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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3196 | |||
Individual | Agnew, Donald Malcolm |
Cromwell Cromwell 9310 New Zealand |
11 Aug 1961 - |
Shares Allocation #2 Number of Shares: 2195 | |||
Individual | Agnew, Kathryn Abee |
Cromwell Cromwell 9310 New Zealand |
11 Aug 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Archer Corporation Limited Shareholder NZBN: 9429040264981 Company Number: 155482 |
11 Aug 1961 - 23 Apr 2012 | |
Entity | Archer Corporation Limited Shareholder NZBN: 9429040264981 Company Number: 155482 |
11 Aug 1961 - 23 Apr 2012 |
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
Stanley Painting Limited
45 Finch Street
Mccarroll Building & Construction Limited
41 Finch Street
Alpine Plastering Limited
9 Finch Street
Environmental Services Australasia Limited
1 Finch Street
Clear Peaks Limited
65 Dale Street
Koru Chiropractic Wellness Centre Limited
69 Dale Street
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