Kaimai Equipment Holdings Limited, a registered company, was started on 23 May 1973. 9429040086583 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Kevin Bruce Griffiths - an active director whose contract began on 29 Feb 1996,
Alan James Griffiths - an inactive director whose contract began on 29 Feb 1996 and was terminated on 01 Nov 2001,
Dorothy Eileen Griffiths - an inactive director whose contract began on 07 Apr 1987 and was terminated on 01 Mar 1996,
Joseph Donald Griffiths - an inactive director whose contract began on 07 Apr 1987 and was terminated on 01 Mar 1996.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 152E Peria Road, Rd 2, Matamata, 3472 (types include: physical, registered).
Kaimai Equipment Holdings Limited had been using 4 Cameron Road, Tauranga as their registered address up to 30 Oct 2018.
Past names used by this company, as we identified at BizDb, included: from 23 May 1973 to 06 Apr 2005 they were called Don Griffiths Limited.
A total of 258000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 253000 shares (98.06 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2500 shares (0.97 per cent). Finally the next share allocation (2500 shares 0.97 per cent) made up of 1 entity.
Previous addresses
Address: 4 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 18 Apr 2013 to 30 Oct 2018
Address: Hatfield Accounting Limited, 4 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 03 May 2012 to 18 Apr 2013
Address: 4 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 03 May 2012 to 30 Oct 2018
Address: Fraser Accounting Limited, 51 Willow Street, Tauranga New Zealand
Registered & physical address used from 29 Apr 2004 to 03 May 2012
Address: Fraser Financial Management Ltd, 51 Willow Street, Tauranga
Registered address used from 15 Feb 2002 to 29 Apr 2004
Address: Fraser Financial Management Limited, 51 Willow Street, Tauranga
Physical address used from 15 Feb 2002 to 29 Apr 2004
Address: Candy Gillespie, 20 Arawa Street, Matamata
Physical address used from 01 Jul 1997 to 15 Feb 2002
Address: Suite A,, Chancellors Court,, 26 Liverpool Street,, Hamilton.
Registered address used from 20 Apr 1997 to 15 Feb 2002
Basic Financial info
Total number of Shares: 258000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 253000 | |||
Entity (NZ Limited Company) | Clm Trustees (griffiths) Limited Shareholder NZBN: 9429049366624 |
Level 3 Tauranga 3110 New Zealand |
20 Mar 2023 - |
Individual | Griffiths, Kevin Bruce |
Rd 2 Matamata 3472 New Zealand |
23 May 1973 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Griffiths, Kevin Bruce |
Rd 2 Matamata 3472 New Zealand |
23 May 1973 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Griffiths, Sandra |
Rd 2 Matamata 3472 New Zealand |
23 May 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tustin, Paul |
Tauranga Tauranga 3110 New Zealand |
23 May 1973 - 20 Mar 2023 |
Kevin Bruce Griffiths - Director
Appointment date: 29 Feb 1996
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 06 Apr 2011
Alan James Griffiths - Director (Inactive)
Appointment date: 29 Feb 1996
Termination date: 01 Nov 2001
Address: Matamata,
Address used since 29 Feb 1996
Dorothy Eileen Griffiths - Director (Inactive)
Appointment date: 07 Apr 1987
Termination date: 01 Mar 1996
Address: Matamata,
Address used since 07 Apr 1987
Joseph Donald Griffiths - Director (Inactive)
Appointment date: 07 Apr 1987
Termination date: 01 Mar 1996
Address: Matamata,
Address used since 07 Apr 1987
He Peka Taonga A Ngati Ranginui Society Incorporated
51 Willow Street
Simpson Aspen Trustee (no 2) Limited
40 Willow Street
Kiddle Trustees 2011 Limited
40 Willow Street
Arnold Trustees 2011 Limited
40 Willow Street
Lyon Trustees 2011 Limited
40 Willow Street
O'neale Trustees 2011 Limited
40 Willow Street