Shortcuts

Kukri Nz Limited

Type: NZ Limited Company (Ltd)
9429034052952
NZBN
1828225
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C135123
Industry classification code
Clothing Mfg Nec
Industry classification description
Current address
Unit 2, 45 The Boulevard
Te Rapa Park
Hamilton 3200
New Zealand
Physical & registered & service address used since 29 Aug 2014
Unit 2, 45 The Boulevard
Te Rapa Park
Hamilton 3200
New Zealand
Postal & delivery & office address used since 12 Jun 2019

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%).

Addresses

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

Contact info
64 21 781122
12 Jun 2019 Phone
mark@kukri.co.nz
12 Jun 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 3333
Individual Mcconnell, Mark Arthur Taupiri, Waikato
Shares Allocation #2 Number of Shares: 10000
Other (Other) Kukri Sports Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Kukri Sports Limited
Name
Parent Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies
Similar companies

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