Kimbyr Investments Limited, a registered company, was registered on 31 Aug 1983. 9429040001807 is the number it was issued. "Clothing retailing" (ANZSIC G425115) is how the company is categorised. The company has been run by 24 directors: John Stewart Bryce - an active director whose contract started on 21 Dec 2016,
Mark Lee Middeldorf - an active director whose contract started on 14 Aug 2021,
Richard Lindsay Murray - an inactive director whose contract started on 22 Oct 2021 and was terminated on 21 Aug 2023,
Mark Mcinnes - an inactive director whose contract started on 04 Apr 2011 and was terminated on 14 Aug 2021,
David Alan Bull - an inactive director whose contract started on 22 Jul 2009 and was terminated on 26 Jan 2018.
Updated on 20 Mar 2024, our database contains detailed information about 1 address: 38 Sir Woolf Fisher Drive, Highbrook, Auckland, 2013 (type: postal, office).
Kimbyr Investments Limited had been using C/-Dla Phillips Fox, Level 22, 209 Queen Street, Auckland as their physical address up to 11 May 2015.
Previous aliases for this company, as we found at BizDb, included: from 31 Aug 1983 to 17 May 1990 they were named Cheap Jeans Limited.
One entity controls all company shares (exactly 550000 shares) - Just Jeans Pty Limited - located at 2013, Melbourne, Victoria.
Principal place of activity
38 Sir Woolf Fisher Drive, Highbrook, Auckland, 2013 New Zealand
Previous addresses
Address #1: C/-dla Phillips Fox, Level 22, 209 Queen Street, Auckland New Zealand
Physical & registered address used from 08 Feb 2008 to 11 May 2015
Address #2: C/- Cairns Slane, Level 16, 66 Wyndham Street, Auckland
Physical & registered address used from 19 Aug 2002 to 08 Feb 2008
Address #3: Grove Darlow & Partners, Level 11, B N Z Tower, 125 Queen Street, Auckland 1
Registered address used from 01 Dec 1998 to 19 Aug 2002
Address #4: C/-cairns Slane, Barristers & Solicitors, 156 Vincent Street, Auckland
Physical address used from 01 Dec 1998 to 19 Aug 2002
Address #5: Grove Darlow & Partners, Level 11, B N Z Tower, 125 Queen Street, Auckland
Physical address used from 01 Dec 1998 to 01 Dec 1998
Address #6: 3rd Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland 1
Registered address used from 26 Sep 1997 to 01 Dec 1998
Address #7: C/ Grove Darlow & Partners, Level 3, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 26 Sep 1997 to 01 Dec 1998
Address #8: Messrs Grove Darlow And Partners, 7th Floor Anz Building, Cnr Queen And Victoria Streets, Auckland
Registered address used from 26 Mar 1993 to 26 Sep 1997
Address #9: -
Physical address used from 18 Feb 1992 to 26 Sep 1997
Basic Financial info
Total number of Shares: 550000
Annual return filing month: July
Financial report filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 550000 | |||
Other (Other) | Just Jeans Pty Limited |
Melbourne Victoria 3004 Australia |
31 Aug 1983 - |
Ultimate Holding Company
John Stewart Bryce - Director
Appointment date: 21 Dec 2016
ASIC Name: Just Group Limited
Address: Melbourne, 3004 Australia
Address: Richmond, 3121 Australia
Address: Elsternwick, 3185 Australia
Address used since 21 Dec 2016
Address: Richmond, 3121 Australia
Mark Lee Middeldorf - Director
Appointment date: 14 Aug 2021
ASIC Name: Just Group Limited
Address: Melbourne, Victoria, 3004 Australia
Address: Caulfield North, 3161 Australia
Address used since 14 Aug 2021
Richard Lindsay Murray - Director (Inactive)
Appointment date: 22 Oct 2021
Termination date: 21 Aug 2023
ASIC Name: Just Group Limited
Address: Melbourne, Victoria, 3004 Australia
Address: Hawthorn, 3122 Australia
Address used since 22 Oct 2021
Mark Mcinnes - Director (Inactive)
Appointment date: 04 Apr 2011
Termination date: 14 Aug 2021
ASIC Name: Just Group Limited
Address: Melbourne, 3004 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 06 Jul 2020
Address: 658 Church Street, Richmond Vic, 3121 Australia
Address: 658 Church Street, Richmond Vic, 3121 Australia
Address: Malvern Vic, 3144 Australia
Address used since 07 Mar 2016
David Alan Bull - Director (Inactive)
Appointment date: 22 Jul 2009
Termination date: 26 Jan 2018
ASIC Name: Dotti Pty Limited
Address: Malvern East Vic 3145, Melbourne, Australia
Address used since 22 Jul 2009
Address: 658 Church Street, Richmond Vic, 3121 Australia
Address: 658 Church Street, Richmond Vic, 3121 Australia
Colette Mary Garnsey - Director (Inactive)
Appointment date: 17 Oct 2012
Termination date: 07 Aug 2017
ASIC Name: Just Group Limited
Address: Bellevue Hill Nsw, 2023 Australia
Address used since 17 Oct 2012
Address: 658 Church Street, Richmond Vic, 3121 Australia
Address: 658 Church Street, Richmond Vic, 3121 Australia
Nicole Maree Peck - Director (Inactive)
Appointment date: 23 Feb 2016
Termination date: 23 Jun 2016
ASIC Name: Dotti Pty Limited
Address: Richmond, Victoria, 3121 Australia
Address: Geelong, Victoria, 3220 Australia
Address used since 23 Feb 2016
Address: Richmond, Victoria, 3121 Australia
Ashley John Gardner - Director (Inactive)
Appointment date: 26 Apr 2007
Termination date: 23 Feb 2016
ASIC Name: Just Group Limited
Address: Langwarrin South, Vic, 3911 Australia
Address used since 03 Jul 2013
Address: 658 Church Street, Richmond Vic, 3121 Australia
Address: 658 Church Street, Richmond Vic, 3121 Australia
Rachel Marie Kelly - Director (Inactive)
Appointment date: 08 Apr 2011
Termination date: 12 Apr 2013
Address: Malvern Vic, 3144 Australia
Address used since 08 Apr 2011
Catherine Jane Sinclair - Director (Inactive)
Appointment date: 12 Nov 2010
Termination date: 18 Sep 2011
Address: East Brighton, Melbourne Vic, 3187 Australia
Address used since 12 Nov 2010
Jason Adam Murray - Director (Inactive)
Appointment date: 04 Sep 2006
Termination date: 25 Mar 2011
Address: Malvern East, Victoria 3145, Australia,
Address used since 04 Sep 2006
Glenys Joy Shearer - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 27 Jan 2011
Address: Richmond, Victoria 3121, Australia,
Address used since 13 Nov 2001
Wai Foon Tang - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 05 Jun 2009
Address: Brighton, Victoria 3186, Australia,
Address used since 13 Nov 2001
Jacqueline Elizabeth Naylor - Director (Inactive)
Appointment date: 13 Nov 2001
Termination date: 22 Sep 2006
Address: Armadale, Victoria 3143, Australia,
Address used since 13 Nov 2001
Howard Mcdonald - Director (Inactive)
Appointment date: 08 Dec 1997
Termination date: 18 Sep 2006
Address: Berwick, Victoria, Australia,
Address used since 08 Dec 1997
Christine Mary Kimberley - Director (Inactive)
Appointment date: 31 Aug 1983
Termination date: 13 Nov 2001
Address: Elaine, Victoria, Australia,
Address used since 31 Aug 1983
Geoffrey Charles Craig Kimberley - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 13 Nov 2001
Address: South Yarra, Victoria 3141, Australia,
Address used since 11 Oct 1991
Maurice John Koop - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 13 Nov 2001
Address: Mosman, Nsw, Australia,
Address used since 11 Oct 1991
Peter John Griffin - Director (Inactive)
Appointment date: 18 Feb 1993
Termination date: 13 Nov 2001
Address: 237 Domain Road, South Yarra, Vic, Australia,
Address used since 18 Feb 1993
Louis Peter Wilkinson - Director (Inactive)
Appointment date: 01 Feb 1996
Termination date: 12 Mar 1997
Address: Toorak, Vic 3142, Australia,
Address used since 01 Feb 1996
Michael Richard Day - Director (Inactive)
Appointment date: 19 Feb 1993
Termination date: 09 Sep 1996
Address: The Patch, Victoria, Australia,
Address used since 19 Feb 1993
Constance Therese Kimberley - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 09 Oct 1995
Address: Toorak, Victoria 3142, Australia,
Address used since 11 Oct 1991
George Pappas - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 29 Jan 1993
Address: Hawtohorn, Victoria, Australia,
Address used since 11 Oct 1991
Jason Charles Kimberley - Director (Inactive)
Appointment date: 11 Oct 1991
Termination date: 17 Sep 1992
Address: Balaclava, Victoria, Australia,
Address used since 11 Oct 1991
Eti Holdings Limited
38 Sir Woolf Fisher Drive
Officemax Holdings Limited
30 Sir Woolf Fisher Drive
Officemax New Zealand Limited
30 Sir Woolf Fisher Drive
New Zealand Office Products Limited
30 Sir Woolf Fisher Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building
2nd Chance Limited
51b Allens Road
Eti Holdings Limited
38 Sir Woolf Fisher Drive
Patinaform Limited
44d Neil Park Drive
Relon Trading New Zealand Limited
7 Crooks Road
Sparrow Limited
51b Allens Road
Zainab Enterprises Limited
73 High Street