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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kuipers, Johannes Gerhardus Individual |
Somerfield Christchurch 8024 |
18 Jul 2006 - current |
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 |
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 |
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 |