Kildrummy Holdings Limited was launched on 09 Jun 1987 and issued an NZBN of 9429039604798. The registered LTD company has been supervised by 3 directors: Shane Andrew Hamilton - an active director whose contract began on 19 Nov 1991,
Andrew Daniel Hamilton - an active director whose contract began on 19 Nov 1991,
Andrew Mcallum Hamilton - an inactive director whose contract began on 19 Nov 1991 and was terminated on 15 Jun 2010.
According to BizDb's information (last updated on 19 Feb 2024), the company registered 1 address: 29 Wallace Street, Motueka, 7120 (category: physical, registered).
Until 09 Nov 2012, Kildrummy Holdings Limited had been using Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka as their physical address.
A total of 10000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Hamilton, Shane Andrew (an individual) located at Richmond, Richmond postcode 7020.
The 2nd group consists of 2 shareholders, holds 30 per cent shares (exactly 3000 shares) and includes
Beatson, David Gordon - located at Motueka, Motueka,
Kennedy, Hamish - located at R D 1 Upper Moutere.
The third share allocation (4000 shares, 40%) belongs to 1 entity, namely:
Hamilton, Shane Andrew, located at Richmond, Richmond (an individual).
Previous addresses
Address: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand
Physical & registered address used from 28 Nov 2006 to 09 Nov 2012
Address: 29 Wallace Street, Motueka
Registered address used from 22 Apr 1997 to 28 Nov 2006
Address: Milnes And Lockhart, 29 Wallace Street, Motueka
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Milnes Beatson & Associates, 29 Wallace Street, Motueka
Physical address used from 20 Feb 1992 to 28 Nov 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Hamilton, Shane Andrew |
Richmond Richmond 7020 New Zealand |
09 Jun 1987 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Beatson, David Gordon |
Motueka Motueka 7120 New Zealand |
09 Jun 1987 - |
Individual | Kennedy, Hamish |
R D 1 Upper Moutere 7173 New Zealand |
09 Jun 1987 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Hamilton, Shane Andrew |
Richmond Richmond 7020 New Zealand |
09 Jun 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Andrew Daniel |
235 Bridge Street Nelson 7010 New Zealand |
09 Jun 1987 - 24 Jul 2023 |
Individual | Wonnacott, Jillian Mavis |
Motueka 7120 New Zealand |
09 Jun 1987 - 27 Aug 2013 |
Individual | Hamilton, Andrew Mccallum |
Kaiteriteri 7197 New Zealand |
09 Jun 1987 - 24 Jul 2023 |
Individual | Hamilton, Andrew Mccallum |
Kaiteriteri 7197 New Zealand |
09 Jun 1987 - 24 Jul 2023 |
Individual | Hamilton, Andrew Daniel |
235 Bridge Street Nelson 7010 New Zealand |
09 Jun 1987 - 24 Jul 2023 |
Shane Andrew Hamilton - Director
Appointment date: 19 Nov 1991
Address: Richmond, Richmond, 7020 New Zealand
Address used since 08 Oct 2020
Address: Motueka, 7120 New Zealand
Address used since 01 Nov 2012
Andrew Daniel Hamilton - Director
Appointment date: 19 Nov 1991
Address: 235 Bridge Street, Nelson, 7010 New Zealand
Address used since 17 Sep 2013
Andrew Mcallum Hamilton - Director (Inactive)
Appointment date: 19 Nov 1991
Termination date: 15 Jun 2010
Address: Motueka, Nelson,
Address used since 19 Nov 1991
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street