Kamer Holdings Limited (issued a business number of 9429038644795) was started on 04 Jan 1995. 2 addresses are currently in use by the company: 109-125 Willis Street, Te Aro, Wellington, 6011 (type: physical, registered). 39 The Terrace, Wellington Central, Wellington had been their registered address, up until 20 Jan 2020. Kamer Holdings Limited used other aliases, namely: G.e. Electronics Nz Limited from 04 Jan 1995 to 18 Aug 1995. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 80 shares (80 per cent of shares), namely:
Walker, Susan Mary (an individual) located at Eastbourne, Wellington,
Rikys, Maree Ellen (an individual) located at Eastbourne, Wellington,
Rikys, Kevin Arthur (an individual) located at Eastbourne, Wellington. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (20 shares); it includes
Jackson, Clarence Bruce (an individual) - located at Whitby, Wellington. The Businesscheck information was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
109-125 Willis Street, Te Aro, Wellington, 6011 | Physical & registered & service | 20 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
Bruce Jackson Clarence
Whitby, Porirua, 5024
Address used since 10 May 2016 |
Director | 01 Oct 1997 - current |
Kevin Arthur Rikys
Eastbourne, Lower Hutt, 5013
Address used since 17 May 2016 |
Director | 01 Oct 1997 - current |
Maree Ellen Rikys
Eastbourne, Wellington,
Address used since 17 Aug 1995 |
Director | 17 Aug 1995 - 26 May 2004 |
Colin Lock
Oriental Terrace, Oriental Bay, Wellington,
Address used since 04 Jan 1995 |
Director | 04 Jan 1995 - 17 Aug 1996 |
John Stuart Spry
Khandallah, Wellington,
Address used since 15 Feb 1995 |
Director | 15 Feb 1995 - 17 Aug 1996 |
Glen Mcintyre
Otaihanga,
Address used since 04 Jan 1995 |
Director | 04 Jan 1995 - 17 Aug 1995 |
Christopher Colin Lock
Albany, Auckland,
Address used since 15 Feb 1995 |
Director | 15 Feb 1995 - 17 Aug 1995 |
Previous address | Type | Period |
---|---|---|
39 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical | 18 May 2016 - 20 Jan 2020 |
Level 1, 120 Johnsonville Rd, Johnsonville, Wellington | Registered & physical | 07 Apr 2009 - 18 May 2016 |
C/ Rohan & Cooper, 1st Floor, 2 Broderick Road, Johnsonville | Registered | 11 May 1998 - 07 Apr 2009 |
22 Parumoana Street, Porirua, Wellington | Physical | 20 Oct 1997 - 20 Oct 1997 |
28 Tawa Street, Eastbourne | Physical | 20 Oct 1997 - 07 Apr 2009 |
22 Parumoana Street, Porirua, Wellington | Registered | 31 Aug 1995 - 31 Aug 1995 |
C/ Rohan & Cooper, 1st Floor, Broderick Road, Johnsonville | Registered | 31 Aug 1995 - 11 May 1998 |
Shareholder Name | Address | Period |
---|---|---|
Walker, Susan Mary Individual |
Eastbourne Wellington |
04 Jan 1995 - current |
Rikys, Maree Ellen Individual |
Eastbourne Wellington |
04 Jan 1995 - current |
Rikys, Kevin Arthur Individual |
Eastbourne Wellington |
04 Jan 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Clarence Bruce Individual |
Whitby Wellington |
04 Jan 1995 - current |
Daffodil Enterprises Limited Level 6 |
|
Star Phoenix Trustee Limited 39 The Terrace |
|
Beacon Corporate Trustee Limited 39 The Terrace |
|
Kamer Alpha Limited 39 The Terrace |
|
Cancer New Zealand Limited Level 6, Ranchhod Tower |
|
The New Zealand Water And Wastes Association Incorporated Level 12, Ranchhod Tower |