Kana Holdings 1963 Limited (NZBN 9429040713199) was registered on 24 Apr 1956. 4 addresses are in use by the company: 61 Edinburgh Street, Pukekohe, 2120 (type: physical, service). 61 Edinburgh Street, Puekekohe had been their physical address, until 27 Apr 2018. Kana Holdings 1963 Limited used more aliases, namely: Kana & Sons Limited from 24 Apr 1956 to 04 Mar 1963. 24500 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 3403 shares (13.89% of shares), namely:
Kana, Sushila (an individual) located at Pukekohe, Pukekohe postcode 2120. As far as the second group is concerned, a total of 1 shareholder holds 13.89% of all shares (exactly 3403 shares); it includes
Kana, Ranchod (an individual) - located at Pukekohe, Pukekohe. Next there is the next group of shareholders, share allocation (5444 shares, 22.22%) belongs to 2 entities, namely:
Kana, Neesha, located at Pukekohe, Pukekohe (an individual),
Kana, Naresh, located at Pukekohe, Pukekohe (an individual). The Businesscheck database was updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
61 Edinburgh Street, Pukekohe | Other (Address For Share Register) & shareregister (Address For Share Register) | 22 Dec 1994 |
61 Edinburgh Street, Pukekohe | Registered | 06 Jan 1995 |
61 Edinburgh Street, Pukekohe, 2120 | Physical & service | 27 Apr 2018 |
Name and Address | Role | Period |
---|---|---|
Ranchod Kana
Pukekohe, Pukekohe, 2120
Address used since 20 Apr 2017 |
Director | 15 Jul 1959 - current |
David Kana
Pukekohe, Pukekohe, 2120
Address used since 20 Apr 2017 |
Director | 28 Jan 1995 - current |
Naran Kana
Pukekohe, 2120
Address used since 15 Jul 1959 |
Director | 15 Jul 1959 - 18 Feb 2014 |
Ashok Kana
Pukekohe, 2120
Address used since 28 Jan 1995 |
Director | 28 Jan 1995 - 15 Feb 2012 |
Previous address | Type | Period |
---|---|---|
61 Edinburgh Street, Puekekohe | Physical | 16 Feb 1996 - 27 Apr 2018 |
11 Hall Street, Pukekohe | Registered | 06 Jan 1995 - 06 Jan 1995 |
Shareholder Name | Address | Period |
---|---|---|
Kana, Sushila Individual |
Pukekohe Pukekohe 2120 |
24 Apr 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Kana, Ranchod Individual |
Pukekohe Pukekohe 2120 |
24 Apr 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Kana, Neesha Individual |
Pukekohe Pukekohe 2120 |
20 Jan 2021 - current |
Kana, Naresh Individual |
Pukekohe Pukekohe 2120 |
22 May 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kana, Jyoti Individual |
Pukekohe Pukekohe 2120 |
18 May 2012 - current |
Kana, Ranchod Individual |
Pukekohe Pukekohe 2120 |
24 Apr 1956 - current |
Williamson, Stephen Kenneth Individual |
Flat Bush Auckland 2016 |
24 Apr 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Hira, Vanita Individual |
Clover Park Auckland 2019 |
22 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Kana, David Individual |
Pukekohe Pukekohe 2120 |
24 Apr 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Kana, Naran Individual |
Pukekohe 2120 |
24 Apr 1956 - 29 Apr 2014 |
Kana, Naran Individual |
Pukekohe |
24 Apr 1956 - 29 Apr 2014 |
Kana, Ashok Individual |
Pukekohe 2120 |
24 Apr 1956 - 18 May 2012 |
Kana, Kashi B Individual |
Pukekohe |
24 Apr 1956 - 22 Aug 2016 |
Kana, Kashi Individual |
Pukekohe 2120 |
24 Apr 1956 - 22 May 2014 |
Kana, Ranchhod Individual |
Pukekohe Pukekohe 2120 |
24 Apr 1956 - 20 Apr 2017 |
Dee Contracting Limited 61 Edinburgh Street |
|
Ocean View Apartments Tahunanui Limited 61 Edinburgh Street |
|
Shorter Construction Limited 61 Edinburgh Street |
|
Pukekohe Electrical Limited 61 Edinburgh Street |
|
Ten Lives Limited 61 Edinburgh Street |
|
Independent Real Estate Limited 61 Edinburgh Street |