General information

Kuimar Holdings Limited

Type: NZ Limited Company (Ltd)
9429039392237
New Zealand Business Number
412689
Company Number
Registered
Company Status

Kuimar Holdings Limited (issued a business number of 9429039392237) was registered on 13 Oct 1988. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 19 Sep 2022. 10000 shares are issued to 8 shareholders who belong to 3 shareholder groups. The first group consists of 4 entities and holds 5000 shares (50% of shares), namely:
Marchand, Jacques Renard (an individual) located at Rd 2, Christchurch postcode 7672,
Marchand, Janvier Rene (an individual) located at Rd 1, West Melton postcode 7671,
Marchand, Marcel Andre (a director) located at Halswell, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 0.01% of all shares (1 share); it includes
Kuipers, Johannes Gerhardus (an individual) - located at Somerfield, Christchurch. The third group of shareholders, share allocation (4999 shares, 49.99%) belongs to 3 entities, namely:
Kuipers, Johannes Gerhardus, located at Somerfield, Christchurch (an individual),
Gray, Richard Crockford, located at Papanui, Christchurch (an individual),
Shearing, Lynn Maree, located at Russley, Christchurch (an individual). Businesscheck's data was last updated on 02 Mar 2024.

Current address Type Used since
3 Picton Avenue, Addington, Christchurch, 8011 Registered & physical & service 19 Sep 2022
Directors
Name and Address Role Period
Johannes Gerhardus Maria Kuipers
Somerfield, Christchurch, 8024
Address used since 24 Sep 2009
Director 13 Oct 1988 - current
Marcel Andre Marchand
Mairehau, Christchurch, 8013
Address used since 06 Dec 2017
Halswell, Christchurch, 8025
Address used since 12 Jun 2020
Director 06 Dec 2017 - current
Ouida Jeanene Marchand
Rd 2, Christchurch, 7672
Address used since 01 Jan 2010
Waitikiri, Christchurch, 8083
Address used since 22 Sep 2017
Redwood, Christchurch, 8083
Address used since 09 Sep 2019
Director 13 Oct 1988 - 24 Nov 2020
Robert James Marchand
Waitikiri, Christchurch, 8083
Address used since 22 Sep 2017
Rd 2, Christchurch, 7672
Address used since 01 Jan 2010
Director 13 Oct 1988 - 21 Oct 2017
Beverley Jean Kuipers
Christchurch,
Address used since 13 Oct 1988
Director 13 Oct 1988 - 12 Mar 1998
Addresses
Previous address Type Period
3 Picton Avenue, Addington, Christchurch, 8011 Registered 18 Oct 2021 - 19 Sep 2022
3 Picton Avenue, Addington, Christchurch, 8011 Physical 01 Oct 2021 - 19 Sep 2022
222 Memorial Avenue, Burnside, Christchurch, 8053 Registered 14 Jun 2011 - 18 Oct 2021
222 Memorial Avenue, Burnside, Christchurch, 8053 Physical 14 Jun 2011 - 01 Oct 2021
H P Hanna & Co, 37 Latimer Square, Christchurch, 8011 Registered 07 Oct 2010 - 14 Jun 2011
H P Hanna & Co, 37 Latimer Square, Christchurch Registered 19 Jun 1997 - 07 Oct 2010
37 Latimer Square, Chritchurch Registered 19 Jun 1997 - 19 Jun 1997
- Physical 20 Feb 1992 - 20 Feb 1992
H P Hanna & Co, 37 Latimer Square, Christchurch Physical 20 Feb 1992 - 14 Jun 2011
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
15 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Marchand, Jacques Renard
Individual
Rd 2
Christchurch
7672
15 Aug 2019 - current
Marchand, Janvier Rene
Individual
Rd 1
West Melton
7671
15 Aug 2019 - current
Marchand, Marcel Andre
Director
Halswell
Christchurch
8025
15 Aug 2019 - current
Angus Donaldson Trustees Limited
Shareholder NZBN: 9429041546413
Entity (NZ Limited Company)
Addington
Christchurch
8011
23 Sep 2015 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Kuipers, Johannes Gerhardus
Individual
Somerfield
Christchurch
8024
18 Jul 2006 - current
Shares Allocation #3 Number of Shares: 4999
Shareholder Name Address Period
Kuipers, Johannes Gerhardus
Individual
Somerfield
Christchurch
8024
18 Jul 2006 - current
Gray, Richard Crockford
Individual
Papanui
Christchurch
8053
18 Jul 2006 - current
Shearing, Lynn Maree
Individual
Russley
Christchurch
8042
15 Aug 2019 - current

Historic shareholders

Shareholder Name Address Period
Marchand, Robert James
Individual
Rd 2
Christchurch
7672
13 Oct 1988 - 15 Aug 2019
Marchand, Ouida Jeanene
Individual
Redwood
Christchurch
8083
18 Jul 2006 - 30 Sep 2021
Marchand, Robert James
Individual
Rd 2
Christchurch
7672
13 Oct 1988 - 15 Aug 2019
Marchand, Ouida Jeanene
Individual
Redwood
Christchurch
8083
18 Jul 2006 - 30 Sep 2021
Rundle, John Nicholas
Individual
Somerfield
Christchurch
8024
13 Oct 1988 - 15 Aug 2019
Marchand, Ouida Jeanene
Individual
Waitikiri
Christchurch
8083
13 Oct 1988 - 15 Aug 2019
Abbott, Thomas Murray
Individual
Christchurch
13 Oct 1988 - 18 Jul 2006
Marchand, Ouida Jeanene
Individual
Waitikiri
Christchurch
8083
13 Oct 1988 - 15 Aug 2019
Kuipers, Johannes Gerhardus Maria
Individual
Christchurch
13 Oct 1988 - 18 Jul 2006
Marchand, Robert James
Individual
Rd 2
Christchurch
7672
18 Jul 2006 - 15 Aug 2019
Location
Companies nearby
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue