Shortcuts

Kkis Holdings Limited

Type: NZ Limited Company (Ltd)
9429039262646
NZBN
455694
Company Number
Registered
Company Status
Current address
214 Main Road
Tawa
Wellington 5028
New Zealand
Registered & physical & service address used since 12 Apr 2016

Kkis Holdings Limited was launched on 27 Nov 1989 and issued an NZ business number of 9429039262646. This registered LTD company has been supervised by 2 directors: Surash Dullabh Madhav - an active director whose contract started on 27 Nov 1989,
Ila Surash Madhav - an active director whose contract started on 27 Nov 1989.
According to BizDb's database (updated on 29 Apr 2024), this company registered 1 address: 214 Main Road, Tawa, Wellington, 5028 (type: registered, physical).
Until 12 Apr 2016, Kkis Holdings Limited had been using 61 Amesbury Drive, Churton Park, Wellington as their physical address.
BizDb found more names for this company: from 27 Nov 1989 to 21 Sep 1995 they were called Island Bay Video (1989) Limited.
A total of 30000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Madhav, Ila Surash (an individual) located at Churton Park, Wellington.
The second group consists of 3 shareholders, holds 98 per cent shares (exactly 29400 shares) and includes
Hanning, John David - located at Oriental Bay, Wellington,
Madhav, Ila Surash - located at Churton Park, Wellington,
Madhav, Surash Dullabh - located at Churton Park, Wellington.
The next share allocation (300 shares, 1%) belongs to 1 entity, namely:
Madhav, Surash Dullabh, located at Churton Park, Wellington (an individual).

Addresses

Previous addresses

Address: 61 Amesbury Drive, Churton Park, Wellington, 6037 New Zealand

Physical & registered address used from 09 Oct 2007 to 12 Apr 2016

Address: Kpmg, Level 9, 2-10 Customhouse Quay, Wellington 6011

Registered & physical address used from 10 Nov 2006 to 09 Oct 2007

Address: 6a Gipps Street, Karori, Wellington

Physical address used from 08 Mar 2001 to 08 Mar 2001

Address: 6a Gipps Street, Karori, Wellington

Registered address used from 08 Mar 2001 to 10 Nov 2006

Address: Level 7, Kpmg Centre, 135 Victoria Street, Wellington

Physical address used from 08 Mar 2001 to 10 Nov 2006

Address: Construction House,, Level 3,, 80-82 Kent Terrace,, Wellington

Registered address used from 22 Nov 1995 to 08 Mar 2001

Address: -

Physical address used from 13 Nov 1995 to 08 Mar 2001

Address: C/ Peat Marwick, Peat Marwick House, 135 Victoria Street, Wellington

Registered address used from 18 Nov 1993 to 22 Nov 1995

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: March

Annual return last filed: 01 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Madhav, Ila Surash Churton Park
Wellington
Shares Allocation #2 Number of Shares: 29400
Individual Hanning, John David Oriental Bay
Wellington
6011
New Zealand
Individual Madhav, Ila Surash Churton Park
Wellington

New Zealand
Individual Madhav, Surash Dullabh Churton Park
Wellington
Shares Allocation #3 Number of Shares: 300
Individual Madhav, Surash Dullabh Churton Park
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanning, John David Karori
Wellington
Directors

Surash Dullabh Madhav - Director

Appointment date: 27 Nov 1989

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 27 Nov 1989


Ila Surash Madhav - Director

Appointment date: 27 Nov 1989

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 27 Nov 1989