Shortcuts

Kmart Nz Holdings Limited

Type: NZ Limited Company (Ltd)
9429039637192
NZBN
335513
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 31 Jul 2020
Private Bag 92162
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 06 Mar 2023
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Office & delivery address used since 06 Mar 2023

Kmart Nz Holdings Limited was registered on 04 May 1987 and issued an NZBN of 9429039637192. The registered LTD company has been supervised by 27 directors: Ian Bailey - an active director whose contract began on 06 Jan 2009,
John Gualtieri - an active director whose contract began on 17 Jul 2017,
Aleksandra Spaseska - an active director whose contract began on 03 Apr 2024,
Jason Miles Picard - an inactive director whose contract began on 27 Jan 2017 and was terminated on 03 Sep 2021,
Colin Brian Pavlovich - an inactive director whose contract began on 01 Feb 2019 and was terminated on 15 Oct 2019.
As stated in BizDb's information (last updated on 10 Apr 2024), the company filed 1 address: Private Bag 92162, Victoria Street West, Auckland, 1142 (category: postal, office).
Until 31 Jul 2020, Kmart Nz Holdings Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified more names used by the company: from 11 Dec 2006 to 19 Oct 2018 they were called Coles Group New Zealand Holdings Limited, from 30 Nov 1987 to 11 Dec 2006 they were called Coles Myer New Zealand Holdings Limited and from 04 May 1987 to 30 Nov 1987 they were called On Demand (3) Limited.
A total of 2722 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 2722 shares are held by 1 entity, namely:
Kmart Australia Limited (an other) located at 123 St Georges Terrace, Perth, Western Australia postcode 6000.

Addresses

Previous addresses

Address #1: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 03 Sep 2018 to 31 Jul 2020

Address #2: Lumley Centre, 88 Shortland Street, Auckland New Zealand

Physical & registered address used from 11 Oct 2005 to 03 Sep 2018

Address #3: C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered & physical address used from 10 Mar 2003 to 11 Oct 2005

Address #4: Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 01 Feb 1995 to 10 Mar 2003

Address #5: 323 Great South Road, Greenlane, Auckland

Registered address used from 10 Nov 1994 to 10 Mar 2003

Address #6: 80 Favona Road, Mangere, Auckland

Registered address used from 14 Apr 1992 to 10 Nov 1994

Address #7: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland

Registered address used from 14 Oct 1991 to 14 Apr 1992

Financial Data

Basic Financial info

Total number of Shares: 2722

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2722
Other (Other) Kmart Australia Limited 123 St Georges Terrace
Perth, Western Australia
6000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Coles Group International Pty Limited
Other Coles Group International Pty Limited
Other Null - Coles Group International Pty Limited
Other Null - Coles Group International Pty Limited

Ultimate Holding Company

04 Mar 2020
Effective Date
Wesfarmers Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Ian Bailey - Director

Appointment date: 06 Jan 2009

ASIC Name: Kmart Australia Limited

Address: Mulgrave, Vic, 3170 Australia

Address used since 25 Jan 2024

Address: Noosa Heads, Queensland, 4567 Australia

Address used since 30 Aug 2021

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia

Address: Brighton, Victoria 3186, Australia

Address used since 06 Jan 2009


John Gualtieri - Director

Appointment date: 17 Jul 2017

ASIC Name: Kmart Australia Limited

Address: Mulgrave, Vic, 3170 Australia

Address used since 25 Jan 2024

Address: Wheelers Hill, Victoria, 3150 Australia

Address used since 19 Nov 2018

Address: Rowville, Victoria, 3178 Australia

Address used since 17 Jul 2017

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia


Aleksandra Spaseska - Director

Appointment date: 03 Apr 2024

ASIC Name: Kmart Australia Limited

Address: Mulgrave, Vic, 3170 Australia

Address used since 03 Apr 2024


Jason Miles Picard - Director (Inactive)

Appointment date: 27 Jan 2017

Termination date: 03 Sep 2021

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 27 Jan 2017


Colin Brian Pavlovich - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 15 Oct 2019

Address: Cottesloe, Wa, 6011 Australia

Address used since 01 Feb 2019


Alex Elizabeth Willcocks - Director (Inactive)

Appointment date: 14 Dec 2016

Termination date: 01 Feb 2019

ASIC Name: Kmart Australia Limited

Address: Mount Eliza, Victoria, 3930 Australia

Address used since 18 Dec 2017

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: 123 St Georges Terrace, Perth, Wa, 6000 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 14 Dec 2016


Gaetano Alfred Gerrard Russo - Director (Inactive)

Appointment date: 21 Jan 2009

Termination date: 01 Nov 2018

ASIC Name: Kmart Australia Limited

Address: Caulfield North, Victoria, 3161 Australia

Address used since 29 May 2015

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia


Susanne Joy Smith - Director (Inactive)

Appointment date: 23 Dec 2008

Termination date: 31 Jan 2017

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 29 May 2015


Robert Ian Falvey - Director (Inactive)

Appointment date: 23 Feb 1994

Termination date: 21 Jan 2009

Address: Parnell, Auckland,

Address used since 23 Feb 1994


Peter James Rowe - Director (Inactive)

Appointment date: 19 Mar 2001

Termination date: 21 Jan 2009

Address: Parnell, Auckland,

Address used since 19 Mar 2001


Alfred Sing-hai Chang - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 21 Jan 2009

Address: Remuera, Auckland,

Address used since 30 Oct 2006


Gary William Kent - Director (Inactive)

Appointment date: 13 Oct 2006

Termination date: 22 Feb 2008

Address: Williamstown, Vic 3016, Australia,

Address used since 13 Oct 2006


Peter Robert Patterson - Director (Inactive)

Appointment date: 29 Nov 2003

Termination date: 13 Oct 2006

Address: 68 Oxford Street, Collingwood Vic 3066, Australia,

Address used since 28 Jan 2004


Craig Alan Mckeown - Director (Inactive)

Appointment date: 06 Feb 2002

Termination date: 31 Aug 2006

Address: Rothesay Bay, Auckland,

Address used since 06 Feb 2002


Joseph Michael Windmeyer - Director (Inactive)

Appointment date: 19 Dec 2000

Termination date: 08 Sep 2004

Address: Devonport, Auckland,

Address used since 19 Dec 2000


Kevin John Elkington - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 30 Apr 2003

Address: Hawthorn East 3123, Melbourne, Australia,

Address used since 01 Mar 2002


Peter Lawrence Calder - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 01 Mar 2002

Address: Beaumaris, Victoria, Australia,

Address used since 03 Apr 1992


Craig Alan Mckeown - Director (Inactive)

Appointment date: 28 Jan 1997

Termination date: 19 Jun 2001

Address: Mairangi Bay, Auckland,

Address used since 28 Jan 1997


Joseph Michael Windmeyer - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 31 Dec 1997

Address: Devonport, Auckland,

Address used since 21 Aug 1997


Dicky Ong - Director (Inactive)

Appointment date: 06 Oct 1996

Termination date: 21 Jan 1997

Address: Bucklands Beach, Auckland,

Address used since 06 Oct 1996


Allan Royce Mcdonnell - Director (Inactive)

Appointment date: 14 Feb 1995

Termination date: 05 Oct 1996

Address: Howick, Auckland,

Address used since 14 Feb 1995


John Lemuel Barner - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 18 Apr 1995

Address: Melbourne, Victoria, Australia,

Address used since 03 Apr 1992


Ian Lindsey Crawford - Director (Inactive)

Appointment date: 16 Aug 1993

Termination date: 14 Feb 1995

Address: Howick, Auckland,

Address used since 16 Aug 1993


Peter Robert Eastman - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 30 Dec 1994

Address: Orakei, Auckland,

Address used since 03 Apr 1992


Michael Norman Glassel - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 23 Feb 1994

Address: Epsom, Auckland,

Address used since 03 Apr 1992


Garry James Donoghue - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 16 Aug 1993

Address: Howick, Auckland,

Address used since 03 Apr 1992


Russell Clive Comer - Director (Inactive)

Appointment date: 03 Apr 1992

Termination date: 19 Mar 1993

Address: Campbells Bay, Auckland,

Address used since 03 Apr 1992

Nearby companies