Kohanga Homes Limited (issued a business number of 9429039915924) was started on 10 Aug 1984. 5 addresess are in use by the company: 6 Transport Lane, Oxford, Oxford, 7430 (type: postal, office). 19A Hackthorne Road, Cashmere, Christchurch had been their registered address, up until 31 Jul 2018. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Mclachlan, Denis Lloyd (an individual) located at Rd 1, Oxford postcode 7495. "Storage service nec" (business classification I530960) is the category the Australian Bureau of Statistics issued Kohanga Homes Limited. Businesscheck's data was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
328 Bush Road, Oxford, Christchurch, 7400 | Physical & registered & service | 31 Jul 2018 |
6 Transport Lane, Oxford, Oxford, 7430 | Postal | 21 Nov 2020 |
328 Bush Road, Oxford, Christchurch, 7400 | Office & delivery | 21 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Denis Lloyd Mclachlan
Rd 1, Oxford, 7495
Address used since 10 Jul 2018 |
Director | 10 Jul 2018 - current |
Deirdre Johnson
Cashmere, Christchurch, 8022
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 10 Jul 2018 |
Yvonne Mclachlan
Papanui, Christchurch, 8053
Address used since 23 Apr 2014 |
Director | 12 Dec 1988 - 09 Aug 2016 |
Alan Bernard Mclachlan
Christchurch, 8051
Address used since 12 Dec 1988 |
Director | 12 Dec 1988 - 12 Dec 2013 |
328 Bush Road , Oxford , Christchurch , 7400 |
Previous address | Type | Period |
---|---|---|
19a Hackthorne Road, Cashmere, Christchurch, 8022 | Registered & physical | 31 Mar 2014 - 31 Jul 2018 |
7 Tisch Place, Belfast, Christchurch | Physical & registered | 01 Jul 1997 - 31 Mar 2014 |
Shareholder Name | Address | Period |
---|---|---|
Mclachlan, Denis Lloyd Individual |
Rd 1 Oxford 7495 |
23 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Deirdre Individual |
Cashmere Christchurch 8022 |
22 Apr 2014 - 23 Jul 2018 |
Mclachlan, Alan Bernard Individual |
Christchurch |
10 Aug 1984 - 21 Mar 2014 |
Mclachlan, Denis Lloyd Individual |
Oxford 7495 |
04 Aug 2015 - 02 Sep 2015 |
Mclachlan, Yvonne Individual |
Papanui Christchurch 8053 |
02 Sep 2015 - 11 Oct 2016 |
Yvonne Mclachlan Director |
Papanui Christchurch 8053 |
02 Sep 2015 - 11 Oct 2016 |
Mitha, Lyndall Laraine Individual |
Kelston Auckland 0602 |
22 Apr 2014 - 23 Jul 2018 |
Mclachlan, Yvonne Individual |
Papanui Christchurch 8053 |
10 Aug 1984 - 04 Aug 2015 |
Danielle Colvin Photography Limited 28 Valley Road |
|
Tk Homes Limited 18 Hackthorne Road |
|
Jw Consultancy Services Limited 18 Hackthorne Road |
|
Homenz Limited 18 Hackthorne Road |
|
Jw Holdings Limited 18 Hackthorne Road |
|
Maxband Holdings Limited 14 Hackthorne Road |
Paradise Investments Limited 336a Worsleys Road |
Istore Limited 343 Worsleys Road |
M.h.teulon Limited 13 Butler Street |
Lackwood (2015) Limited 85 Picton Avenue |
Air Micro Limited 33 Rossall Street |
Warrington Storage 2011 Limited Unit 1b 55 Epsom Road |