Kudos Solutions Limited (issued a business number of 9429040389189) was incorporated on 13 Aug 1979. 4 addresses are currently in use by the company: Level 5, 110 Symonds Street, Auckland, 1010 (type: registered, physical). Level 2, 90 Symonds Street, Auckland had been their registered address, until 23 Jun 1997. Kudos Solutions Limited used more names, namely: Manufacturing Control Software Limited from 13 Aug 1979 to 10 Sep 1990. 2000 shares are allotted to 10 shareholders who belong to 7 shareholder groups. The first group contains 1 entity and holds 446 shares (22.3 per cent of shares), namely:
Maddock, Clyde (an individual) located at Gulf Harbour, Whangaparaoa postcode 0930. When considering the second group, a total of 1 shareholder holds 22.35 per cent of all shares (exactly 447 shares); it includes
Hutchings, Bruce Raymond (an individual) - located at Torbay, Auckland. The third group of shareholders, share allotment (220 shares, 11%) belongs to 2 entities, namely:
Hutchings, Bruce Raymond, located at Torbay, Auckland (an individual),
Hutchings, Janis, located at Torbay, Auckland (an individual). Our database was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 110 Symonds Street, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 14 Apr 2014 |
Level 5, 110 Symonds Street, Auckland, 1010 | Registered & physical & service | 24 Apr 2014 |
Name and Address | Role | Period |
---|---|---|
Graham Ross Simpson
Havelock North, Havelock North, 4130
Address used since 19 Mar 2019
Rd 5, Hastings, 4175
Address used since 01 Jul 2007 |
Director | 01 Sep 1990 - current |
Bruce Raymond Hutchings
Torbay, Auckland, 0630
Address used since 03 Mar 1993 |
Director | 03 Mar 1993 - current |
Clyde Maddock
Gulf Harbour, Whangaparaoa, 0930
Address used since 19 Mar 2019
Pakuranga, Auckland, 2012
Address used since 10 Mar 2016 |
Director | 03 Mar 1993 - 31 Mar 2023 |
John Andrew Shaw
Epsom, Auckland,
Address used since 01 Sep 1990 |
Director | 01 Sep 1990 - 30 Jun 1994 |
Previous address | Type | Period |
---|---|---|
Level 2, 90 Symonds Street, Auckland | Registered | 23 Jun 1997 - 23 Jun 1997 |
C/- Adsett & Braddock, Level 2, 90 Symonds Street, Auckland | Registered | 23 Jun 1997 - 24 Apr 2014 |
Adsett & Braddock, Level 2, 90 Symonds Street, Auckland | Physical | 20 Jun 1997 - 24 Apr 2014 |
31 Morvern Rd, Auckland 3 | Registered | 25 Mar 1997 - 23 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Maddock, Clyde Individual |
Gulf Harbour Whangaparaoa 0930 |
13 Aug 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutchings, Bruce Raymond Individual |
Torbay Auckland |
13 Aug 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Hutchings, Bruce Raymond Individual |
Torbay Auckland |
24 Jan 2008 - current |
Hutchings, Janis Individual |
Torbay Auckland |
24 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Maddock, Clyde Individual |
Gulf Harbour Whangaparaoa 0930 |
13 Aug 1979 - current |
Maddock, Lisa Individual |
Gulf Harbour Whangaparaoa 0930 |
24 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Graham Ross Individual |
Havelock North Havelock North 4130 |
13 Aug 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Graham Ross Individual |
Havelock North Havelock North 4130 |
24 Jan 2008 - current |
Simpson, Rosemary Lynne Individual |
Havelock North Havelock North 4130 |
24 Jan 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Maddock, Lisa Individual |
Gulf Harbour Whangaparaoa 0930 |
24 Jan 2008 - current |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |