Shortcuts

Lkm Holdings Limited

Type: NZ Limited Company (Ltd)
9429035070511
NZBN
1578994
Company Number
Registered
Company Status
089573300
GST Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
102 Cambridge Street
Levin 5510
New Zealand
Registered & physical & service address used since 09 Jan 2015
Po Box 65
Levin 5500
New Zealand
Postal address used since 03 Apr 2019
102 Cambridge Street
Levin 5510
New Zealand
Office & delivery address used since 03 Apr 2019

Lkm Holdings Limited, a registered company, was registered on 15 Dec 2004. 9429035070511 is the New Zealand Business Number it was issued. "Building, non-residential - renting or leasing" (ANZSIC L671210) is how the company was classified. The company has been supervised by 4 directors: Cameron Ian Wright - an active director whose contract began on 07 Oct 2021,
Warren Cotterill - an active director whose contract began on 07 Oct 2021,
Maurice Kent Cotterill - an inactive director whose contract began on 15 Dec 2004 and was terminated on 11 Oct 2021,
Robert James Brown - an inactive director whose contract began on 15 Dec 2004 and was terminated on 07 Oct 2021.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 65, Levin, 5500 (types include: postal, office).
Lkm Holdings Limited had been using C/-Tcl Accountants Group, 112 Princess Street, Palmerston North as their registered address until 09 Jan 2015.
A total of 87665 shares are issued to 4 shareholders (4 groups). The first group is comprised of 19727 shares (22.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 53323 shares (60.83 per cent). Lastly the 3rd share allocation (5856 shares 6.68 per cent) made up of 1 entity.

Addresses

Principal place of activity

102 Cambridge Street, Levin, 5510 New Zealand


Previous addresses

Address #1: C/-tcl Accountants Group, 112 Princess Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 28 May 2013 to 09 Jan 2015

Address #2: C/-tcl Accountants Group, 132 Princess Street, Palmerston North, 4410 New Zealand

Physical address used from 27 Apr 2012 to 28 May 2013

Address #3: C/-tcl Accountants Group, 132 Princess Street, Palmerston North, 4410 New Zealand

Registered address used from 09 Jun 2011 to 28 May 2013

Address #4: C/-tcl Accountants Group, 450 Ferguson Street, Palmerston North New Zealand

Registered address used from 25 Jul 2007 to 09 Jun 2011

Address #5: C/-tcl Accountants Group, 450 Ferguson Street, Palmerston North New Zealand

Physical address used from 25 Jul 2007 to 27 Apr 2012

Address #6: Tax Consultancy Ltd, Level 4, 64 Dixon Street, Wellington

Physical & registered address used from 15 Dec 2004 to 25 Jul 2007

Contact info
64 06 3688219
03 Apr 2019 Phone
craig@silverdaleknitwear.co.nz
15 Apr 2024 nzbn-reserved-invoice-email-address-purpose
warren@silverdaleknitwear.co.nz
20 Apr 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 87665

Annual return filing month: April

Annual return last filed: 14 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19727
Individual Stichbury, Craig William Levin
5571
New Zealand
Shares Allocation #2 Number of Shares: 53323
Individual Cotterill, Warren Kent Waikanae
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 5856
Individual Cotterill, Warren Kent Waikanae
Waikanae
5036
New Zealand
Shares Allocation #4 Number of Shares: 8759
Individual Ferrick, Wayne Alan Rd 1
Levin
5571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Robert James Christchurch 2
Other The Heritage Trustee Company Ltd Levin
Individual Dittmer, David John Hilton Levin
Individual Lang, David Millar Cashmere
Christchurch
8025
New Zealand
Individual Juno, Desma Lynne Levin
Individual Cotterill, Maurice Kent Levin

New Zealand
Individual Juno, Paul Gordon Levin
Individual Brown, Jeanette Katharine Christchurch 2

New Zealand
Individual Bolderston, Geoffrey Anthony Cashmere
Christchurch
8025
New Zealand
Individual Thomson, John Richard Christchurch 2

New Zealand
Individual Cotterill, Maurice Kent Levin

New Zealand
Individual Cotterill, Maurice Kent Levin

New Zealand
Individual Cotterill, Jill Helen Levin

New Zealand
Individual Cotterill, Jill Helen Levin

New Zealand
Individual Cotterill, Jill Helen Levin

New Zealand
Other Null - The Heritage Trustee Company Ltd Levin
Individual Marshall, Derek John Christchurch 2

New Zealand
Directors

Cameron Ian Wright - Director

Appointment date: 07 Oct 2021

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 07 Oct 2021


Warren Cotterill - Director

Appointment date: 07 Oct 2021

Address: Waikanae, Waikanae, 5036 New Zealand

Address used since 07 Oct 2021


Maurice Kent Cotterill - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 11 Oct 2021

Address: Levin, 5510 New Zealand

Address used since 27 Apr 2016


Robert James Brown - Director (Inactive)

Appointment date: 15 Dec 2004

Termination date: 07 Oct 2021

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 27 Apr 2016

Nearby companies

Silverdale Knitwear Limited
102 Cambridge Street

Horowhenua Employment Initiative Trust
C/o The Amp Complex

Horowhenua Peoples Trust
515 Queen Street East

Kentbridge Trust
87-89 Cambridge Street

Queen Street Gospel Chapel Trust
539-541 Queen St

Thompson Memorial Cultural Centre Incorporated
4 Kent Street

Similar companies

A Conceptual Solution Limited
2 Huia St

Arcadia Trading Limited
181 Wallace Road

Barton Sutton Properties Limited
16 Flaxmere Street

Mana Whakaheke Limited
415 No 1 Line

Phillips Factories Limited
20 Peka Peka Rd

Pjg2 Limited
30 Queen Street West