Kudos Solutions Limited, a registered company, was incorporated on 13 Aug 1979. 9429040389189 is the NZ business number it was issued. This company has been managed by 4 directors: Graham Ross Simpson - an active director whose contract started on 01 Sep 1990,
Bruce Raymond Hutchings - an active director whose contract started on 03 Mar 1993,
Clyde Maddock - an inactive director whose contract started on 03 Mar 1993 and was terminated on 31 Mar 2023,
John Andrew Shaw - an inactive director whose contract started on 01 Sep 1990 and was terminated on 30 Jun 1994.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Level 5, 110 Symonds Street, Auckland, 1010 (types include: registered, physical).
Kudos Solutions Limited had been using Level 2, 90 Symonds Street, Auckland as their registered address up until 23 Jun 1997.
Previous aliases for the company, as we managed to find at BizDb, included: from 13 Aug 1979 to 10 Sep 1990 they were called Manufacturing Control Software Limited.
A total of 2000 shares are allotted to 10 shareholders (7 groups). The first group is comprised of 446 shares (22.3 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 447 shares (22.35 per cent). Finally we have the third share allotment (220 shares 11 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 2, 90 Symonds Street, Auckland
Registered address used from 23 Jun 1997 to 23 Jun 1997
Address #2: C/- Adsett & Braddock, Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 23 Jun 1997 to 24 Apr 2014
Address #3: Adsett & Braddock, Level 2, 90 Symonds Street, Auckland New Zealand
Physical address used from 20 Jun 1997 to 24 Apr 2014
Address #4: 31 Morvern Rd, Auckland 3
Registered address used from 25 Mar 1997 to 23 Jun 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 446 | |||
Individual | Maddock, Clyde |
Gulf Harbour Whangaparaoa 0930 New Zealand |
13 Aug 1979 - |
Shares Allocation #2 Number of Shares: 447 | |||
Individual | Hutchings, Bruce Raymond |
Torbay Auckland |
13 Aug 1979 - |
Shares Allocation #3 Number of Shares: 220 | |||
Individual | Hutchings, Bruce Raymond |
Torbay Auckland |
24 Jan 2008 - |
Individual | Hutchings, Janis |
Torbay Auckland New Zealand |
24 Jan 2008 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Maddock, Clyde |
Gulf Harbour Whangaparaoa 0930 New Zealand |
13 Aug 1979 - |
Individual | Maddock, Lisa |
Gulf Harbour Whangaparaoa 0930 New Zealand |
24 Jan 2008 - |
Shares Allocation #5 Number of Shares: 447 | |||
Individual | Simpson, Graham Ross |
Havelock North Havelock North 4130 New Zealand |
13 Aug 1979 - |
Shares Allocation #6 Number of Shares: 220 | |||
Individual | Simpson, Graham Ross |
Havelock North Havelock North 4130 New Zealand |
24 Jan 2008 - |
Individual | Simpson, Rosemary Lynne |
Havelock North Havelock North 4130 New Zealand |
24 Jan 2008 - |
Shares Allocation #7 Number of Shares: 20 | |||
Individual | Maddock, Lisa |
Gulf Harbour Whangaparaoa 0930 New Zealand |
24 Jan 2008 - |
Graham Ross Simpson - Director
Appointment date: 01 Sep 1990
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 19 Mar 2019
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 01 Jul 2007
Bruce Raymond Hutchings - Director
Appointment date: 03 Mar 1993
Address: Torbay, Auckland, 0630 New Zealand
Address used since 03 Mar 1993
Clyde Maddock - Director (Inactive)
Appointment date: 03 Mar 1993
Termination date: 31 Mar 2023
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 19 Mar 2019
Address: Pakuranga, Auckland, 2012 New Zealand
Address used since 10 Mar 2016
John Andrew Shaw - Director (Inactive)
Appointment date: 01 Sep 1990
Termination date: 30 Jun 1994
Address: Epsom, Auckland,
Address used since 01 Sep 1990
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street