General information

Kilmara Holdings Limited

Type: NZ Limited Company (Ltd)
9429039000866
New Zealand Business Number
543471
Company Number
Registered
Company Status
L662070 - Holder Investor Farms And Farm Animals
Industry classification codes with description

Kilmara Holdings Limited (New Zealand Business Number 9429039000866) was registered on 24 Apr 1992. 4 addresses are currently in use by the company: 272 Motuiti Road, Rd11, Foxton, 4891 (type: postal, office). 136 Akatarawa Road, Birchville, Upper Hutt had been their registered address, up until 08 Jun 2023. 120 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 40 shares (33.33 per cent of shares), namely:
Davis, Jeanine Florence (an individual) located at Birchville, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 1 shareholder holds 66.67 per cent of all shares (exactly 80 shares); it includes
Nathan, Stephen Alexander (an individual) - located at Rd11, Foxton. "Holder investor farms and farm animals" (ANZSIC L662070) is the category the ABS issued Kilmara Holdings Limited. The Businesscheck data was updated on 03 Feb 2024.

Current address Type Used since
136 Akatarawa Road, Birchville, Upper Hutt, 5018 Physical 02 Jun 2022
272 Motuiti Road, Rd11, Foxton, 4891 Registered & service 08 Jun 2023
272 Motuiti Road, Rd11, Foxton, 4891 Postal & office 11 Jun 2023
Contact info
64 27 6758341
Phone (Phone)
tranquilityhomestay.co.nz
Website
Directors
Name and Address Role Period
Stephen Alexander Nathan
Rd11, Foxton, 4891
Address used since 28 Jun 2022
Waiouru, Waiouru, 4825
Address used since 01 May 2019
Director 01 May 2019 - current
Jeanine Florence Davis
Birchville, Upper Hutt, 5018
Address used since 15 Mar 2020
Director 15 Mar 2020 - current
Elaine Pram
Akatarawa, Upper Hutt, 5018
Address used since 06 Nov 1995
Director 06 Nov 1995 - 14 Mar 2020
Alan David Wade
Akatarawa, Upper Hutt, 5018
Address used since 06 Nov 1995
Director 06 Nov 1995 - 10 Feb 2019
Richard John Clark
Lower Hutt,
Address used since 24 Apr 1992
Director 24 Apr 1992 - 06 Nov 1995
Brian Thomas Clarke
Lower Hutt,
Address used since 24 Apr 1992
Director 24 Apr 1992 - 06 Nov 1995
Addresses
Previous address Type Period
136 Akatarawa Road, Birchville, Upper Hutt, 5018 Registered & service 02 Jun 2022 - 08 Jun 2023
136 Akatarawa Road, Birchville, Upper Hutt, 5018 Registered 09 Dec 2015 - 02 Jun 2022
136 Akatarawa Road, Birchville, Upper Hutt, Wellington Physical 21 Jan 2005 - 02 Jun 2022
69 Rutherford Street, Lower Hutt Registered 01 Jul 1997 - 09 Dec 2015
Kmg Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt Physical 01 Jul 1997 - 21 Jan 2005
Financial Data
Financial info
120
Total number of Shares
November
Annual return filing month
03 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Davis, Jeanine Florence
Individual
Birchville
Upper Hutt
5018
25 Jun 2022 - current
Shares Allocation #2 Number of Shares: 80
Shareholder Name Address Period
Nathan, Stephen Alexander
Individual
Rd11
Foxton
4891
10 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Wade, Alan David
Individual
Akatarawa
Upper Hutt
24 Apr 1992 - 10 May 2019
Pram, Elaine
Individual
Akatawara
Upper Hutt
24 Apr 1992 - 25 Jun 2022
Pram, Elaine
Individual
Akatawara
Upper Hutt
24 Apr 1992 - 25 Jun 2022
Pram, Elaine
Individual
Akatawara
Upper Hutt
24 Apr 1992 - 25 Jun 2022
Location
Similar companies
Apiary Land Holdings Limited
4 Nikau Road
Arnold Holdings Limited
8 Sefton Street
Nel Farms Limited
The Todd Building
East Pakaraka Limited
11 Cole Street
Clear Rivers Limited
34 Bannister Street
Helene Creek Farm Limited
5th Floor