Shortcuts

Kotukunui Holdings Limited

Type: NZ Limited Company (Ltd)
9429039354532
NZBN
424561
Company Number
Registered
Company Status
Current address
100 Moorhouse Avenue
Christchurch 8024
New Zealand
Physical & registered & service address used since 13 Mar 2014
100 Moorhouse Avenue
Christchurch 8024
New Zealand
Postal & office & delivery address used since 16 Mar 2020

Kotukunui Holdings Limited was registered on 10 Mar 1989 and issued an NZBN of 9429039354532. The registered LTD company has been run by 1 director, named Graham Walter Kitson - an active director whose contract began on 10 Mar 1989.
As stated in BizDb's information (last updated on 09 Apr 2024), the company filed 1 address: 100 Moorhouse Avenue, Christchurch, 8024 (type: postal, office).
Up to 13 Mar 2014, Kotukunui Holdings Limited had been using Unit 3, Sir Gil Simpson Drive, Christchurch as their physical address.
BizDb identified previous names used by the company: from 10 Mar 1989 to 23 Jun 1992 they were called Imca Trans Tech (N.z.) Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 751 shares are held by 1 entity, namely:
Kitson, Graham Walter (an individual) located at Christchurch, R D 6 postcode 7676.
The 2nd group consists of 1 shareholder, holds 24.9% shares (exactly 249 shares) and includes
Ex Jcl Limited - located at Christchurch.

Addresses

Principal place of activity

628 Robinsons Road, Rd 6, Christchurch, 7676 New Zealand


Previous addresses

Address #1: Unit 3, Sir Gil Simpson Drive, Christchurch, 8052 New Zealand

Physical address used from 22 Mar 2013 to 13 Mar 2014

Address #2: Unit 3,, 9 Sir Gill Simpson Drive, Christchurch, 8052 New Zealand

Registered address used from 09 Nov 2011 to 13 Mar 2014

Address #3: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 07 Dec 2005 to 22 Mar 2013

Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 07 Dec 2005 to 09 Nov 2011

Address #5: Same As Registered Office

Physical address used from 18 Nov 1999 to 18 Nov 1999

Address #6: Sparks Erskine, Level 2, Ami House, 116 Riccarton Road, Christchurch

Physical address used from 18 Nov 1999 to 07 Dec 2005

Address #7: C/o Sparks Erskine, 116 Riccarton Road, Christchurch

Registered address used from 18 Nov 1999 to 07 Dec 2005

Address #8: -

Physical address used from 20 Feb 1992 to 18 Nov 1999

Contact info
64 21 320298
16 Mar 2020 business
64 3 9643054
16 Mar 2020 business
graham.kitson@kisco-inter.co.nz
16 Mar 2020 nzbn-reserved-invoice-email-address-purpose
graham.kitson@kisco-inter.co.nz
14 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 751
Individual Kitson, Graham Walter Christchurch
R D 6
7676
New Zealand
Shares Allocation #2 Number of Shares: 249
Entity (NZ Limited Company) Ex Jcl Limited
Shareholder NZBN: 9429039532701
Christchurch
8024
New Zealand
Directors

Graham Walter Kitson - Director

Appointment date: 10 Mar 1989

Address: Christchurch, R D 6, 7676 New Zealand

Address used since 01 May 2013