Kathmandu Group Limited, a registered company, was launched on 27 Apr 2006. 9429034147924 is the NZ business number it was issued. This company has been supervised by 15 directors: Megan Marie Welch - an active director whose contract started on 17 Aug 2023,
Benjamin James Washington - 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.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 223 Tuam Street, Christchurch Central, Christchurch, 8011 (category: physical, registered).
Kathmandu Group Limited had been using 11 Mary Muller Drive, Christchurch as their registered address until 13 May 2016.
Other names used by the company, as we established at BizDb, included: from 27 Apr 2006 to 16 Aug 2022 they were called Milford Group Holdings Limited.
One entity owns all company shares (exactly 18453575421 shares) - Kmd Brands Investments Limited - located at 8011, Christchurch Central, Christchurch.
Previous addresses
Address: 11 Mary Muller Drive, Christchurch, 8022 New Zealand
Registered & physical address used from 05 Apr 2016 to 13 May 2016
Address: 11 Mary Muller Drive, Christchurch New Zealand
Registered & physical address used from 09 Apr 2010 to 05 Apr 2016
Address: C/-level 35, 23-29 Albert Street, Auckland
Registered & physical address used from 27 Apr 2006 to 09 Apr 2010
Basic Financial info
Total number of Shares: 18453575421
Annual return filing month: March
Financial report filing month: July
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18453575421 | |||
Entity (NZ Limited Company) | Kmd Brands Investments Limited Shareholder NZBN: 9429050674718 |
Christchurch Central Christchurch 8011 New Zealand |
26 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Goldman Sachs New Zealand Holdings Limited Shareholder NZBN: 9429039365354 Company Number: 421284 |
20 Oct 2006 - 20 Oct 2006 | |
Entity | Special Managed Investment Company No. 80 Limited Shareholder NZBN: 9429035554134 Company Number: 1480575 |
03 May 2006 - 05 May 2009 | |
Other | Perpetual Corporate Trust Limited | 14 Jun 2007 - 05 May 2009 | |
Entity | Development Securities Limited Shareholder NZBN: 9429040430935 Company Number: 101059 |
20 Oct 2006 - 20 Oct 2006 | |
Entity | Perpetual Trustee Company Limited Shareholder NZBN: 9429035897132 Company Number: 1343582 |
03 May 2006 - 05 May 2009 | |
Individual | Cameron, Janet Heather |
Christchurch |
03 May 2006 - 03 May 2006 |
Entity | Kmd Brands Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 |
18 Nov 2009 - 26 Oct 2022 | |
Entity | Special Managed Investment Company No. 80 Limited Shareholder NZBN: 9429035554134 Company Number: 1480575 |
03 May 2006 - 05 May 2009 | |
Other | Perpetual Nominees Limited | 14 Jun 2007 - 05 May 2009 | |
Entity | Goldman Sachs New Zealand Holdings Limited Shareholder NZBN: 9429039365354 Company Number: 421284 |
20 Oct 2006 - 20 Oct 2006 | |
Individual | Perkins, Clark Elliott |
Bellevue Hill Nsw 2023, Australia |
17 Feb 2009 - 05 May 2009 |
Individual | Strowger, William John |
Viaduct Harbour Auckland |
27 Apr 2006 - 27 Jun 2010 |
Individual | Hadley, Christopher Andrew |
Mosman Nsw 2088 |
17 Feb 2009 - 05 May 2009 |
Entity | Perpetual Trustee Company Limited Shareholder NZBN: 9429035897132 Company Number: 1343582 |
03 May 2006 - 05 May 2009 | |
Entity | Development Securities Limited Shareholder NZBN: 9429040430935 Company Number: 101059 |
20 Oct 2006 - 20 Oct 2006 |
Ultimate Holding Company
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
Benjamin James Washington - Director
Appointment date: 17 Aug 2023
Address: Riccarton, Christchurch, 8011 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 24 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, Australia
Address: Melbourne, Victoria, 3000 Australia
Address used since 25 Oct 2019
Address: Garran, Act, 2605 Australia
Address used since 12 Aug 2016
Address: South Melbourne, Australia
Address: Pearce, Act, 2607 Australia
Address used since 17 May 2017
Mark Archibald Todd - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 25 Sep 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 31 Mar 2010
Peter Thomas Halkett - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 25 Nov 2014
Address: Mission Bay, Auckland 1071,
Address used since 24 May 2010
Christopher Andrew Hadley - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 18 Nov 2009
Address: Mosman, Nsw 2088,
Address used since 01 Jul 2006
Clark Elliott Perkins - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 18 Nov 2009
Address: Bellevue Hill, Nsw 2023, Australia,
Address used since 14 Dec 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
Mark Gilmour Wilson - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 01 Aug 2008
Address: Darling Point, Sydney, Nsw 2027, Australia,
Address used since 27 Nov 2006
George Emanuel Penklis - Director (Inactive)
Appointment date: 27 Nov 2006
Termination date: 01 Aug 2008
Address: Vaucluse, Nsw 2030, Australia,
Address used since 27 Nov 2006
Mark Gilmour Wilson - Director (Inactive)
Appointment date: 28 Apr 2006
Termination date: 27 Nov 2006
Address: 2027,, Australia (as Alternate Director, For, Clark Elliott Perkins),
Address used since 28 Apr 2006
George Emanuel Penklis - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 27 Nov 2006
Address: Nsw 2030, Australia (as Alternate, Director For, Christopher Andrew Hadley),
Address used since 01 May 2006
Janet Heather Cameron - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 12 Oct 2006
Address: Christchurch,
Address used since 01 May 2006
Kathmandu Limited
223 Tuam Street
Kmd Brands 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