Khan Holdings Limited was registered on 18 Sep 2007 and issued a number of 9429033132600. The registered LTD company has been supervised by 2 directors: Tracy Ann Khan - an active director whose contract started on 04 Apr 2019,
Mohammed Imran Khan - an inactive director whose contract started on 18 Sep 2007 and was terminated on 01 Apr 2019.
As stated in our database (last updated on 09 Apr 2024), the company registered 2 addresses: 31 Gallaghan Close, Wigram, Christchurch, 8042 (service address),
31 Gallaghan Close, Wigram, Christchurch, 8042 (registered address),
38 Birmingham Drive, Middleton, Christchurch, 8024 (physical address).
Up to 16 Aug 2023, Khan Holdings Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Khan, Tracy Ann (an individual) located at Wigram, Christchurch postcode 8042. Khan Holdings Limited is classified as "Coffee shops" (business classification H451120).
Previous addresses
Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & service address used from 28 Nov 2019 to 16 Aug 2023
Address #2: 218 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Nov 2017 to 28 Nov 2019
Address #3: 1 Cains Terrace, Timaru, 7910 New Zealand
Registered & physical address used from 01 Mar 2016 to 01 Nov 2017
Address #4: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 19 Sep 2014 to 01 Mar 2016
Address #5: 23 Innes Road, Rd 7, Ashburton, 7777 New Zealand
Physical & registered address used from 02 Oct 2013 to 19 Sep 2014
Address #6: Small Business Accounting, 234 Havelock Street, Ashburton New Zealand
Registered & physical address used from 14 Jul 2009 to 02 Oct 2013
Address #7: Leech & Partners Ltd, 248 East Street, Ashburton
Physical & registered address used from 18 Sep 2007 to 14 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 20 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Khan, Tracy Ann |
Wigram Christchurch 8042 New Zealand |
18 Sep 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khan, Mohammed Imran |
Riccarton Christchurch 8011 New Zealand |
18 Sep 2007 - 06 Oct 2020 |
Tracy Ann Khan - Director
Appointment date: 04 Apr 2019
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 21 Sep 2021
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 04 Apr 2019
Mohammed Imran Khan - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 01 Apr 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 26 Sep 2018
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 14 Sep 2016
Arizona Holdings Limited
227 Moorhouse Avenue
Nebraska Limited
227 Moorhouse Avenue
Scaglietti Holdings Limited
227 Moorhouse Avenue
Cass St Investments Limited
1/1 Cass Street
The Lighthouse Lighting Company Limited
Unit 6 210 Moorhouse Avenue
The Chain Man Limited
Unit 1
Bknz International Limited
Unit 19, 212 Antigua Street
Espresso 245 Limited
Level 1, Unit 7
Liquid Velvet Coffee Limited
94 Disraeli Street
Luciano Espresso Limited
95 Montreal Street
Miss Lilly's Limited
Level 1
Yating Trading Limited
20c Braddon Street