Shortcuts

Kathmandu Limited

Type: NZ Limited Company (Ltd)
9429000024440
NZBN
139395
Company Number
Registered
Company Status
Current address
223 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) address used since 05 May 2016
223 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 13 May 2016
Po Box 1234
Christchurch
Christchurch 8140
New Zealand
Postal address used since 03 May 2019

Kathmandu Limited was launched on 09 Jan 1979 and issued a New Zealand Business Number of 9429000024440. This registered LTD company has been run by 16 directors: Benjamin James Washington - an active director whose contract started on 17 Aug 2023,
Megan Marie Welch - an active director whose contract started on 17 Aug 2023,
Christopher Kinraid - an inactive director whose contract started on 20 May 2019 and was terminated on 08 Dec 2023,
Reuben James Casey - an inactive director whose contract started on 01 Sep 2014 and was terminated on 19 Jul 2022,
Xavier Simonet - an inactive director whose contract started on 29 Jun 2015 and was terminated on 09 Apr 2021.
As stated in BizDb's data (updated on 30 Mar 2024), this company registered 1 address: Po Box 1234, Christchurch, Christchurch, 8140 (category: postal, office).
Up to 13 May 2016, Kathmandu Limited had been using 11 Mary Muller Drive, Heathcote, Christchurch as their physical address.
BizDb found previous names used by this company: from 09 Jan 1979 to 26 Nov 1991 they were called Alpine Accoutrements Ltd.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Kathmandu Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Other active addresses

Address #4: 223 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand

Office address used from 03 May 2019

Principal place of activity

223 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: 11 Mary Muller Drive, Heathcote, Christchurch, 8022 New Zealand

Physical & registered address used from 02 Jun 2011 to 13 May 2016

Address #2: 11 Mary Muller Drive, Christchurch New Zealand

Physical & registered address used from 12 Apr 2010 to 02 Jun 2011

Address #3: Deloitte, Level 4, 32 Oxford Terrace, Christchurch

Registered & physical address used from 26 Feb 2004 to 12 Apr 2010

Address #4: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Registered address used from 25 May 2001 to 26 Feb 2004

Address #5: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Physical address used from 25 May 2001 to 25 May 2001

Address #6: 15th Floor, 78 Worcester Street, Christchurch

Registered address used from 29 Feb 1996 to 29 Feb 1996

Address #7: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Registered address used from 29 Feb 1996 to 29 Feb 1996

Address #8: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 29 Feb 1996 to 25 May 2001

Address #9: Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 15 Oct 1993 to 29 Feb 1996

Contact info
64 3 9686110
03 May 2019 Phone
www.kathmandu.co.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: May

Annual return last filed: 07 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Kathmandu Group Limited
Shareholder NZBN: 9429034147924
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kmd Brands Limited
Shareholder NZBN: 9429031859080
Company Number: 2334209
Entity Kmd Brands Limited
Shareholder NZBN: 9429031859080
Company Number: 2334209
Entity Kathmandu Group Limited
Shareholder NZBN: 9429038053139
Company Number: 864328
Entity Kathmandu Holdings Limited
Shareholder NZBN: 9429031859080
Company Number: 2334209
Entity Kathmandu Group Limited
Shareholder NZBN: 9429038053139
Company Number: 864328
Entity Kathmandu Holdings Limited
Shareholder NZBN: 9429031859080
Company Number: 2334209

Ultimate Holding Company

04 May 2016
Effective Date
Kmd Brands Limited
Name
Ltd
Type
2334209
Ultimate Holding Company Number
NZ
Country of origin
Directors

Benjamin James Washington - Director

Appointment date: 17 Aug 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 17 Aug 2023


Megan Marie Welch - Director

Appointment date: 17 Aug 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 14 Feb 2024

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Aug 2023


Christopher Kinraid - Director (Inactive)

Appointment date: 20 May 2019

Termination date: 08 Dec 2023

ASIC Name: Kathmandu Pty. Ltd.

Address: Sandringham, Melbourne, Victoria, 3191 Australia

Address used since 23 Jan 2023

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 20 May 2019


Reuben James Casey - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 19 Jul 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 05 Aug 2016


Xavier Simonet - Director (Inactive)

Appointment date: 29 Jun 2015

Termination date: 09 Apr 2021

ASIC Name: Kathmandu Pty. Ltd.

Address: Forrest, Act, 2603 Australia

Address used since 17 Aug 2020

Address: South Melbourne, Victoria, Australia

Address: South Melbourne, Victoria, Australia

Address: Pearce, Act, 2607 Australia

Address used since 17 May 2017

Address: Melbourne, Victoria, 3000 Australia

Address used since 25 Oct 2019


Mark Archibald Todd - Director (Inactive)

Appointment date: 16 Oct 2009

Termination date: 25 Sep 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 24 May 2010


Peter Thomas Halkett - Director (Inactive)

Appointment date: 08 Jun 2007

Termination date: 25 Nov 2014

Address: Mission Bay, Auckland 1071,

Address used since 24 May 2010


Clark Elliott Perkins - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 18 Nov 2009

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 14 Dec 2007


Christopher Andrew Hadley - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 18 Nov 2009

Address: Mosman, Nsw 2088, Australia,

Address used since 10 May 2007


Hugh Edward Toll - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 17 Nov 2009

Address: Queens Park, Sydney Nsw2022, Australia,

Address used since 30 Jun 2009


George Emanuel Penklis - Director (Inactive)

Appointment date: 28 Sep 2006

Termination date: 01 Aug 2008

Address: 2030, Australia (as Alternate For, Christopher Andrew Hadley),

Address used since 28 Sep 2006


Janet Heather Cameron - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 01 May 2006

Address: Christchurch,

Address used since 30 Aug 1991


Mark Archibald Todd - Director (Inactive)

Appointment date: 01 Jul 2001

Termination date: 01 May 2006

Address: Avonhead, Christchurch,

Address used since 24 May 2005


Susan Mary Buxton - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 08 Oct 1999

Address: Christchurch,

Address used since 01 Aug 1996


Bernard Pierre Wicht - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 07 Jun 1996

Address: Sumner, Christchurch,

Address used since 30 Aug 1991


John Bernard Pawson - Director (Inactive)

Appointment date: 30 Aug 1991

Termination date: 01 Sep 1994

Address: East Melbourne, Australia,

Address used since 30 Aug 1991