Shortcuts

Kadon Corporation Limited

Type: NZ Limited Company (Ltd)
9429040263960
NZBN
155721
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
9 The Dunes
Cromwell
Cromwell 9310
New Zealand
Physical & registered & service address used since 26 Nov 2019

Kadon Corporation Limited, a registered company, was started on 11 Aug 1961. 9429040263960 is the NZBN it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. The company has been run by 2 directors: Donald Malcolm Agnew - an active director whose contract began on 07 Feb 1992,
Kathryn Abee Agnew - an inactive director whose contract began on 20 Nov 1992 and was terminated on 26 Jan 2017.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 9 The Dunes, Cromwell, Cromwell, 9310 (types include: physical, registered).
Kadon Corporation Limited had been using 37 Finch Street, Albert Town, Wanaka as their physical address up to 26 Nov 2019.
Other names for the company, as we identified at BizDb, included: from 11 Aug 1961 to 13 Sep 1989 they were called R.b. Kelly Limited.
A total of 5391 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 3196 shares (59.28 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2195 shares (40.72 per cent).

Addresses

Previous addresses

Address: 37 Finch Street, Albert Town, Wanaka, 9305 New Zealand

Physical & registered address used from 20 Nov 2017 to 26 Nov 2019

Address: 59 Greenbank Drive, Saint Johns, Auckland, 1072 New Zealand

Physical & registered address used from 07 May 2015 to 20 Nov 2017

Address: 33a Main Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 16 Nov 2012 to 07 May 2015

Address: Bevan Pearce & Associates, 33a Main Street, Gore 9710 New Zealand

Registered address used from 06 Apr 2010 to 16 Nov 2012

Address: Macdonald Pearce Perniskie, 16 Main Street, Gore

Registered address used from 29 Nov 2006 to 06 Apr 2010

Address: Messers Mcculloch & Partners, 143 Main Street, Gore

Registered address used from 25 Aug 1994 to 29 Nov 2006

Address: - New Zealand

Physical address used from 17 Feb 1992 to 16 Nov 2012

Address: J.s.grieve, 143 Main Street, Gore

Registered address used from 11 Nov 1991 to 11 Nov 1991

Address: Messers Mcculloch, 143 Main Street, Gore

Registered address used from 11 Nov 1991 to 25 Aug 1994

Contact info
64 21 459080
07 Mar 2019 Phone
donmagnew@gmail.com
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5391

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3196
Individual Agnew, Donald Malcolm Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 2195
Individual Agnew, Kathryn Abee Cromwell
Cromwell
9310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Archer Corporation Limited
Shareholder NZBN: 9429040264981
Company Number: 155482
Entity Archer Corporation Limited
Shareholder NZBN: 9429040264981
Company Number: 155482
Directors

Donald Malcolm Agnew - Director

Appointment date: 07 Feb 1992

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 26 Nov 2019

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 08 Nov 2012

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 20 Nov 2017


Kathryn Abee Agnew - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 26 Jan 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 08 Nov 2012

Similar companies

Hakala Holdings Limited
5 Sargood Drive

Hdm Holdings Limited
21 Brownston Street

Heh Limited
3 Lakeview Terrace

Studholme Holdings Limited
96 Studholme Road

Wrd Trustee Limited
2 Ash Lane

Yarborough Holdings Limited
10 Matheson Crescent