Shortcuts

Kana Holdings 1963 Limited

Type: NZ Limited Company (Ltd)
9429040713199
NZBN
53644
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 22 Dec 1994
61 Edinburgh Street
Pukekohe New Zealand
Registered address used since 06 Jan 1995
61 Edinburgh Street
Pukekohe 2120
New Zealand
Physical & service address used since 27 Apr 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 3403
Individual Kana, Sushila Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 3403
Individual Kana, Ranchod Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 5444
Individual Kana, Neesha Pukekohe
Pukekohe
2120
New Zealand
Individual Kana, Naresh Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #4 Number of Shares: 5444
Individual Kana, Jyoti Pukekohe
Pukekohe
2120
New Zealand
Individual Kana, Ranchod Pukekohe
Pukekohe
2120
New Zealand
Individual Williamson, Stephen Kenneth Flat Bush
Auckland
2016
New Zealand
Shares Allocation #5 Number of Shares: 3403
Individual Hira, Vanita Clover Park
Auckland
2019
New Zealand
Shares Allocation #6 Number of Shares: 3403
Individual Kana, David Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kana, Naran Pukekohe
2120
New Zealand
Individual Kana, Naran Pukekohe
Individual Kana, Ashok Pukekohe
2120
New Zealand
Individual Kana, Kashi B Pukekohe
Individual Kana, Kashi Pukekohe
2120
New Zealand
Individual Kana, Ranchhod Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies

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