Khaan International (Nz) Limited, a registered company, was incorporated on 26 Jul 1995. 9429038601620 is the business number it was issued. "Sheep farming" (ANZSIC A014110) is how the company has been classified. This company has been supervised by 2 directors: Percy Keith Goble - an active director whose contract started on 26 Jul 1995,
Alison Enid Goble - an inactive director whose contract started on 26 Jul 1995 and was terminated on 01 Nov 2000.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 2896 State Highway 3, Rd 1, Mokau, 3978 (category: registered, physical).
Khaan International (Nz) Limited had been using 45 Wallath, New Plymouth as their registered address until 11 Nov 2019.
A total of 1000 shares are allocated to 8 shareholders (4 groups). The first group includes 417 shares (41.7 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 83 shares (8.3 per cent). Finally there is the 3rd share allotment (417 shares 41.7 per cent) made up of 3 entities.
Principal place of activity
2896 State Highway 3, Rd 1, Mokau, 3978 New Zealand
Previous addresses
Address: 45 Wallath, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 Nov 2018 to 11 Nov 2019
Address: 85 Molesworth Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 21 Oct 2013 to 07 Nov 2018
Address: Agrimargin Limited, 45 Wallath Road, Westown, New Plymouth, 4310 New Zealand
Physical address used from 07 Nov 2012 to 21 Oct 2013
Address: C/-agrimargin Limited, 45 Wallath Road, Westown, New Plymouth, 4310 New Zealand
Registered address used from 07 Nov 2012 to 21 Oct 2013
Address: Agrilateral Limited, 45 Wallath Road, Westown, New Plymouth 4310 New Zealand
Physical address used from 09 Dec 2009 to 07 Nov 2012
Address: C/-agrilateral Limited, 45 Wallath Road, Westown, New Plymouth 4310 New Zealand
Registered address used from 09 Dec 2009 to 07 Nov 2012
Address: Lateral Limited, 11 Stanners Street, Eltham, Taranaki
Registered & physical address used from 25 May 2009 to 09 Dec 2009
Address: Jordan Horton & Co, Chartered Accountants, Cnr Broadway & Regan Street, Stratford
Physical & registered address used from 26 Jul 1995 to 25 May 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 417 | |||
Individual | Goble, Percy Keith |
Rd 1 Mahoenui 3978 New Zealand |
26 Jul 1995 - |
Shares Allocation #2 Number of Shares: 83 | |||
Individual | Partington, Kenneth John |
R D 4 New Plymouth |
26 Jul 1995 - |
Individual | Partington, Myrtle Margaret |
Rd 4 New Plymouth |
26 Jul 1995 - |
Shares Allocation #3 Number of Shares: 417 | |||
Individual | Goble, Shaun Adam |
Rd 1 Mahoenui 3978 New Zealand |
27 Aug 2004 - |
Individual | Goble, Karl Keith |
Rd 1 Mahoenui 3978 New Zealand |
27 Aug 2004 - |
Individual | Goble, Percy Keith |
Rd 1 Mahoenui 3978 New Zealand |
26 Jul 1995 - |
Shares Allocation #4 Number of Shares: 83 | |||
Individual | Wood, Phillis Anne |
New Plymouth |
26 Jul 1995 - |
Individual | Wood, Royce William |
New Plymouth |
26 Jul 1995 - |
Percy Keith Goble - Director
Appointment date: 26 Jul 1995
Address: Rd 1, Mahoenui, 3978 New Zealand
Address used since 02 Nov 2015
Alison Enid Goble - Director (Inactive)
Appointment date: 26 Jul 1995
Termination date: 01 Nov 2000
Address: R D 21, Stratford,
Address used since 26 Jul 1995
Wiremu Farm Trustee Limited
85 Molesworth Street
Ngatitara Farms Limited
85 Molesworth Street
Hardy Packaging Limited
73 Molesworth Street
Gpmg Holdings Limited
14 Buller Street
Future Grafix Limited
125 Gill Street
Ngati Te Whiti Hapu Society Incorporated
97 Gill Street
Cc Te Hue Limited
249 Wicksteed Street
Golmac Farming Limited
191 St Hill Street
M & J Lowry Limited
Manganui Road
Matarata Downs Limited
67 High Street
Roche Holdings Limited
324 Mataro Road
Td 2015 Farming Limited
184 Glasgow Street