Kathmandu Limited (issued an NZ business number of 9429000024440) was started on 09 Jan 1979. 6 addresess are currently in use by the company: Po Box 1234, Christchurch, Christchurch, 8140 (type: postal, office). 11 Mary Muller Drive, Heathcote, Christchurch had been their physical address, up to 13 May 2016. Kathmandu Limited used more names, namely: Alpine Accoutrements Ltd from 09 Jan 1979 to 26 Nov 1991. 500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 500000 shares (100 per cent of shares), namely:
Kathmandu Group Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Our data was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
223 Tuam Street, Christchurch Central, Christchurch, 8011 | Shareregister & other (Address For Share Register) | 05 May 2016 |
223 Tuam Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 13 May 2016 |
Po Box 1234, Christchurch, Christchurch, 8140 | Postal | 03 May 2019 |
223 Tuam Street, Christchurch Central, Christchurch, 8011 | Office | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Benjamin James Washington
Riccarton, Christchurch, 8011
Address used since 17 Aug 2023 |
Director | 17 Aug 2023 - current |
Megan Marie Welch
Papanui, Christchurch, 8053
Address used since 14 Feb 2024
St Albans, Christchurch, 8014
Address used since 17 Aug 2023 |
Director | 17 Aug 2023 - current |
Christopher Kinraid
Sandringham, Melbourne, Victoria, 3191
Address used since 23 Jan 2023
Bryndwr, Christchurch, 8052
Address used since 20 May 2019 |
Director | 20 May 2019 - 08 Dec 2023 |
Reuben James Casey
Riccarton, Christchurch, 8011
Address used since 05 Aug 2016 |
Director | 01 Sep 2014 - 19 Jul 2022 |
Xavier Simonet
Forrest, Act, 2603
Address used since 17 Aug 2020
South Melbourne, Victoria,
Address used since 01 Jan 1970
South Melbourne, Victoria,
Address used since 01 Jan 1970
Pearce, Act, 2607
Address used since 17 May 2017
Melbourne, Victoria, 3000
Address used since 25 Oct 2019 |
Director | 29 Jun 2015 - 09 Apr 2021 |
Mark Archibald Todd
Avonhead, Christchurch, 8042
Address used since 24 May 2010 |
Director | 16 Oct 2009 - 25 Sep 2015 |
Peter Thomas Halkett
Mission Bay, Auckland 1071,
Address used since 24 May 2010 |
Director | 08 Jun 2007 - 25 Nov 2014 |
Clark Elliott Perkins
Bellevue Hill, Nsw 2023, Australia,
Address used since 14 Dec 2007 |
Director | 01 May 2006 - 18 Nov 2009 |
Christopher Andrew Hadley
Mosman, Nsw 2088, Australia,
Address used since 10 May 2007 |
Director | 01 May 2006 - 18 Nov 2009 |
Hugh Edward Toll
Queens Park, Sydney Nsw2022, Australia,
Address used since 30 Jun 2009 |
Director | 30 Jun 2009 - 17 Nov 2009 |
George Emanuel Penklis
2030, Australia (as Alternate For, Christopher Andrew Hadley),
Address used since 28 Sep 2006 |
Director | 28 Sep 2006 - 01 Aug 2008 |
Janet Heather Cameron
Christchurch,
Address used since 30 Aug 1991 |
Director | 30 Aug 1991 - 01 May 2006 |
Mark Archibald Todd
Avonhead, Christchurch,
Address used since 24 May 2005 |
Director | 01 Jul 2001 - 01 May 2006 |
Susan Mary Buxton
Christchurch,
Address used since 01 Aug 1996 |
Director | 01 Aug 1996 - 08 Oct 1999 |
Bernard Pierre Wicht
Sumner, Christchurch,
Address used since 30 Aug 1991 |
Director | 30 Aug 1991 - 07 Jun 1996 |
John Bernard Pawson
East Melbourne, Australia,
Address used since 30 Aug 1991 |
Director | 30 Aug 1991 - 01 Sep 1994 |
Type | Used since | |
---|---|---|
223 Tuam Street, Christchurch Central, Christchurch, 8011 | Office | 03 May 2019 |
223 Tuam Street , Christchurch Central , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
11 Mary Muller Drive, Heathcote, Christchurch, 8022 | Physical & registered | 02 Jun 2011 - 13 May 2016 |
11 Mary Muller Drive, Christchurch | Physical & registered | 12 Apr 2010 - 02 Jun 2011 |
Deloitte, Level 4, 32 Oxford Terrace, Christchurch | Registered & physical | 26 Feb 2004 - 12 Apr 2010 |
Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch | Registered | 25 May 2001 - 26 Feb 2004 |
Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch | Physical | 25 May 2001 - 25 May 2001 |
15th Floor, 78 Worcester Street, Christchurch | Registered | 29 Feb 1996 - 29 Feb 1996 |
Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch | Registered | 29 Feb 1996 - 29 Feb 1996 |
Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch | Registered | 29 Feb 1996 - 25 May 2001 |
Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch | Registered | 15 Oct 1993 - 29 Feb 1996 |
Shareholder Name | Address | Period |
---|---|---|
Kathmandu Group Limited Shareholder NZBN: 9429034147924 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
01 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Kmd Brands Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 Entity |
01 Nov 2010 - 01 Nov 2010 | |
Kmd Brands Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 Entity |
01 Nov 2010 - 01 Nov 2010 | |
Kathmandu Group Limited Shareholder NZBN: 9429038053139 Company Number: 864328 Entity |
09 Jan 1979 - 01 Nov 2010 | |
Kathmandu Holdings Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 Entity |
01 Nov 2010 - 01 Nov 2010 | |
Kathmandu Group Limited Shareholder NZBN: 9429038053139 Company Number: 864328 Entity |
09 Jan 1979 - 01 Nov 2010 | |
Kathmandu Holdings Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 Entity |
01 Nov 2010 - 01 Nov 2010 |
Effective Date | 04 May 2016 |
Name | Kmd Brands Limited |
Type | Ltd |
Ultimate Holding Company Number | 2334209 |
Country of origin | NZ |
Kmd Brands Limited 223 Tuam Street |
|
Kathmandu Group 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 |