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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Marchand, Jacques Renard |
Rd 2 Christchurch 7672 New Zealand |
15 Aug 2019 - |
Individual | Marchand, Janvier Rene |
Rd 1 West Melton 7671 New Zealand |
15 Aug 2019 - |
Director | Marchand, Marcel Andre |
Halswell Christchurch 8025 New Zealand |
15 Aug 2019 - |
Entity (NZ Limited Company) | Angus Donaldson Trustees Limited Shareholder NZBN: 9429041546413 |
Addington Christchurch 8011 New Zealand |
23 Sep 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kuipers, Johannes Gerhardus |
Somerfield Christchurch 8024 New Zealand |
18 Jul 2006 - |
Shares Allocation #3 Number of Shares: 4999 | |||
Individual | Kuipers, Johannes Gerhardus |
Somerfield Christchurch 8024 New Zealand |
18 Jul 2006 - |
Individual | Gray, Richard Crockford |
Papanui Christchurch 8053 New Zealand |
18 Jul 2006 - |
Individual | Shearing, Lynn Maree |
Russley Christchurch 8042 New Zealand |
15 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marchand, Robert James |
Rd 2 Christchurch 7672 New Zealand |
13 Oct 1988 - 15 Aug 2019 |
Individual | Marchand, Ouida Jeanene |
Redwood Christchurch 8083 New Zealand |
18 Jul 2006 - 30 Sep 2021 |
Individual | Marchand, Robert James |
Rd 2 Christchurch 7672 New Zealand |
13 Oct 1988 - 15 Aug 2019 |
Individual | Marchand, Ouida Jeanene |
Redwood Christchurch 8083 New Zealand |
18 Jul 2006 - 30 Sep 2021 |
Individual | Rundle, John Nicholas |
Somerfield Christchurch 8024 New Zealand |
13 Oct 1988 - 15 Aug 2019 |
Individual | Marchand, Ouida Jeanene |
Waitikiri Christchurch 8083 New Zealand |
13 Oct 1988 - 15 Aug 2019 |
Individual | Abbott, Thomas Murray |
Christchurch |
13 Oct 1988 - 18 Jul 2006 |
Individual | Marchand, Ouida Jeanene |
Waitikiri Christchurch 8083 New Zealand |
13 Oct 1988 - 15 Aug 2019 |
Individual | Kuipers, Johannes Gerhardus Maria |
Christchurch |
13 Oct 1988 - 18 Jul 2006 |
Individual | Marchand, Robert James |
Rd 2 Christchurch 7672 New Zealand |
18 Jul 2006 - 15 Aug 2019 |
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
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