Kortal Holdings Limited, a registered company, was registered on 29 Sep 2006. 9429033879765 is the NZ business identifier it was issued. "Real estate agency service" (business classification L672010) is how the company is classified. The company has been supervised by 2 directors: Julie Robb - an active director whose contract began on 30 Jun 2009,
Shane Arthur Paget - an inactive director whose contract began on 29 Sep 2006 and was terminated on 01 Nov 2017.
Last updated on 18 Mar 2024, our data contains detailed information about 4 addresses this company uses, namely: Suite 1, 136 Ilam Road, Ilam, Christchurch, 8041 (physical address),
Suite 1, 136 Ilam Road, Ilam, Christchurch, 8041 (registered address),
Suite 1, 136 Ilam Road, Ilam, Christchurch, 8041 (service address),
Po Box 76062, Northwood, Christchurch, 8548 (postal address) among others.
Kortal Holdings Limited had been using Northwood Supa Centa, Radcliffes Road, Christchurch as their physical address up until 16 Feb 2021.
A total of 100 shares are issued to 4 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: Suite 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered & service address used from 16 Feb 2021
Principal place of activity
1 Radcliffe Road, Belfast, Christchurch, 8051 New Zealand
Previous addresses
Address #1: Northwood Supa Centa, Radcliffes Road, Christchurch, 8051 New Zealand
Physical & registered address used from 25 Feb 2009 to 16 Feb 2021
Address #2: 34-36 Cranmer Square, Chrisctchurch
Physical address used from 23 Oct 2008 to 25 Feb 2009
Address #3: 34-36 Cranmer Square, Christchurch
Registered address used from 23 Oct 2008 to 25 Feb 2009
Address #4: Hadlee Kippenberger & Partners, Level 5, Kpmg At Cranmer, 34-36 Cranmer Square, Christchurch
Registered & physical address used from 29 Sep 2006 to 23 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Robb, Julie |
Bottle Lake Christchurch 8083 New Zealand |
26 Jan 2007 - |
Individual | Robb, Kevin John |
Bottle Lake Christchurch 8083 New Zealand |
03 Nov 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2012 - |
Individual | Robb, Julie |
Bottle Lake Christchurch 8083 New Zealand |
26 Jan 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lodge, David Jonathan |
Christchurch |
26 Jan 2007 - 05 Feb 2007 |
Individual | Paget, Jacquelyn Louise |
Rangiora 7400 New Zealand |
30 Jul 2013 - 03 Nov 2017 |
Individual | Paget, Shane Arthur |
Rangiora |
29 Sep 2006 - 03 Nov 2017 |
Individual | Munro, Craig |
Saint Albans Christchurch 8014 New Zealand |
01 Nov 2012 - 05 Dec 2014 |
Julie Robb - Director
Appointment date: 30 Jun 2009
Address: Bottle Lake, Christchurch, 8083 New Zealand
Address used since 09 Feb 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 29 Feb 2016
Shane Arthur Paget - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 01 Nov 2017
Address: Rangiora, 7400 New Zealand
Address used since 29 Feb 2016
5355 Farthing Limited
Suite E, 1 Radcliffe Road
Sight Kids Charitable Trust Board
C/o T&s Opticians
Denbo Limited
28 Thompsons Road
Bewitched Cleaning Services Limited
2 Thompsons Road
Gilmardan Limited
Thompsons Road
Mikero Limited
5 Oratia Grove
Gilbert Business Services 2013 Limited
1 Springvale Gardens
Grassam Real Estate Limited
Unit 17/150 Cavendish Road
Jangar Limited
16 Farnswood Place
Redwood Realty Limited
280 Main North Road
Ward Management Company Limited
10 Jasper Place
Warwick Todd Limited
Unit 23, 150 Cavendish Road