Kp Holdings Nz Limited, a registered company, was launched on 23 Jun 2011. 9429031066976 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company is categorised. The company has been managed by 3 directors: Timothy Kape Reriti - an active director whose contract started on 23 Jun 2011,
Thomas Alexander Kokouri Tuira - an inactive director whose contract started on 23 Jun 2011 and was terminated on 10 Jul 2022,
Marcus Shane Solomon - an inactive director whose contract started on 23 Jun 2011 and was terminated on 01 Jul 2014.
Updated on 13 Mar 2024, our database contains detailed information about 1 address: 36 Rossiter Avenue, Redwood, Christchurch, 8051 (category: postal, office).
One entity controls all company shares (exactly 100 shares) - Reriti, Timothy Kape - located at 8051, Redwood, Christchurch.
Principal place of activity
36 Rossiter Avenue, Redwood, Christchurch, 8051 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Reriti, Timothy Kape |
Redwood Christchurch 8051 New Zealand |
23 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuira, Thomas Alexander Kokouri |
Casebrook Christchurch 8051 New Zealand |
23 Jun 2011 - 10 Jul 2022 |
Individual | Solomon, Marcus Shane |
Mt Fyffe Road Kaikoura 7300 New Zealand |
23 Jun 2011 - 01 Jul 2014 |
Director | Marcus Shane Solomon |
Mt Fyffe Road Kaikoura 7300 New Zealand |
23 Jun 2011 - 01 Jul 2014 |
Timothy Kape Reriti - Director
Appointment date: 23 Jun 2011
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 23 Jun 2011
Thomas Alexander Kokouri Tuira - Director (Inactive)
Appointment date: 23 Jun 2011
Termination date: 10 Jul 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 09 Dec 2021
Address: Woodend, Woodend, 7610 New Zealand
Address used since 28 Jun 2016
Marcus Shane Solomon - Director (Inactive)
Appointment date: 23 Jun 2011
Termination date: 01 Jul 2014
Address: Kaikoura, 7300 New Zealand
Address used since 10 Jul 2013
Simon Britten Limited
33 Barnes Road
Henry's Limited
29 Barnes Road
Polepole Limited
9 Rossiter Avenue
Cracknell Property Management Limited
24 Barnes Road
Marist Harewood Cricket Club Incorporated
17a Sturrocks Road
Practical Quality Solutions Limited
8 Alderney Mews
563 Limited
Unit 1, 41 Sawyers Arms Road
Am Enterprise Holdings Limited
308 Main North Road
Bjmtb Limited
20 Regent's Park Drive
Hazeldine Homes Limited
800 Hills Road
Rushmore Holdings Limited
8 Haddon Lane
Springbank-canterbury Limited
9 Grampian Street