Shortcuts

Kudos Solutions Limited

Type: NZ Limited Company (Ltd)
9429040389189
NZBN
106293
Company Number
Registered
Company Status
Current address
Level 5
110 Symonds Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 14 Apr 2014
Level 5, 110 Symonds Street
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Apr 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 446
Individual Maddock, Clyde Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 447
Individual Hutchings, Bruce Raymond Torbay
Auckland
Shares Allocation #3 Number of Shares: 220
Individual Hutchings, Bruce Raymond Torbay
Auckland
Individual Hutchings, Janis Torbay
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Maddock, Clyde Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Maddock, Lisa Gulf Harbour
Whangaparaoa
0930
New Zealand
Shares Allocation #5 Number of Shares: 447
Individual Simpson, Graham Ross Havelock North
Havelock North
4130
New Zealand
Shares Allocation #6 Number of Shares: 220
Individual Simpson, Graham Ross Havelock North
Havelock North
4130
New Zealand
Individual Simpson, Rosemary Lynne Havelock North
Havelock North
4130
New Zealand
Shares Allocation #7 Number of Shares: 20
Individual Maddock, Lisa Gulf Harbour
Whangaparaoa
0930
New Zealand
Directors

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

Nearby companies

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