General information

Kamer Holdings Limited

Type: NZ Limited Company (Ltd)
9429038644795
New Zealand Business Number
639475
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 80
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
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Jackson, Clarence Bruce
Individual
Whitby
Wellington
04 Jan 1995 - current
Location