Shortcuts

Kohima Holdings Limited

Type: NZ Limited Company (Ltd)
9429039606525
NZBN
345179
Company Number
Registered
Company Status
Current address
4 Tavern Place
Greta Valley 7387
New Zealand
Registered & physical & service address used since 22 Sep 2011

Kohima Holdings Limited, a registered company, was launched on 19 May 1987. 9429039606525 is the number it was issued. The company has been managed by 2 directors: Nicola Frances Caroline Bush - an active director whose contract started on 08 Dec 1989,
Paul David Horndon Bush - an inactive director whose contract started on 08 Dec 1989 and was terminated on 15 Mar 2023.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (type: registered, physical).
Kohima Holdings Limited had been using Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 as their registered address up until 22 Sep 2011.
A total of 10000 shares are allotted to 4 shareholders (2 groups). The first group consists of 7503 shares (75.03%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2497 shares (24.97%).

Addresses

Previous addresses

Address: Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand

Registered address used from 22 Sep 2008 to 22 Sep 2011

Address: C/-stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand

Physical address used from 22 Sep 2008 to 22 Sep 2011

Address: C/-stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley, North Canterbury

Physical address used from 04 Oct 2004 to 22 Sep 2008

Address: C/-stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley North Canterbury

Registered address used from 04 Oct 2004 to 22 Sep 2008

Address: C/-stone Daly Marr Ltd, Tavern Place, Greta Valley, North Canterbury

Registered & physical address used from 20 Sep 2002 to 04 Oct 2004

Address: C/-d A Stone & Co, Tavern Place, Greta Valley, North Canterbury

Registered address used from 22 Sep 2000 to 20 Sep 2002

Address: C/- D A Stone & M F Daly, Tavern Place, Greta Valley, North Canterbury

Physical address used from 22 Sep 2000 to 20 Sep 2002

Address: C/- D A Stone, Tavern Place, Greta Valley, North Canterbury

Physical address used from 22 Sep 2000 to 22 Sep 2000

Address: D A Stone & Co, Greta Valley, North Canterbury

Registered address used from 08 Sep 1992 to 22 Sep 2000

Address: 123 Worcester Street, Christchurch

Registered address used from 13 Jan 1992 to 08 Sep 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7503
Individual Mee, Bridget Mary Queenstown
9371
New Zealand
Individual Bush, Antony Cromwell Clifton
Christchurch
8081
New Zealand
Individual Bush, David Hordon Rd 4
Cheviot
7384
New Zealand
Shares Allocation #2 Number of Shares: 2497
Individual Bush, Nicola Frances Caroline Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Estate Of Paul David Horndon Bush
Individual Bush, Paul David Horndon Merivale
Christchurch
8014
New Zealand
Individual Bush, Paul David Horndon Merivale
Christchurch
8014
New Zealand
Individual Bush, Antony Cromwell Scotland Island
New South Wales

Australia
Individual Bush, Paul David Horndon Merivale
Christchurch
8014
New Zealand
Individual Taylor, Hamish 141 Cambridge Terrace
Christchurch
Individual Rutledge, Virginia Barbara Albert Town
Wanaka
9305
New Zealand
Individual Bush, David Horndon Rd 4
Cheviot
7384
New Zealand
Individual Deans, Barbara Aylmer Iona
R D 4, Cheviot 7384

New Zealand
Individual Mee, Bridget Mary Rd 1
Queenstown
9371
New Zealand
Directors

Nicola Frances Caroline Bush - Director

Appointment date: 08 Dec 1989

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Sep 2019

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 14 Sep 2011


Paul David Horndon Bush - Director (Inactive)

Appointment date: 08 Dec 1989

Termination date: 15 Mar 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Sep 2019

Address: Rd 4, Cheviot, 7384 New Zealand

Address used since 14 Sep 2011

Nearby companies