Shortcuts

Kejoa Holdings Limited

Type: NZ Limited Company (Ltd)
9429039772237
NZBN
293775
Company Number
Registered
Company Status
Current address
Level 2, 299 Durham Street North
Christchurch 8140
New Zealand
Registered & physical & service address used since 06 Sep 2022

Kejoa Holdings Limited, a registered company, was started on 20 Dec 1985. 9429039772237 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Kenneth Graham Anderson - an active director whose contract started on 26 Sep 1996,
Joanne Patricia Anderson - an active director whose contract started on 26 Sep 1996,
Paul Arthur Brooks - an inactive director whose contract started on 20 Dec 1985 and was terminated on 26 Sep 1996,
Anne Marie Revill - an inactive director whose contract started on 20 Dec 1985 and was terminated on 26 Sep 1996.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8140 (types include: registered, physical).
Kejoa Holdings Limited had been using 94 Disraeli Street, Sydenham, Christchurch as their registered address until 06 Sep 2022.
Old names for the company, as we identified at BizDb, included: from 20 Dec 1985 to 08 Apr 1997 they were called Four Way Street Catering Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 9800 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 100 shares (1%). Finally the 3rd share allotment (100 shares 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 21 Oct 2013 to 06 Sep 2022

Address: C/o Westpac Hub 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 11 Jun 2012 to 21 Oct 2013

Address: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand

Physical & registered address used from 22 Sep 2009 to 11 Jun 2012

Address: Wood Rivers Hawes & Co Ltd, Level 4, 10 Oxford Terrace, Christchurch

Physical & registered address used from 15 May 2007 to 22 Sep 2009

Address: Wood Rivers Hawes, 6th Floor, 79-83 Hereford Street, Christchurch

Registered & physical address used from 03 Jun 2003 to 15 May 2007

Address: Peters Doig & Macmillan, 59 High Street, Blenheim

Physical address used from 04 Jun 2001 to 04 Jun 2001

Address: Peters Doig & Macmillan, 59 High Street, Blenheim

Registered address used from 04 Jun 2001 to 03 Jun 2003

Address: Peters Doig Limited, 59 High Street, Blenheim

Physical address used from 04 Jun 2001 to 03 Jun 2003

Address: 59 High Street, Blenheim

Registered address used from 01 Jul 1997 to 04 Jun 2001

Address: -

Physical address used from 19 Feb 1992 to 04 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9800
Individual Anderson, Joanne Patricia 30 Brook Street
Springlands, Blenheim

New Zealand
Individual Anderson, Kenneth Graham 30 Brook Street
Springlands, Blenheim

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Anderson, Joanne Patricia Springlands
Blenheim

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Anderson, Kenneth Graham Springlands
Blenheim

New Zealand
Directors

Kenneth Graham Anderson - Director

Appointment date: 26 Sep 1996

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 16 May 2007


Joanne Patricia Anderson - Director

Appointment date: 26 Sep 1996

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 16 May 2007


Paul Arthur Brooks - Director (Inactive)

Appointment date: 20 Dec 1985

Termination date: 26 Sep 1996

Address: Renwick,

Address used since 20 Dec 1985


Anne Marie Revill - Director (Inactive)

Appointment date: 20 Dec 1985

Termination date: 26 Sep 1996

Address: Renwick,

Address used since 20 Dec 1985

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street