (Inactive)

Appointment date: 13 Oct 1988

Termination date: 24 Nov 2020

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Jan 2010

Address: Waitikiri, Christchurch, 8083 New Zealand

Address used since 22 Sep 2017

Address: Redwood, Christchurch, 8083 New Zealand

Address used since 09 Sep 2019


Robert James Marchand - Director (Inactive)

Appointment date: 13 Oct 1988

Termination date: 21 Oct 2017

Address: Waitikiri, Christchurch, 8083 New Zealand

Address used since 22 Sep 2017

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Jan 2010


Beverley Jean Kuipers - Director (Inactive)

Appointment date: 13 Oct 1988

Termination date: 12 Mar 1998

Address: Christchurch,

Address used since 13 Oct 1988

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue