Kana Holdings 1963 Limited was started on 24 Apr 1956 and issued an NZ business identifier of 9429040713199. The registered LTD company has been supervised by 4 directors: Ranchod Kana - an active director whose contract began on 15 Jul 1959,
David Kana - an active director whose contract began on 28 Jan 1995,
Naran Kana - an inactive director whose contract began on 15 Jul 1959 and was terminated on 18 Feb 2014,
Ashok Kana - an inactive director whose contract began on 28 Jan 1995 and was terminated on 15 Feb 2012.
According to our data (last updated on 29 Feb 2024), this company uses 1 address: 61 Edinburgh Street, Pukekohe, 2120 (category: physical, service).
Up until 27 Apr 2018, Kana Holdings 1963 Limited had been using 61 Edinburgh Street, Puekekohe as their physical address.
BizDb identified old names for this company: from 24 Apr 1956 to 04 Mar 1963 they were named Kana & Sons Limited.
A total of 24500 shares are allotted to 6 groups (9 shareholders in total). As far as the first group is concerned, 3403 shares are held by 1 entity, namely:
Kana, Sushila (an individual) located at Pukekohe, Pukekohe postcode 2120.
Another group consists of 1 shareholder, holds 13.89% shares (exactly 3403 shares) and includes
Kana, Ranchod - located at Pukekohe, Pukekohe.
The next share allocation (5444 shares, 22.22%) belongs to 2 entities, namely:
Kana, Neesha, located at Pukekohe, Pukekohe (an individual),
Kana, Naresh, located at Pukekohe, Pukekohe (an individual).
Previous addresses
Address #1: 61 Edinburgh Street, Puekekohe New Zealand
Physical address used from 16 Feb 1996 to 27 Apr 2018
Address #2: 11 Hall Street, Pukekohe
Registered address used from 06 Jan 1995 to 06 Jan 1995
Basic Financial info
Total number of Shares: 24500
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3403 | |||
Individual | Kana, Sushila |
Pukekohe Pukekohe 2120 New Zealand |
24 Apr 1956 - |
Shares Allocation #2 Number of Shares: 3403 | |||
Individual | Kana, Ranchod |
Pukekohe Pukekohe 2120 New Zealand |
24 Apr 1956 - |
Shares Allocation #3 Number of Shares: 5444 | |||
Individual | Kana, Neesha |
Pukekohe Pukekohe 2120 New Zealand |
20 Jan 2021 - |
Individual | Kana, Naresh |
Pukekohe Pukekohe 2120 New Zealand |
22 May 2014 - |
Shares Allocation #4 Number of Shares: 5444 | |||
Individual | Kana, Jyoti |
Pukekohe Pukekohe 2120 New Zealand |
18 May 2012 - |
Individual | Kana, Ranchod |
Pukekohe Pukekohe 2120 New Zealand |
24 Apr 1956 - |
Individual | Williamson, Stephen Kenneth |
Flat Bush Auckland 2016 New Zealand |
24 Apr 1956 - |
Shares Allocation #5 Number of Shares: 3403 | |||
Individual | Hira, Vanita |
Clover Park Auckland 2019 New Zealand |
22 Aug 2016 - |
Shares Allocation #6 Number of Shares: 3403 | |||
Individual | Kana, David |
Pukekohe Pukekohe 2120 New Zealand |
24 Apr 1956 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kana, Naran |
Pukekohe 2120 New Zealand |
24 Apr 1956 - 29 Apr 2014 |
Individual | Kana, Naran |
Pukekohe |
24 Apr 1956 - 29 Apr 2014 |
Individual | Kana, Ashok |
Pukekohe 2120 New Zealand |
24 Apr 1956 - 18 May 2012 |
Individual | Kana, Kashi B |
Pukekohe |
24 Apr 1956 - 22 Aug 2016 |
Individual | Kana, Kashi |
Pukekohe 2120 New Zealand |
24 Apr 1956 - 22 May 2014 |
Individual | Kana, Ranchhod |
Pukekohe Pukekohe 2120 New Zealand |
24 Apr 1956 - 20 Apr 2017 |
Ranchod Kana - Director
Appointment date: 15 Jul 1959
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Apr 2017
David Kana - Director
Appointment date: 28 Jan 1995
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 20 Apr 2017
Naran Kana - Director (Inactive)
Appointment date: 15 Jul 1959
Termination date: 18 Feb 2014
Address: Pukekohe, 2120 New Zealand
Address used since 15 Jul 1959
Ashok Kana - Director (Inactive)
Appointment date: 28 Jan 1995
Termination date: 15 Feb 2012
Address: Pukekohe, 2120 New Zealand
Address used since 28 Jan 1995
Dee Contracting Limited
61 Edinburgh Street
Ocean View Apartments Tahunanui Limited
61 Edinburgh Street
Shorter Construction Limited
61 Edinburgh Street
Pukekohe Electrical Limited
61 Edinburgh Street
Ten Lives Limited
61 Edinburgh Street
Independent Real Estate Limited
61 Edinburgh Street