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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Madhav, Ila Surash |
Churton Park Wellington |
27 Nov 1989 - |
Shares Allocation #2 Number of Shares: 29400 | |||
Individual | Hanning, John David |
Oriental Bay Wellington 6011 New Zealand |
10 Oct 2005 - |
Individual | Madhav, Ila Surash |
Churton Park Wellington New Zealand |
14 Oct 2003 - |
Individual | Madhav, Surash Dullabh |
Churton Park Wellington |
10 Oct 2005 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Madhav, Surash Dullabh |
Churton Park Wellington |
10 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanning, John David |
Karori Wellington |
14 Oct 2003 - 27 Jun 2010 |
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
Sri Sai Hair & Beauty Limited
214 Main Road
Csr Cleaning Services Limited
214 Main Road
Tfs Corporate Trustees Limited
214 Main Road
Jefferies Property Holdings Limited
214 Main Road
Tinakori Flooring Commercial Limited
214 Main Road
S S Khan Asset Management Limited
214 Main Road