Kando Holdings Limited was incorporated on 27 Apr 2017 and issued an NZ business number of 9429046084804. This registered LTD company has been managed by 5 directors: Keith Blenkinsopp - an active director whose contract started on 27 Apr 2017,
Ian Kuperus - an active director whose contract started on 27 Apr 2017,
Edward Charles Calvert - an active director whose contract started on 01 Oct 2020,
Natalie Pearce - an active director whose contract started on 01 Dec 2022,
Niven Rhys Brown - an inactive director whose contract started on 27 Apr 2017 and was terminated on 30 Sep 2020.
According to BizDb's database (updated on 17 Apr 2024), this company registered 5 addresess: 82 Kerwyn Avenue, East Tamaki, Auckland, 2013 (registered address),
82 Kerwyn Avenue, East Tamaki, Auckland, 2013 (service address),
147 Quay Street, Auckland Central, Auckland, 1010 (other address),
147 Quay Street, Auckland Central, Auckland, 1010 (shareregister address) among others.
Up to 08 Apr 2020, Kando Holdings Limited had been using 62C Morrin Road, Saint Johns, Auckland as their physical address.
A total of 300000 shares are allotted to 9 groups (9 shareholders in total). In the first group, 9780 shares are held by 1 entity, namely:
Rogers, Kenneth (an individual) located at Omaha, Nebraska postcode 68138.
Then there is a group that consists of 1 shareholder, holds 58.07% shares (exactly 174219 shares) and includes
Augustine Finance Limited - located at Oneroa, Waiheke Island.
The 3rd share allocation (91998 shares, 30.67%) belongs to 1 entity, namely:
Kkcnl Limited, located at Glendowie, Auckland (an entity). Kando Holdings Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Other active addresses
Address #4: 147 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 02 Sep 2022
Address #5: 82 Kerwyn Avenue, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 12 Apr 2024
Principal place of activity
61 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand
Previous address
Address #1: 62c Morrin Road, Saint Johns, Auckland, 1072 New Zealand
Physical & registered address used from 27 Apr 2017 to 08 Apr 2020
Basic Financial info
Total number of Shares: 300000
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9780 | |||
Individual | Rogers, Kenneth |
Omaha Nebraska 68138 United States |
21 Dec 2023 - |
Shares Allocation #2 Number of Shares: 174219 | |||
Entity (NZ Limited Company) | Augustine Finance Limited Shareholder NZBN: 9429033627069 |
Oneroa Waiheke Island 1081 New Zealand |
27 Apr 2017 - |
Shares Allocation #3 Number of Shares: 91998 | |||
Entity (NZ Limited Company) | Kkcnl Limited Shareholder NZBN: 9429051748654 |
Glendowie Auckland 1071 New Zealand |
08 Dec 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Blenkinsopp, Keith |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - |
Shares Allocation #5 Number of Shares: 6000 | |||
Individual | Maddever, George |
Mangere Bridge Auckland 2022 New Zealand |
27 Apr 2017 - |
Shares Allocation #6 Number of Shares: 6000 | |||
Individual | Hildreth, Nicholas |
Sunnyhills Auckland 2010 New Zealand |
27 Apr 2017 - |
Shares Allocation #7 Number of Shares: 6000 | |||
Individual | Wickham, Winston |
Rd 2 Waihi 3682 New Zealand |
27 Apr 2017 - |
Shares Allocation #8 Number of Shares: 6000 | |||
Individual | Hurd, Shaun |
Kohimarama Auckland 1071 New Zealand |
27 Apr 2017 - |
Shares Allocation #9 Number of Shares: 1 | |||
Director | Kuperus, Ian |
Oneroa Waiheke Island 1081 New Zealand |
27 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blenkinsopp, Keith |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - 08 Dec 2023 |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
Princes Wharf, 147 Quay Street Auckland 1010 New Zealand |
27 Apr 2017 - 08 Dec 2023 |
Individual | Brown, Niven Rhys |
Browns Bay Auckland 0630 New Zealand |
27 Apr 2017 - 30 Sep 2020 |
Individual | Brown, Niven Rhys |
Browns Bay Auckland 0630 New Zealand |
27 Apr 2017 - 30 Sep 2020 |
Individual | Thomforde, Kirsten |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - 08 Dec 2023 |
Individual | Thomforde, Kirsten |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - 08 Dec 2023 |
Individual | Thomforde, Kirsten |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - 08 Dec 2023 |
Individual | Blenkinsopp, Keith |
Glendowie Auckland 1071 New Zealand |
27 Apr 2017 - 08 Dec 2023 |
Individual | Walkinshaw, David |
Kohimarama Auckland 1071 New Zealand |
28 Jun 2021 - 05 Apr 2022 |
Individual | Wrigley-brown, Lynette |
Browns Bay Auckland 0630 New Zealand |
27 Apr 2017 - 30 Sep 2020 |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
120 Albert Street Auckland 1010 New Zealand |
27 Apr 2017 - 30 Sep 2020 |
Individual | Wrigley-brown, Lynette |
Browns Bay Auckland 0630 New Zealand |
27 Apr 2017 - 30 Sep 2020 |
Individual | Wrigley-brown, Lynette |
Browns Bay Auckland 0630 New Zealand |
27 Apr 2017 - 30 Sep 2020 |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
Princes Wharf, 147 Quay Street Auckland 1010 New Zealand |
27 Apr 2017 - 30 Sep 2020 |
Keith Blenkinsopp - Director
Appointment date: 27 Apr 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Apr 2017
Ian Kuperus - Director
Appointment date: 27 Apr 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 29 Sep 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Apr 2017
Edward Charles Calvert - Director
Appointment date: 01 Oct 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Oct 2020
Natalie Pearce - Director
Appointment date: 01 Dec 2022
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Dec 2022
Niven Rhys Brown - Director (Inactive)
Appointment date: 27 Apr 2017
Termination date: 30 Sep 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 27 Apr 2017
Hardie Fasteners Limited
62 Morrin Road
Jacobsen Tredsafe Limited
41 Morrin Road
Jacobsen Holdings Limited
41 Morrin Road
Propspeed International Limited
41 Morrin Road
Floorspace Limited
41 Morrin Road
Jacobsen Creative Surfaces Limited
41 Morrin Road
Coen Bros. Limited
30 Hannigan Drive
Hastings Limited
165 Morrin Road
Hexagon Holdings Limited
1-37 Mt Wellington Highway Panmure
Lifefirst Financial Services Limited
Level 1, 40 Stonefields Avenue
Ngascotia Holdings Limited
21 Mountain Road
Rex Medical Holdings Limited
67 L Elizabeth Knox Place