Kathmandu Limited was launched on 09 Jan 1979 and issued a New Zealand Business Number of 9429000024440. This registered LTD company has been run by 16 directors: Benjamin James Washington - an active director whose contract started on 17 Aug 2023,
Megan Marie Welch - 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.
As stated in BizDb's data (updated on 30 Mar 2024), this company registered 1 address: Po Box 1234, Christchurch, Christchurch, 8140 (category: postal, office).
Up to 13 May 2016, Kathmandu Limited had been using 11 Mary Muller Drive, Heathcote, Christchurch as their physical address.
BizDb found previous names used by this company: from 09 Jan 1979 to 26 Nov 1991 they were called Alpine Accoutrements Ltd.
A total of 500000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500000 shares are held by 1 entity, namely:
Kathmandu Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Other active addresses
Address #4: 223 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Office address used from 03 May 2019
Principal place of activity
223 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 11 Mary Muller Drive, Heathcote, Christchurch, 8022 New Zealand
Physical & registered address used from 02 Jun 2011 to 13 May 2016
Address #2: 11 Mary Muller Drive, Christchurch New Zealand
Physical & registered address used from 12 Apr 2010 to 02 Jun 2011
Address #3: Deloitte, Level 4, 32 Oxford Terrace, Christchurch
Registered & physical address used from 26 Feb 2004 to 12 Apr 2010
Address #4: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered address used from 25 May 2001 to 26 Feb 2004
Address #5: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Physical address used from 25 May 2001 to 25 May 2001
Address #6: 15th Floor, 78 Worcester Street, Christchurch
Registered address used from 29 Feb 1996 to 29 Feb 1996
Address #7: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch
Registered address used from 29 Feb 1996 to 29 Feb 1996
Address #8: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 29 Feb 1996 to 25 May 2001
Address #9: Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch
Registered address used from 15 Oct 1993 to 29 Feb 1996
Basic Financial info
Total number of Shares: 500000
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Kathmandu Group Limited Shareholder NZBN: 9429034147924 |
Christchurch Central Christchurch 8011 New Zealand |
01 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kmd Brands Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 |
01 Nov 2010 - 01 Nov 2010 | |
Entity | Kmd Brands Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 |
01 Nov 2010 - 01 Nov 2010 | |
Entity | Kathmandu Group Limited Shareholder NZBN: 9429038053139 Company Number: 864328 |
09 Jan 1979 - 01 Nov 2010 | |
Entity | Kathmandu Holdings Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 |
01 Nov 2010 - 01 Nov 2010 | |
Entity | Kathmandu Group Limited Shareholder NZBN: 9429038053139 Company Number: 864328 |
09 Jan 1979 - 01 Nov 2010 | |
Entity | Kathmandu Holdings Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 |
01 Nov 2010 - 01 Nov 2010 |
Ultimate Holding Company
Benjamin James Washington - Director
Appointment date: 17 Aug 2023
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 17 Aug 2023
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
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 23 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, Victoria, Australia
Address: South Melbourne, Victoria, Australia
Address: Pearce, Act, 2607 Australia
Address used since 17 May 2017
Address: Melbourne, Victoria, 3000 Australia
Address used since 25 Oct 2019
Mark Archibald Todd - Director (Inactive)
Appointment date: 16 Oct 2009
Termination date: 25 Sep 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 May 2010
Peter Thomas Halkett - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 25 Nov 2014
Address: Mission Bay, Auckland 1071,
Address used since 24 May 2010
Clark Elliott Perkins - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 18 Nov 2009
Address: Bellevue Hill, Nsw 2023, Australia,
Address used since 14 Dec 2007
Christopher Andrew Hadley - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 18 Nov 2009
Address: Mosman, Nsw 2088, Australia,
Address used since 10 May 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
George Emanuel Penklis - Director (Inactive)
Appointment date: 28 Sep 2006
Termination date: 01 Aug 2008
Address: 2030, Australia (as Alternate For, Christopher Andrew Hadley),
Address used since 28 Sep 2006
Janet Heather Cameron - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 01 May 2006
Address: Christchurch,
Address used since 30 Aug 1991
Mark Archibald Todd - Director (Inactive)
Appointment date: 01 Jul 2001
Termination date: 01 May 2006
Address: Avonhead, Christchurch,
Address used since 24 May 2005
Susan Mary Buxton - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 08 Oct 1999
Address: Christchurch,
Address used since 01 Aug 1996
Bernard Pierre Wicht - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 07 Jun 1996
Address: Sumner, Christchurch,
Address used since 30 Aug 1991
John Bernard Pawson - Director (Inactive)
Appointment date: 30 Aug 1991
Termination date: 01 Sep 1994
Address: East Melbourne, Australia,
Address used since 30 Aug 1991
Kmd Brands Limited
223 Tuam Street
Kathmandu Group Limited
223 Tuam Street
Citizens Of The World Design Limited
4 Ash Street
Sandfly Security Limited
4 Ash Street
The Penny Perry Breast Cancer Trust
202/4 Madras Street
Christchurch Christadelphian Ecclesia Bible Hall
206 Madras Street