Kio Holdings Limited, a registered company, was started on 20 Aug 1980. 9429040787015 is the NZBN it was issued. The company has been supervised by 2 directors: Gail Sandra Nowland - an active director whose contract began on 29 Apr 1985,
Terence Stanley Nowland - an active director whose contract began on 30 Apr 1985.
Updated on 16 Feb 2024, BizDb's data contains detailed information about 7 addresses this company registered, namely: an address for records at 35 Oban Street, Wadestown, 6012 (other address),
35 Oban Street, , Wadestown, Wellington, 6011 (other address),
35 Oban Street, Wadestown, 6012 (records address),
35 Oban Street, , Wadestown, Wellington, 6011 (records address) among others.
Kio Holdings Limited had been using Level 8, 23 Waring Taylor Street, Wellington as their registered address up until 07 Sep 2021.
A total of 60000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 10000 shares (16.67 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 50000 shares (83.33 per cent).
Other active addresses
Address #4: 35 Oban Street, 23 Waring Taylor Street, Wadestown, 6012 New Zealand
Other address (Address for Records) used from 30 Aug 2021
Address #5: 35 Oban Street, Wadestown, 6012 New Zealand
Registered & physical & service address used from 07 Sep 2021
Address #6: 35 Oban Street, Wadestown, 6012 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Nov 2021
Address #7: 35 Oban Street, , Wadestown, Wellington, 6011 New Zealand
Other (Address for Records) & records address (Address for Records) used from 05 Nov 2021
Previous addresses
Address #1: Level 8, 23 Waring Taylor Street, Wellington, 6011 New Zealand
Registered & physical address used from 21 Nov 2012 to 07 Sep 2021
Address #2: Level 4, 40 Johnston Street, Wellington New Zealand
Registered & physical address used from 26 Nov 2007 to 21 Nov 2012
Address #3: C/-terry Nowland, Level 2, 31 Waring Taylor Street, Wellington
Registered address used from 01 Dec 2004 to 01 Dec 2004
Address #4: C/-terry Nowland, Level 2, 31 Waring Taylor St, Wellington
Physical address used from 01 Dec 2004 to 26 Nov 2007
Address #5: Level 2, 31 Waring Taylor Street`, Wellington
Registered address used from 01 Dec 2004 to 26 Nov 2007
Address #6: C/- Terry Nowland, Level 1, P&o Nedlloyd Bldg, 2-10 Customhouse Quay, Wellington
Registered address used from 04 Jan 2004 to 04 Jan 2004
Address #7: Kio Holdings Limited, Level 1, P&o Nedlloyd Bldg, 2-10 Customhouse Quay, Wellington
Physical & registered address used from 04 Jan 2004 to 01 Dec 2004
Address #8: Level 1, P&o Nedlloyd Bldg, 2-10 Customhouse Quay, Wellington
Physical address used from 04 Jan 2004 to 04 Jan 2004
Address #9: Ibm Centre, 171 Featherston Street, Wellington
Physical address used from 01 Jul 1997 to 04 Jan 2004
Address #10: Bell Gully & Co, 8 Floor, 109-117 Featherston St, Wellington
Registered address used from 04 May 1992 to 04 Jan 2004
Basic Financial info
Total number of Shares: 60000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Nowland, Terence Stanley |
Wadestown Wellington |
20 Aug 1980 - |
Individual | Nowland, Gail Sandra |
Wadestown Wellington |
20 Aug 1980 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Nowland, Terence Stanley |
Wadestown Wellington |
20 Aug 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nowland, Mary Adelaide Elizabeth |
Wadestown Wellington |
20 Aug 1980 - 13 Nov 2012 |
Gail Sandra Nowland - Director
Appointment date: 29 Apr 1985
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 29 Apr 1985
Terence Stanley Nowland - Director
Appointment date: 30 Apr 1985
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 30 Apr 1985
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace