Kilbay Holdings Limited, a registered company, was registered on 26 Feb 2002. 9429036602131 is the NZBN it was issued. This company has been run by 4 directors: Peter John O'connell - an active director whose contract began on 26 Feb 2002,
Grant James Anderson Proudfoot - an active director whose contract began on 30 Aug 2011,
David Bruce Timpany - an inactive director whose contract began on 26 Feb 2002 and was terminated on 17 Sep 2019,
David Richard Blackham - an inactive director whose contract began on 17 Apr 2002 and was terminated on 29 Sep 2009.
Last updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: physical, registered).
Kilbay Holdings Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up to 09 Jun 2014.
A total of 946910 shares are allotted to 31 shareholders (14 groups). The first group includes 105211 shares (11.11 per cent) held by 1 entity. Moving on the second group consists of 6 shareholders in control of 105211 shares (11.11 per cent). Lastly there is the third share allotment (52607 shares 5.56 per cent) made up of 1 entity.
Previous addresses
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 01 Dec 2010 to 09 Jun 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical & registered address used from 29 Mar 2010 to 01 Dec 2010
Address: Mcfarlane Hornsey Simpson Ltd, P O Box 540, Timaru
Physical address used from 27 May 2002 to 29 Mar 2010
Address: Mcfarlane Hornsey Simpson Ltd, Chartered Accountants, Cnr Sefton And Stafford Streets, Timaru
Registered address used from 27 May 2002 to 29 Mar 2010
Address: Mcfarlane Hornsey Wsmpson, Chartered Accountants, Corner Stafford & Sefton Streets, Timaru
Registered & physical address used from 26 Feb 2002 to 27 May 2002
Basic Financial info
Total number of Shares: 946910
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 105211 | |||
Individual | Mathias, David Lewis |
Pelican Waters 4551 Australia |
25 May 2023 - |
Shares Allocation #2 Number of Shares: 105211 | |||
Entity (NZ Limited Company) | Aoraki Trustees Co (2013) Limited Shareholder NZBN: 9429030149007 |
Timaru 7940 New Zealand |
15 May 2023 - |
Individual | Blackham, Kaye Anne |
Timaru 7910 New Zealand |
17 Mar 2009 - |
Individual | Stray, Sandra Carol |
Timaru New Zealand |
17 Mar 2009 - |
Individual | Darling, Christine Helen |
Beckenham Christchurch New Zealand |
17 Mar 2009 - |
Individual | Stray, Peter John |
Gleniti Timaru 7910 New Zealand |
13 Nov 2003 - |
Individual | Blackham, David Richard |
Timaru 7910 New Zealand |
13 Nov 2003 - |
Shares Allocation #3 Number of Shares: 52607 | |||
Entity (NZ Limited Company) | Terrace Investments Limited Shareholder NZBN: 9429031152426 |
Timaru 7910 New Zealand |
31 Aug 2022 - |
Shares Allocation #4 Number of Shares: 59183 | |||
Individual | Timpany, Eleanor Anne Grace |
Timaru Timaru 7910 New Zealand |
20 May 2011 - |
Shares Allocation #5 Number of Shares: 52607 | |||
Individual | Mcfarlane, John Duncan |
Timaru New Zealand |
13 Nov 2003 - |
Individual | Mcfarlane, Stephen John |
Timaru New Zealand |
13 Nov 2003 - |
Individual | Mcfarlane, Jocelyn Margaret |
Timaru New Zealand |
13 Nov 2003 - |
Shares Allocation #6 Number of Shares: 52607 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
11 Dec 2019 - |
Shares Allocation #7 Number of Shares: 52607 | |||
Individual | Wilson, Ian Robert |
Seatoun Wellington New Zealand |
13 Nov 2003 - |
Individual | Robinson, Vicki Michelle |
Southoun Wellington New Zealand |
13 Nov 2003 - |
Individual | Reeves, Graeme Leonard |
Wellington New Zealand |
13 Nov 2003 - |
Shares Allocation #8 Number of Shares: 105210 | |||
Individual | Taine, William Hedley |
Highfield Timaru 7910 New Zealand |
26 Mar 2020 - |
Individual | Taine, Helen Frances |
Highfield Timaru 7910 New Zealand |
26 Mar 2020 - |
Shares Allocation #9 Number of Shares: 105211 | |||
Entity (NZ Limited Company) | J G Gilbert Limited Shareholder NZBN: 9429037326074 |
Timaru 7910 New Zealand |
13 Nov 2003 - |
Shares Allocation #10 Number of Shares: 52607 | |||
Entity (NZ Limited Company) | Redland Partnership Limited Shareholder NZBN: 9429031742269 |
2nd Floor, 18 Woollcombe Street Timaru 7910 New Zealand |
18 Mar 2010 - |
Shares Allocation #11 Number of Shares: 6576 | |||
Individual | Mcpherson, Peter Grant |
Timaru Timaru 7910 New Zealand |
09 Nov 2023 - |
Individual | Proudfoot, Jillian Anne |
Maori Hill Timaru 7910 New Zealand |
20 May 2011 - |
Individual | Proudfoot, Grant James Anderson |
Maori Hill Timaru 7910 New Zealand |
13 Nov 2003 - |
Shares Allocation #12 Number of Shares: 32879 | |||
Individual | Proudfoot, Grant James Anderson |
Maori Hill Timaru 7910 New Zealand |
13 Nov 2003 - |
Individual | Shaw, Raewyn |
Maori Hill Timaru 7910 New Zealand |
20 May 2011 - |
Individual | Shaw, Anthony John |
Maori Hill Timaru 7910 New Zealand |
13 Nov 2003 - |
Shares Allocation #13 Number of Shares: 59183 | |||
Individual | Walton, Richard Bertram |
Timaru New Zealand |
13 Nov 2003 - |
Individual | Walton, Catherine Mary |
Timaru New Zealand |
13 Nov 2003 - |
Shares Allocation #14 Number of Shares: 105211 | |||
Individual | Taylor, Diana Elizabeth |
Richmond Richmond 7020 New Zealand |
13 Nov 2003 - |
Individual | Lucas, Jennifer Anne |
Karaka Papakura 2113 New Zealand |
25 Mar 2019 - |
Individual | Taylor, William Peter |
Richmond Richmond 7020 New Zealand |
13 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hornsey, Susan Rose |
Timaru |
13 Nov 2003 - 17 Mar 2009 |
Individual | Gresson, Timothy Michael |
Timaru 7910 New Zealand |
13 Nov 2003 - 31 Aug 2022 |
Individual | Timpany, David Bruce |
Timaru |
04 Dec 2006 - 11 Apr 2019 |
Individual | Mcpherson, Peter Grant |
Timaru Timaru 7910 New Zealand |
20 May 2011 - 25 May 2023 |
Individual | Mcpherson, Peter Grant |
Timaru Timaru 7910 New Zealand |
20 May 2011 - 25 May 2023 |
Individual | Blackler, Julian Charles |
Timaru 7910 New Zealand |
12 Jul 2016 - 25 May 2023 |
Individual | Mathias, Elizabeth Margaret |
Timaru 7940 New Zealand |
12 Jul 2016 - 25 May 2023 |
Entity | Aorangi Orthopaedics Limited Shareholder NZBN: 9429037407773 Company Number: 1006773 |
Timaru 7910 New Zealand |
13 Nov 2003 - 26 Mar 2020 |
Individual | Dorman, Simon James |
Gleniti Timaru 7910 New Zealand |
18 Mar 2010 - 31 Aug 2022 |
Individual | Gresson, Joanna Christina |
Timaru 7910 New Zealand |
18 Mar 2010 - 31 Aug 2022 |
Individual | Timpany, David Bruce |
Timaru New Zealand |
13 Nov 2003 - 03 Aug 2015 |
Individual | Timpany, David Bruce |
Timaru |
26 Feb 2002 - 11 Dec 2019 |
Individual | Mathias, Anthony Lewis |
P O Box 531 Timaru New Zealand |
13 Nov 2003 - 12 Jul 2016 |
Individual | Hornsey, Russell George |
Timaru |
13 Nov 2003 - 17 Mar 2009 |
Individual | Butterfield, Joseph Gordon |
Timaru Timaru 7910 New Zealand |
20 May 2011 - 18 Mar 2013 |
Individual | Timpany, Elenanor Anne |
Timaru New Zealand |
13 Nov 2003 - 15 Nov 2012 |
Individual | O'connell, Peter John |
Timaru |
13 Nov 2003 - 17 Mar 2009 |
Individual | Brown, Paul Andrew |
61 Chelsea Avenue Richmond, Nelson New Zealand |
13 Nov 2003 - 25 Mar 2019 |
Entity | Aorangi Orthopaedics Limited Shareholder NZBN: 9429037407773 Company Number: 1006773 |
Timaru 7910 New Zealand |
13 Nov 2003 - 26 Mar 2020 |
Individual | Proudfoot, Grant James Anderson |
Timaru |
22 Nov 2004 - 28 Nov 2005 |
Peter John O'connell - Director
Appointment date: 26 Feb 2002
Address: Timaru, 7910 New Zealand
Address used since 12 Nov 2015
Grant James Anderson Proudfoot - Director
Appointment date: 30 Aug 2011
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 30 Aug 2011
David Bruce Timpany - Director (Inactive)
Appointment date: 26 Feb 2002
Termination date: 17 Sep 2019
Address: Timaru, 7910 New Zealand
Address used since 12 Nov 2015
David Richard Blackham - Director (Inactive)
Appointment date: 17 Apr 2002
Termination date: 29 Sep 2009
Address: Timaru, 7910 New Zealand
Address used since 28 Nov 2005
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor