Kukri Nz Limited, a registered company, was incorporated on 09 Jun 2006. 9429034052952 is the NZBN it was issued. "Clothing mfg nec" (ANZSIC C135123) is how the company has been categorised. The company has been supervised by 8 directors: Mark Arthur Mcconnell - an active director whose contract started on 01 Oct 2006,
Andrew R. - an active director whose contract started on 03 Mar 2015,
Neil G. - an inactive director whose contract started on 01 Nov 2018 and was terminated on 03 Oct 2023,
Brian S. - an inactive director whose contract started on 13 Mar 2015 and was terminated on 09 Jul 2019,
Philip John Douglas Morris - an inactive director whose contract started on 09 Jun 2006 and was terminated on 03 Mar 2015.
Updated on 03 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 2, 45 The Boulevard, Te Rapa Park, Hamilton, 3200 (type: postal, delivery).
Kukri Nz Limited had been using 415 Victoria Street, Hamilton Central, Hamilton as their physical address until 29 Aug 2014.
A total of 13333 shares are issued to 2 shareholders (2 groups). The first group consists of 3333 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10000 shares (75%).
Principal place of activity
Unit 2, 45 The Boulevard, Te Rapa Park, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 415 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 18 Dec 2013 to 29 Aug 2014
Address #2: Level 3/135 Broadway, Newmarket, Auckland, 1149 New Zealand
Physical address used from 07 Dec 2011 to 18 Dec 2013
Address #3: Level 3/135 Broadway, Newmarket, Auckland, 1149 New Zealand
Registered address used from 10 Jun 2011 to 18 Dec 2013
Address #4: Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 New Zealand
Physical address used from 05 May 2011 to 07 Dec 2011
Address #5: Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3204 New Zealand
Registered address used from 05 May 2011 to 10 Jun 2011
Address #6: C/-p G Bowker, Ca, 3/135 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 09 Jun 2006 to 05 May 2011
Basic Financial info
Total number of Shares: 13333
Annual return filing month: May
Financial report filing month: January
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Individual | Mcconnell, Mark Arthur |
Taupiri, Waikato |
14 Sep 2007 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Other (Other) | Kukri Sports Limited | 09 Jun 2006 - |
Ultimate Holding Company
Mark Arthur Mcconnell - Director
Appointment date: 01 Oct 2006
Address: Taupiri, Waikato, Taupiri New Zealand
Address used since 09 Jun 2021
Address: Taupiri, Waikato, 3791 New Zealand
Address used since 14 Jul 2015
Andrew R. - Director
Appointment date: 03 Mar 2015
Neil G. - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 03 Oct 2023
Brian S. - Director (Inactive)
Appointment date: 13 Mar 2015
Termination date: 09 Jul 2019
Philip John Douglas Morris - Director (Inactive)
Appointment date: 09 Jun 2006
Termination date: 03 Mar 2015
Address: Birkdale, Southport, Pr8 2hz, England,
Address used since 09 Jun 2006
Paul Wilson Broom - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 07 Feb 2011
Address: Ulverston, Cumbria La 12 8da, United Kingdom,
Address used since 01 Oct 2006
Graham P. - Director (Inactive)
Appointment date: 14 May 2009
Termination date: 21 Dec 2010
Robert Clive Perkins - Director (Inactive)
Appointment date: 09 Jun 2006
Termination date: 14 May 2009
Address: Staveley, Cumbria, La98 9pq, England,
Address used since 09 Jun 2006
C&n Express Limited
Unit4/45 The Boulevard
Alsynite One Nz Limited
7 De Leeuw Place
Geo Health New Zealand Limited
20 Norman Hayward Place
Qb Carpets Limited
47 Maui Street
Kirikiriroa Maori Wardens Sub Association Incorporated
20 Ramsay Street
Livingstone Share Scheme Trustee Limited
70 Maui Street
Canaan Manufacturing Limited
4 Elphinstone Avenue
H&p Fashion (2014) Limited
51 Panorama Road
Hutchwilco Limited
10-14 Farmhouse Lane
Little Acorn Nz Limited
399 Rotokauri Road
Performance Merino (nz) Limited
34 Rosemont Road
White Thistle Properties Limited
24 Claremont Terrace