Kenwood Holdings Limited was registered on 01 Mar 1948 and issued a business number of 9429031987523. This registered LTD company has been supervised by 3 directors: Glenn Loy Storer - an active director whose contract began on 05 Feb 1998,
Deborah Nichola Kampjes - an active director whose contract began on 05 Feb 1998,
Barbara Ann Storer - an inactive director whose contract began on 16 Jan 1992 and was terminated on 31 Jan 1998.
According to BizDb's information (updated on 12 Apr 2024), the company registered 1 address: 9 Whistler Close, Rototuna North, Hamilton, 3210 (category: postal, office).
Until 12 May 2011, Kenwood Holdings Limited had been using 9 Whistler Close, Rototuna North, Hamilton, 3210 as their registered address.
A total of 165754 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 72501 shares are held by 1 entity, namely:
Storer, Glenn Loy (an individual) located at Rototuna North, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 56.26% shares (exactly 93253 shares) and includes
Kampjes, Deborah Nichola - located at Rototuna North, Hamilton. Kenwood Holdings Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
9 Whistler Close, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address #1: 9 Whistler Close, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 01 Sep 2009 to 12 May 2011
Address #2: Nick Kosoof & Associates, 110 Thomas Road, Hamilton
Registered & physical address used from 01 Feb 2007 to 01 Sep 2009
Address #3: Hughey & Grocott, Level 4, Insignis House, 192 Cashel Street, Christchurch 8011.
Registered & physical address used from 30 Aug 2006 to 01 Feb 2007
Address #4: C/-crowhen, White & Associates Ltd, Level 4, Insignis House, 192 Cashel Street, Christchurch 8011.
Physical & registered address used from 16 Aug 2006 to 30 Aug 2006
Address #5: C/-hughey & Grocott, 4th Floor Insignis House, 192 Cashel Street, Christchurch 8001
Physical & registered address used from 02 Aug 2004 to 16 Aug 2006
Address #6: Hughey And Grocott, 291 Madras Str, 3rd, Floor Leicester House, Christchurch, 8001
Physical address used from 02 Sep 2002 to 02 Aug 2004
Address #7: Hughey And Grocott, 29/35 Latimer Square, Christchurch
Registered address used from 16 Oct 2001 to 02 Aug 2004
Address #8: Hughey And Grocott, 29/35 Latimer Square, Christchurch
Physical address used from 12 May 1997 to 02 Sep 2002
Address #9: C/o J C Saunders & Hughey, 29/35 Latimer Square, Christchurch
Registered address used from 10 Apr 1995 to 16 Oct 2001
Address #10: C/o J C Saunders & Hughey, 227 Cambridge Terrace, Christchurch
Registered address used from 10 Dec 1993 to 10 Apr 1995
Basic Financial info
Total number of Shares: 165754
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 72501 | |||
Individual | Storer, Glenn Loy |
Rototuna North Hamilton 3210 New Zealand |
01 Mar 1948 - |
Shares Allocation #2 Number of Shares: 93253 | |||
Individual | Kampjes, Deborah Nichola |
Rototuna North Hamilton 3210 New Zealand |
01 Mar 1948 - |
Glenn Loy Storer - Director
Appointment date: 05 Feb 1998
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 01 Jul 2011
Deborah Nichola Kampjes - Director
Appointment date: 05 Feb 1998
Address: Rototuna North, Hamilton, 3210 New Zealand
Address used since 02 Aug 2010
Barbara Ann Storer - Director (Inactive)
Appointment date: 16 Jan 1992
Termination date: 31 Jan 1998
Address: Christchurch 6,
Address used since 16 Jan 1992
Wooddale Holdings Limited
9 Whistler Close
Te Aroha Islamic Centre
6 Whistler Close
Khadija Charitable Trust
6 Whistler Close
Complete Builders Limited
3 Whistler Close
Contech Associates Limited
14 Whistler Close
Gtk Limited
15 Aquila Crescent
Harike Trustee Limited
32 Grace Avenue
Jsr Holdings Limited
39 Cairns Cres
Jyc Nine Limited
73 Moonlight Drive
Procare Limited
4 Worcester Drive
Somerset 2015 Limited
11 Woodham Place
Tse & Tse Limited
25 Arista Way