Kando Holdings Limited (issued an NZ business identifier of 9429046084804) was incorporated on 27 Apr 2017. 9 addresess are currently in use by the company: 82 Kerwyn Avenue, East Tamaki, Auckland, 2013 (type: registered, service). 62C Morrin Road, Saint Johns, Auckland had been their physical address, up until 08 Apr 2020. 300000 shares are allocated to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 9780 shares (3.26% of shares), namely:
Rogers, Kenneth (an individual) located at Omaha, Nebraska postcode 68138. In the second group, a total of 1 shareholder holds 58.07% of all shares (exactly 174219 shares); it includes
Augustine Finance Limited (an entity) - located at Oneroa, Waiheke Island. The third group of shareholders, share allocation (91998 shares, 30.67%) belongs to 1 entity, namely:
Kkcnl Limited, located at Glendowie, Auckland (an entity). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Kando Holdings Limited. Businesscheck's information was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 18387, Glen Innes, Auckland, 1743 | Postal | 09 Oct 2019 |
61 Leonard Road, Mount Wellington, Auckland, 1060 | Physical & registered & service | 08 Apr 2020 |
61 Leonard Road, Mount Wellington, Auckland, 1060 | Office & delivery | 02 Sep 2022 |
147 Quay Street, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Keith Blenkinsopp
Glendowie, Auckland, 1071
Address used since 27 Apr 2017 |
Director | 27 Apr 2017 - current |
Ian Kuperus
Oneroa, Waiheke Island, 1081
Address used since 29 Sep 2020
St Heliers, Auckland, 1071
Address used since 27 Apr 2017 |
Director | 27 Apr 2017 - current |
Edward Charles Calvert
Forrest Hill, Auckland, 0620
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
Natalie Pearce
Devonport, Auckland, 0624
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - current |
Niven Rhys Brown
Browns Bay, Auckland, 0630
Address used since 27 Apr 2017 |
Director | 27 Apr 2017 - 30 Sep 2020 |
Type | Used since | |
---|---|---|
147 Quay Street, Auckland Central, Auckland, 1010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 02 Sep 2022 |
82 Kerwyn Avenue, East Tamaki, Auckland, 2013 | Registered & service | 12 Apr 2024 |
61 Leonard Road , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
62c Morrin Road, Saint Johns, Auckland, 1072 | Physical & registered | 27 Apr 2017 - 08 Apr 2020 |
Shareholder Name | Address | Period |
---|---|---|
Rogers, Kenneth Individual |
Omaha Nebraska 68138 |
21 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Augustine Finance Limited Shareholder NZBN: 9429033627069 Entity (NZ Limited Company) |
Oneroa Waiheke Island 1081 |
27 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kkcnl Limited Shareholder NZBN: 9429051748654 Entity (NZ Limited Company) |
Glendowie Auckland 1071 |
08 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Blenkinsopp, Keith Director |
Glendowie Auckland 1071 |
27 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Maddever, George Individual |
Mangere Bridge Auckland 2022 |
27 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hildreth, Nicholas Individual |
Sunnyhills Auckland 2010 |
27 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wickham, Winston Individual |
Rd 2 Waihi 3682 |
27 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurd, Shaun Individual |
Kohimarama Auckland 1071 |
27 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kuperus, Ian Director |
Oneroa Waiheke Island 1081 |
27 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Blenkinsopp, Keith Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 Entity |
Princes Wharf, 147 Quay Street Auckland 1010 |
27 Apr 2017 - 08 Dec 2023 |
Brown, Niven Rhys Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
Brown, Niven Rhys Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
Thomforde, Kirsten Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
Thomforde, Kirsten Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
Thomforde, Kirsten Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
Blenkinsopp, Keith Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
Walkinshaw, David Individual |
Kohimarama Auckland 1071 |
28 Jun 2021 - 05 Apr 2022 |
Wrigley-brown, Lynette Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 Entity |
120 Albert Street Auckland 1010 |
27 Apr 2017 - 30 Sep 2020 |
Wrigley-brown, Lynette Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
Wrigley-brown, Lynette Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 Entity |
Princes Wharf, 147 Quay Street Auckland 1010 |
27 Apr 2017 - 30 Sep 2020 |
Hardie Fasteners Limited 62 Morrin Road |
|
Jacobsen Tredsafe Limited 41 Morrin Road |
|
Jacobsen Holdings Limited 41 Morrin Road |
|
Propspeed International Limited 41 Morrin Road |
|
Floorspace Limited 41 Morrin Road |
|
Jacobsen Creative Surfaces Limited 41 Morrin Road |
Hastings Limited 165 Morrin Road |
Coen Bros. Limited 30 Hannigan Drive |
Ngascotia Holdings Limited 21 Mountain Road |
Inixu Limited 26 Briody Terrace |
Qualified Building Solutions Holding Company Limited 12 Tangaroa Street |
Naicker Neill Investments Limited 74a Ireland Road |