Shortcuts

Kilmore Courts Limited

Type: NZ Limited Company (Ltd)
9429031937337
NZBN
127974
Company Number
Registered
Company Status
Current address
75 Garden Rd
Fendalton
Chch New Zealand
Service & physical address used since 14 Jun 2010
19 Jacksons Road
Merivale
Christchurch 8014
New Zealand
Registered address used since 14 Apr 2023

Kilmore Courts Limited was launched on 13 Aug 1964 and issued an NZ business identifier of 9429031937337. The registered LTD company has been run by 12 directors: David Charles Howden - an active director whose contract began on 27 Jul 2009,
Paul Gregory - an inactive director whose contract began on 26 Feb 1993 and was terminated on 08 Dec 2011,
Peter Johnston Davidson - an inactive director whose contract began on 01 May 2006 and was terminated on 15 Apr 2010,
Sally Ann Millar - an inactive director whose contract began on 13 Nov 2002 and was terminated on 01 Oct 2009,
Robin Ernest Harrison - an inactive director whose contract began on 21 Feb 2005 and was terminated on 01 Oct 2009.
According to BizDb's data (last updated on 22 Apr 2024), this company registered 1 address: 19 Jacksons Road, Merivale, Christchurch, 8014 (category: registered, physical).
Up until 14 Jun 2010, Kilmore Courts Limited had been using 75 Garden Rd, Fendalton, Chch as their registered address.
A total of 13410 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 13410 shares are held by 1 entity, namely:
Garden Road Properties Limited (an entity) located at Merivale, Christchurch postcode 8014.

Addresses

Previous addresses

Address #1: 75 Garden Rd, Fendalton, Chch New Zealand

Registered address used from 14 Jun 2010 to 14 Jun 2010

Address #2: 75 Garden Road, Fendalton, Chch

Registered address used from 14 Jun 2010 to 14 Jun 2010

Address #3: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch

Physical & registered address used from 06 May 2003 to 14 Jun 2010

Address #4: Ashton Wheelans & Hegan, Te Waipounamu House, 127 Armagh Street, Christchurch

Registered address used from 25 Apr 2001 to 06 May 2003

Address #5: Ashton Wheelans & Hegan, Te Waipounamu House, 127 Armagh Street, Christchurch

Physical address used from 25 Apr 2001 to 25 Apr 2001

Address #6: Ashton Wheelans & Hegan, 127 Armagh St, Christchurch

Registered address used from 24 Apr 1997 to 25 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 13410

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 13410
Entity (NZ Limited Company) Garden Road Properties Limited
Shareholder NZBN: 9429035830597
Merivale
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Millar, Sally Ann Onekawa
Napier
Individual Millar, Sally Ann Onekawa
Napier
Individual Gregory, Paul Warren St Albans
Christchurch

New Zealand
Individual Holland, Grant Newman Christchurch
Individual Davidson, Peter Johnston Hokitika
Individual Frost, Rosalie Allison Ilam
Christchurch 4
Individual Frost, Douglas William Ilam
Christchurch
Individual Davidson, Blodwen Mary Hokitika
Individual Millar, Carey Christchurch
Individual Gregory, Bettine St Albans
Christchurch

New Zealand
Directors

David Charles Howden - Director

Appointment date: 27 Jul 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Apr 2022

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 02 Mar 2014


Paul Gregory - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 08 Dec 2011

Address: St Albans, Christchurch,

Address used since 26 Feb 1993


Peter Johnston Davidson - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 15 Apr 2010

Address: Hokitika,

Address used since 01 May 2006


Sally Ann Millar - Director (Inactive)

Appointment date: 13 Nov 2002

Termination date: 01 Oct 2009

Address: Onekawa, Napier, 4110 New Zealand

Address used since 21 Sep 2005


Robin Ernest Harrison - Director (Inactive)

Appointment date: 21 Feb 2005

Termination date: 01 Oct 2009

Address: Mt Pleasant, Christchurch,

Address used since 21 Feb 2005


Rosalie Allison Frost - Director (Inactive)

Appointment date: 27 Oct 1993

Termination date: 30 Jul 2009

Address: Ilam, Christchurch 4,

Address used since 27 Oct 1993


Grant Newman Holland - Director (Inactive)

Appointment date: 13 Aug 1964

Termination date: 01 May 2006

Address: Christchurch,

Address used since 13 Aug 1964


Olga Lorraine Rennie - Director (Inactive)

Appointment date: 13 Aug 1964

Termination date: 04 Oct 2004

Address: Christchurch,

Address used since 13 Aug 1964


Murray Clifford Harrison - Director (Inactive)

Appointment date: 26 Feb 1993

Termination date: 05 Nov 2002

Address: Christchurch,

Address used since 26 Feb 1993


Sylvia Joyce Blackmore - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 27 Oct 1993

Address: Christchurch,

Address used since 12 Mar 1992


Carey Charles Millar - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 26 Feb 1993

Address: Whitby, Wellington,

Address used since 12 Mar 1992


Paul Gregory - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 26 Feb 1993

Address: Whitby, Wellington,

Address used since 12 Mar 1992

Nearby companies