Kms 2015 Limited was incorporated on 25 Mar 2015 and issued a number of 9429041663417. The registered LTD company has been supervised by 8 directors: Hannah Jean Welfare - an active director whose contract began on 01 Apr 2016,
Hannah Jean Gibbs - an active director whose contract began on 01 Apr 2016,
Geoffrey Malcolm Gibbs - an active director whose contract began on 01 Apr 2016,
Colin Graham Cathie - an inactive director whose contract began on 25 Mar 2015 and was terminated on 31 Mar 2021,
Dene William Gilbert - an inactive director whose contract began on 25 Mar 2015 and was terminated on 01 Apr 2016.
According to our database (last updated on 10 Feb 2024), this company uses 1 address: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 (type: physical, service).
Up until 13 Apr 2016, Kms 2015 Limited had been using 388 Joyce Road, Rd 3, Tauranga as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Gibbs, Geoffrey Malcolm (an individual) located at Pyes Pa, Tauranga postcode 3112.
The 2nd group consists of 2 shareholders, holds 98% shares (exactly 98 shares) and includes
Gibbs, Geoffrey Malcolm - located at Pyes Pa, Tauranga,
Gibbs, Hannah Jean - located at Pyes Pa, Tauranga.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Gibbs, Hannah Jean, located at Pyes Pa, Tauranga (an individual). Kms 2015 Limited is classified as "Kiwifruit growing" (business classification A013210).
Previous address
Address: 388 Joyce Road, Rd 3, Tauranga, 3173 New Zealand
Physical & registered address used from 25 Mar 2015 to 13 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 16 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gibbs, Geoffrey Malcolm |
Pyes Pa Tauranga 3112 New Zealand |
05 Apr 2016 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Gibbs, Geoffrey Malcolm |
Pyes Pa Tauranga 3112 New Zealand |
05 Apr 2016 - |
Individual | Gibbs, Hannah Jean |
Pyes Pa Tauranga 3112 New Zealand |
19 Feb 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gibbs, Hannah Jean |
Pyes Pa Tauranga 3112 New Zealand |
19 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Welfare, Hannah Jean |
Pyes Pa Tauranga 3112 New Zealand |
05 Apr 2016 - 19 Feb 2019 |
Individual | Gilbert, Dene William |
Rd 3 Tauranga 3173 New Zealand |
25 Mar 2015 - 05 Apr 2016 |
Individual | Cathie, Colin Graham |
Rd 3 Tauranga 3173 New Zealand |
25 Mar 2015 - 05 Apr 2016 |
Director | Yvonne Dawn Gilbert |
Rd 3 Tauranga 3173 New Zealand |
25 Mar 2015 - 05 Apr 2016 |
Individual | Cathie, Raewyne Anne |
Rd 3 Tauranga 3173 New Zealand |
25 Mar 2015 - 05 Apr 2016 |
Director | Colin Graham Cathie |
Rd 3 Tauranga 3173 New Zealand |
25 Mar 2015 - 05 Apr 2016 |
Director | Raewyne Anne Cathie |
Rd 3 Tauranga 3173 New Zealand |
25 Mar 2015 - 05 Apr 2016 |
Director | Dene William Gilbert |
Rd 3 Tauranga 3173 New Zealand |
25 Mar 2015 - 05 Apr 2016 |
Individual | Welfare, Hannah Jean |
Pyes Pa Tauranga 3112 New Zealand |
05 Apr 2016 - 19 Feb 2019 |
Individual | Gilbert, Yvonne Dawn |
Rd 3 Tauranga 3173 New Zealand |
25 Mar 2015 - 05 Apr 2016 |
Hannah Jean Welfare - Director
Appointment date: 01 Apr 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2016
Hannah Jean Gibbs - Director
Appointment date: 01 Apr 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 23 Feb 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 19 Feb 2019
Geoffrey Malcolm Gibbs - Director
Appointment date: 01 Apr 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 23 Feb 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Apr 2016
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 19 Feb 2019
Colin Graham Cathie - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 31 Mar 2021
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 25 Mar 2015
Dene William Gilbert - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 01 Apr 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 25 Mar 2015
Raewyne Anne Cathie - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 01 Apr 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 25 Mar 2015
Yvonne Dawn Gilbert - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 01 Apr 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 25 Mar 2015
Colin Graham Cathie - Director (Inactive)
Appointment date: 25 Mar 2015
Termination date: 29 Mar 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 25 Mar 2015
Hbt Melville Limited
525 Cameron Road
Kiwispout Nz Limited
Suite 1, 525 Cameron Road
Le Monastere Trustee Limited
525 Cameron Road
Holland Beckett Trustee No.13 Limited
525 Cameron Road
Hampton Court Holdings Limited
525 Cameron Road
Holland Beckett Corporate Trustee (gartshore) Limited
525 Cameron Road
Blackburn General Partner Limited
Level 1, The Hub
Dhillon Horticulture Limited
Level 1 The Hub
F100 Limited
Level 1 The Hub
Gj Orchards Limited
Level 1, The Hub
Goldmine Developments Limited
Level 1 The Hub
Martin Property Group Nz Limited
525 Cameron Road