Shortcuts

Kanara Holdings Limited

Type: NZ Limited Company (Ltd)
9429032182538
NZBN
2270992
Company Number
Registered
Company Status
Current address
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Physical & service & registered address used since 23 May 2016

Kanara Holdings Limited, a registered company, was started on 26 Jun 2009. 9429032182538 is the NZ business number it was issued. The company has been managed by 7 directors: Timothy James Balgarnie - an active director whose contract started on 16 Mar 2023,
Felix Sebastian Danziger - an inactive director whose contract started on 27 Jun 2018 and was terminated on 16 Mar 2023,
Roy Alan Brown - an inactive director whose contract started on 20 Apr 2018 and was terminated on 09 Jul 2020,
Angela Faye Buglass - an inactive director whose contract started on 20 Apr 2018 and was terminated on 27 Jun 2018,
Felix Sebastian Danziger - an inactive director whose contract started on 18 Apr 2018 and was terminated on 20 Apr 2018.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: Level 6, Chelsea House, 85 Fort Street, Auckland Central, 1010 (category: physical, service).
Kanara Holdings Limited had been using Stanbeth House, Level 3, 22-28 Customs Street East, Auckland as their physical address up until 23 May 2016.
Previous aliases used by this company, as we identified at BizDb, included: from 26 Jun 2009 to 23 Dec 2009 they were called Ecoya Nz Limited.
A single entity controls all company shares (exactly 100 shares) - Trilogy International Limited - located at 1010, 85 Fort Street, Auckland.

Addresses

Previous addresses

Address: Stanbeth House, Level 3, 22-28 Customs Street East, Auckland, 1010 New Zealand

Physical & registered address used from 14 Jan 2016 to 23 May 2016

Address: Level 1, 116-118 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jan 2011 to 14 Jan 2016

Address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 28 Sep 2010 to 05 Jan 2011

Address: Chapman Tripp, 23 Albert Street, Auckland 1140 New Zealand

Registered & physical address used from 26 Jun 2009 to 28 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Trilogy International Limited
Shareholder NZBN: 9429046562555
85 Fort Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Trilogy International Limited
Shareholder NZBN: 9429032923797
Company Number: 2090514
85 Fort Street
Auckland Central
1010
New Zealand
Entity Trilogy International Limited
Shareholder NZBN: 9429032923797
Company Number: 2090514
85 Fort Street
Auckland Central
1010
New Zealand
Other Trilogy Internatonal Limited
Other Null - Trilogy Internatonal Limited

Ultimate Holding Company

17 Apr 2018
Effective Date
Citic Capital China Partners Iii, L.p.
Name
Limited Partnership
Type
2090514
Ultimate Holding Company Number
KY
Country of origin
Level 6, Chelsea House
85 Fort Street
Auckland Central 1010
New Zealand
Address
Directors

Timothy James Balgarnie - Director

Appointment date: 16 Mar 2023

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 16 Mar 2023


Felix Sebastian Danziger - Director (Inactive)

Appointment date: 27 Jun 2018

Termination date: 16 Mar 2023

ASIC Name: Hildan Partners Pty Ltd

Address: Pymble, Sydney, Nsw, 2073 Australia

Address used since 27 Jun 2018


Roy Alan Brown - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 09 Jul 2020

ASIC Name: Louroy Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Nsw, 2225 Australia

Address used since 20 Apr 2018


Angela Faye Buglass - Director (Inactive)

Appointment date: 20 Apr 2018

Termination date: 27 Jun 2018

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 20 Apr 2018


Felix Sebastian Danziger - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 20 Apr 2018

ASIC Name: Hildan Partners Pty Ltd

Address: Pymble, Nsw, 2073 Australia

Address used since 18 Apr 2018


Yang Shi - Director (Inactive)

Appointment date: 18 Apr 2018

Termination date: 20 Apr 2018

Address: Chaoyang District, Beijing, 100027 China

Address used since 18 Apr 2018


Stephen Sinclair - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 18 Apr 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Nov 2013

Nearby companies

Ecoya New Zealand Limited
Level 6, Chelsea House

Trilogy Natural Products Limited
Level 6, Chelsea House

Kakara Limited
Level 6, Chelsea House

Landcult Limited
10b, 1 Emily Place

Smartalent Investment Limited
Flat 9d, 1 Emily Place

Scats Investments Limited
Flat 15d, 1 Emily Place