Kmd Brands Limited was started on 01 Oct 2009 and issued an NZ business number of 9429031859080. This registered LTD company has been supervised by 16 directors: David Edward Kirk - an active director whose contract started on 21 Nov 2013,
Philip Bowman - an active director whose contract started on 02 Oct 2017,
Brentley James Scrimshaw - an active director whose contract started on 02 Oct 2017,
Andrea Martens - an active director whose contract started on 01 Aug 2019,
Michael Philip Daly - an active director whose contract started on 19 May 2021.
According to our database (updated on 09 Apr 2024), the company uses 1 address: 223 Tuam Street, Christchurch Central, Christchurch, 8011 (category: office, registered).
Up to 13 May 2016, Kmd Brands Limited had been using 11 Mary Muller Drive, Christchurch as their registered address.
BizDb found previous aliases for the company: from 01 Oct 2009 to 16 Mar 2022 they were called Kathmandu Holdings Limited.
A total of 711667484 shares are allotted to 11 groups (11 shareholders in total). As far as the first group is concerned, 4998283 shares are held by 1 entity, namely:
Jbwere (Nz) Nominees Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 36.77 per cent shares (exactly 261710092 shares) and includes
New Zealand Central Securities Depository Limited - located at Wellington.
The third share allocation (5654224 shares, 0.79%) belongs to 1 entity, namely:
Custodial Services Limited, located at Tauranga (an entity). Kmd Brands Limited has been categorised as "Clothing retailing" (ANZSIC G425115).
Previous addresses
Address #1: 11 Mary Muller Drive, Christchurch New Zealand
Registered & physical address used from 15 Apr 2010 to 13 May 2016
Address #2: C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland
Physical & registered address used from 01 Oct 2009 to 15 Apr 2010
Basic Financial info
Total number of Shares: 711667484
Annual return filing month: September
Financial report filing month: July
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998283 | |||
Entity (NZ Limited Company) | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 |
48 Shortland Street Auckland 1010 New Zealand |
21 Sep 2023 - |
Shares Allocation #2 Number of Shares: 261710092 | |||
Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
19 Nov 2009 - |
Shares Allocation #3 Number of Shares: 5654224 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
21 Sep 2021 - |
Shares Allocation #4 Number of Shares: 8810607 | |||
Entity (NZ Limited Company) | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 |
151 Queen Street Auckland 1010 New Zealand |
21 Sep 2020 - |
Shares Allocation #5 Number of Shares: 13354409 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
24 Sep 2019 - |
Shares Allocation #6 Number of Shares: 14094548 | |||
Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
31 Aug 2015 - |
Shares Allocation #7 Number of Shares: 23724053 | |||
Other (Other) | New Zealand Depository Nominee Limited |
Wellington Central Wellington 6011 New Zealand |
04 Sep 2017 - |
Shares Allocation #8 Number of Shares: 11369874 | |||
Other (Other) | Bnp Paribas Nominees Pty Ltd |
Sydney 2000 Australia |
05 Sep 2012 - |
Shares Allocation #11 Number of Shares: 11658859 | |||
Other (Other) | National Nominees Limited |
Docklands Vic 3008 Australia |
19 Nov 2009 - |
Shares Allocation #12 Number of Shares: 24337828 | |||
Other (Other) | J P Morgan Nominees Australia Limited |
225 George Street Sydney Nsw 2000 Australia |
19 Nov 2009 - |
Shares Allocation #13 Number of Shares: 48007465 | |||
Entity (NZ Limited Company) | Briscoe Group Limited Shareholder NZBN: 9429039267313 |
Morningside Auckland 1025 New Zealand |
31 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Grahger Retail Securities Pty Limited |
Melbourne/victoria 3000 Australia |
25 Sep 2018 - 24 Sep 2019 |
Individual | Halkett, Peter Thomas |
Mission Bay Auckland 1071 |
01 Oct 2014 - 31 Aug 2015 |
Other | Hsbc Custody Nominees (australia) Limited |
Level 32, Hsbc Centre 580 George Street, Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
01 Oct 2014 - 31 Aug 2015 | |
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Entity | Jasmine Investment Holdings No.6 Limited Shareholder NZBN: 9429048096140 Company Number: 7939776 |
21 Sep 2020 - 12 Sep 2022 | |
Individual | Strowger, William John |
Viaduct Harbour Auckland |
01 Oct 2009 - 27 Jun 2010 |
Other | Bnp Paribas Noms Pty Ltd | 29 Sep 2016 - 04 Sep 2017 | |
Other | Warbont Nominees Pty Limited | 31 Aug 2015 - 29 Sep 2016 | |
Other | Hsbc Custody Nominees (australia) Limited |
Level 32, Hsbc Centre 580 George Street, Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Bond Street Custodians Limited | 30 Sep 2010 - 30 Sep 2010 | |
Other | Amp Life Limited | 30 Sep 2010 - 30 Sep 2010 | |
Other | Ubs Nominees Pty Ltd | 19 Nov 2009 - 30 Sep 2010 | |
Other | Hsbc Custody Nominees (australia) Limited |
Level 32, Hsbc Centre 580 George Street, Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Hsbc Custody Nominees (australia) Limited |
Level 32, Hsbc Centre 580 George Street, Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Hsbc Custody Nominees (australia) Limited |
Level 32, Hsbc Centre 580 George Street, Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Cogent Nominees Pty Limited | 19 Nov 2009 - 05 Sep 2012 | |
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Entity | Jasmine Investment Holdings No.6 Limited Shareholder NZBN: 9429048096140 Company Number: 7939776 |
Pipitea Wellington 6011 New Zealand |
21 Sep 2020 - 12 Sep 2022 |
Other | Grahger Capital Securities Pty Limited |
Melbourne/vic 3000 Australia |
25 Sep 2018 - 24 Sep 2019 |
Individual | Halkett, Peter Thomas |
Mission Bay Auckland 1071 |
05 Sep 2012 - 04 Sep 2013 |
Other | Hsbc Custody Nominees (australia) Limited |
Level 32, Hsbc Centre 580 George Street, Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Anz Nominees Limited | 19 Nov 2009 - 29 Sep 2011 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
01 Oct 2014 - 31 Aug 2015 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
05 Sep 2012 - 04 Sep 2013 | |
Other | Bond Street Custodians Limited | 30 Sep 2010 - 05 Sep 2012 | |
Other | Amp Life Limited | 30 Sep 2010 - 05 Sep 2012 | |
Other | Hsbc Custody Nominees (australia) Limited |
Level 32, Hsbc Centre 580 George Street, Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Citicorp Nominees Pty Limited |
2 Park Street Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Null - Citicorp Nominees Pty Limited |
2 Park Street Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Null - Hsbc Custody Nominees (australia) Limited |
Level 32, Hsbc Centre 580 George Street, Sydney Nsw 2000 Australia |
19 Nov 2009 - 30 Sep 2010 |
Other | Null - Ubs Nominees Pty Ltd | 19 Nov 2009 - 30 Sep 2010 | |
Other | Null - Amp Life Limited | 30 Sep 2010 - 30 Sep 2010 | |
Other | Null - Bond Street Custodians Limited | 30 Sep 2010 - 30 Sep 2010 | |
Other | Null - Anz Nominees Limited | 19 Nov 2009 - 29 Sep 2011 | |
Other | Null - Amp Life Limited | 30 Sep 2010 - 05 Sep 2012 | |
Other | Null - Bond Street Custodians Limited | 30 Sep 2010 - 05 Sep 2012 | |
Other | Null - Cogent Nominees Pty Limited | 19 Nov 2009 - 05 Sep 2012 | |
Other | Null - Rbc Investor Services (australia Nominees Pty Limited) | 04 Sep 2013 - 01 Oct 2014 | |
Other | Null - Citicorp Nominees Pty Limited (colonial First State Inv A/c) | 04 Sep 2013 - 31 Aug 2015 | |
Other | Null - Warbont Nominees Pty Limited | 31 Aug 2015 - 29 Sep 2016 | |
Other | Null - Bnp Paribas Noms Pty Ltd | 29 Sep 2016 - 04 Sep 2017 | |
Director | Peter Thomas Halkett |
Mission Bay Auckland 1071 |
05 Sep 2012 - 04 Sep 2013 |
Director | Peter Thomas Halkett |
Mission Bay Auckland 1071 |
01 Oct 2014 - 31 Aug 2015 |
Other | Rbc Investor Services (australia Nominees Pty Limited) | 04 Sep 2013 - 01 Oct 2014 | |
Other | Citicorp Nominees Pty Limited (colonial First State Inv A/c) | 04 Sep 2013 - 31 Aug 2015 | |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
01 Oct 2014 - 31 Aug 2015 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
05 Sep 2012 - 04 Sep 2013 | |
Entity | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 Company Number: 1104628 |
01 Oct 2014 - 31 Aug 2015 | |
Other | Ubs Nominees Pty Limited |
2 Chiefly Square Sydney, Nsw 2000 Australia |
31 Aug 2015 - 24 Sep 2019 |
Other | Ubs Nominees Pty Limited |
2 Chiefly Square Sydney, Nsw 2000 Australia |
31 Aug 2015 - 24 Sep 2019 |
David Edward Kirk - Director
Appointment date: 21 Nov 2013
ASIC Name: Bailador Investment Management Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 21 Nov 2013
Philip Bowman - Director
Appointment date: 02 Oct 2017
Address: Al Bourooj Street, Dubai, United Arab Emirates
Address used since 26 Apr 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 22 Oct 2020
Address: Rd 1, Waiheke Island, Auckland, 1971 New Zealand
Address used since 02 Oct 2017
Brentley James Scrimshaw - Director
Appointment date: 02 Oct 2017
ASIC Name: Rhinomed Limited
Address: Cremorne, Victoria, 3121 Australia
Address: Toorak, Victoria, 3142 Australia
Address used since 02 Oct 2017
Andrea Martens - Director
Appointment date: 01 Aug 2019
Address: Willoughby, New South Wales, 2068 Australia
Address used since 14 Feb 2024
Address: Willoughby, New South Wales, 2068 Australia
Address used since 06 May 2022
Address: Riverview, New South Wales, 2066 Australia
Address used since 01 Aug 2019
Michael Philip Daly - Director
Appointment date: 19 May 2021
Address: Barwon Heads, Victoria, 3227 Australia
Address used since 19 May 2021
Abigail Kate Foote - Director
Appointment date: 15 Oct 2021
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 15 Oct 2021
Zion Armstrong - Director
Appointment date: 01 Dec 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Dec 2022
Edward John Harvey - Director (Inactive)
Appointment date: 16 Oct 2009
Termination date: 01 Dec 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 01 Dec 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: Garran, Act, 2605 Australia
Address used since 12 Aug 2016
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
Sandra Veronica Mcphee - Director (Inactive)
Appointment date: 16 Oct 2009
Termination date: 27 Sep 2019
ASIC Name: Fairfax Media Limited
Address: Pyrmont, Nsw, 2009 Australia
Address: Pyrmont, Nsw, 2009 Australia
Address: Sydney, Nsw, 2027 Australia
Address used since 16 Oct 2009
John Lindsay Holland - Director (Inactive)
Appointment date: 16 Oct 2009
Termination date: 02 Oct 2017
Address: Christchurch, 8052 New Zealand
Address used since 16 Oct 2009
Christine C. - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 02 Oct 2017
Mark Archibald Todd - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 24 Aug 2015
Address: Christchurch, New Zealand
Address used since 09 Oct 2009
Peter Thomas Halkett - Director (Inactive)
Appointment date: 09 Oct 2009
Termination date: 25 Nov 2014
Address: Mission Bay, Auckland 1071,
Address used since 24 May 2010
James Alexander Strong - Director (Inactive)
Appointment date: 16 Oct 2009
Termination date: 04 Mar 2013
Address: Woolloomooloo, Nsw 2011, Australia,
Address used since 01 Dec 2009
William John Strowger - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 09 Oct 2009
Address: Viaduct Harbour, Auckland,
Address used since 01 Oct 2009
Kathmandu Limited
223 Tuam Street
Kathmandu Group Limited
223 Tuam Street
Citizens Of The World Design Limited
4 Ash Street
Sandfly Security Limited
4 Ash Street
The Penny Perry Breast Cancer Trust
202/4 Madras Street
Christchurch Christadelphian Ecclesia Bible Hall
206 Madras Street
Cactus Outdoor Limited
1/148 Lichfield Street
Earth Sea Sky Equipment Limited
Level 2, Building One
I D Boutique Limited
184 High Street
Kaikoura Music Festival Limited
Level 2, Building One
Ng Gallery Limited
212 Madras Street
Sergios Retail Group Limited
Walker Davey Ltd