Shortcuts

Kathmandu Group Limited

Type: NZ Limited Company (Ltd)
9429034147924
NZBN
1809057
Company Number
Registered
Company Status
Current address
223 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 13 May 2016

Kathmandu Group Limited, a registered company, was launched on 27 Apr 2006. 9429034147924 is the NZ business number it was issued. This company has been supervised by 15 directors: Megan Marie Welch - an active director whose contract started on 17 Aug 2023,
Benjamin James Washington - an active director whose contract started on 17 Aug 2023,
Christopher Kinraid - an inactive director whose contract started on 20 May 2019 and was terminated on 08 Dec 2023,
Reuben James Casey - an inactive director whose contract started on 01 Sep 2014 and was terminated on 19 Jul 2022,
Xavier Simonet - an inactive director whose contract started on 29 Jun 2015 and was terminated on 09 Apr 2021.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 223 Tuam Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Kathmandu Group Limited had been using 11 Mary Muller Drive, Christchurch as their registered address until 13 May 2016.
Other names used by the company, as we established at BizDb, included: from 27 Apr 2006 to 16 Aug 2022 they were called Milford Group Holdings Limited.
One entity owns all company shares (exactly 18453575421 shares) - Kmd Brands Investments Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: 11 Mary Muller Drive, Christchurch, 8022 New Zealand

Registered & physical address used from 05 Apr 2016 to 13 May 2016

Address: 11 Mary Muller Drive, Christchurch New Zealand

Registered & physical address used from 09 Apr 2010 to 05 Apr 2016

Address: C/-level 35, 23-29 Albert Street, Auckland

Registered & physical address used from 27 Apr 2006 to 09 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 18453575421

Annual return filing month: March

Financial report filing month: July

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 18453575421
Entity (NZ Limited Company) Kmd Brands Investments Limited
Shareholder NZBN: 9429050674718
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goldman Sachs New Zealand Holdings Limited
Shareholder NZBN: 9429039365354
Company Number: 421284
Entity Special Managed Investment Company No. 80 Limited
Shareholder NZBN: 9429035554134
Company Number: 1480575
Other Perpetual Corporate Trust Limited
Entity Development Securities Limited
Shareholder NZBN: 9429040430935
Company Number: 101059
Entity Perpetual Trustee Company Limited
Shareholder NZBN: 9429035897132
Company Number: 1343582
Individual Cameron, Janet Heather Christchurch
Entity Kmd Brands Limited
Shareholder NZBN: 9429031859080
Company Number: 2334209
Entity Special Managed Investment Company No. 80 Limited
Shareholder NZBN: 9429035554134
Company Number: 1480575
Other Perpetual Nominees Limited
Entity Goldman Sachs New Zealand Holdings Limited
Shareholder NZBN: 9429039365354
Company Number: 421284
Individual Perkins, Clark Elliott Bellevue Hill
Nsw 2023, Australia
Individual Strowger, William John Viaduct Harbour
Auckland
Individual Hadley, Christopher Andrew Mosman
Nsw 2088
Entity Perpetual Trustee Company Limited
Shareholder NZBN: 9429035897132
Company Number: 1343582
Entity Development Securities Limited
Shareholder NZBN: 9429040430935
Company Number: 101059

Ultimate Holding Company

Kmd Brands Limited
Name
Ltd
Type
2334209
Ultimate Holding Company Number
NZ
Country of origin
223 Tuam Street
Christchurch Central
Christchurch 8011
New Zealand
Address
Directors

Megan Marie Welch - Director

Appointment date: 17 Aug 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 14 Feb 2024

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Aug 2023


Benjamin James Washington - Director

Appointment date: 17 Aug 2023

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 17 Aug 2023


Christopher Kinraid - Director (Inactive)

Appointment date: 20 May 2019

Termination date: 08 Dec 2023

ASIC Name: Kathmandu Pty. Ltd.

Address: Sandringham, Melbourne Victoria, 3191 Australia

Address used since 24 Jan 2023

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 20 May 2019


Reuben James Casey - Director (Inactive)

Appointment date: 01 Sep 2014

Termination date: 19 Jul 2022

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 05 Aug 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, Australia

Address: Melbourne, Victoria, 3000 Australia

Address used since 25 Oct 2019

Address: Garran, Act, 2605 Australia

Address used since 12 Aug 2016

Address: South Melbourne, Australia

Address: Pearce, Act, 2607 Australia

Address used since 17 May 2017


Mark Archibald Todd - Director (Inactive)

Appointment date: 17 Sep 2009

Termination date: 25 Sep 2015

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 31 Mar 2010


Peter Thomas Halkett - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 25 Nov 2014

Address: Mission Bay, Auckland 1071,

Address used since 24 May 2010


Christopher Andrew Hadley - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 18 Nov 2009

Address: Mosman, Nsw 2088,

Address used since 01 Jul 2006


Clark Elliott Perkins - Director (Inactive)

Appointment date: 27 Apr 2006

Termination date: 18 Nov 2009

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 14 Dec 2007


Hugh Edward Toll - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 17 Nov 2009

Address: Queens Park, Sydney Nsw2022, Australia,

Address used since 30 Jun 2009


Mark Gilmour Wilson - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 01 Aug 2008

Address: Darling Point, Sydney, Nsw 2027, Australia,

Address used since 27 Nov 2006


George Emanuel Penklis - Director (Inactive)

Appointment date: 27 Nov 2006

Termination date: 01 Aug 2008

Address: Vaucluse, Nsw 2030, Australia,

Address used since 27 Nov 2006


Mark Gilmour Wilson - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 27 Nov 2006

Address: 2027,, Australia (as Alternate Director, For, Clark Elliott Perkins),

Address used since 28 Apr 2006


George Emanuel Penklis - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 27 Nov 2006

Address: Nsw 2030, Australia (as Alternate, Director For, Christopher Andrew Hadley),

Address used since 01 May 2006


Janet Heather Cameron - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 12 Oct 2006

Address: Christchurch,

Address used since 01 May 2006

Nearby companies