Kathmandu Group Limited (issued an NZ business identifier of 9429034147924) was started on 27 Apr 2006. 2 addresses are in use by the company: 223 Tuam Street, Christchurch Central, Christchurch, 8011 (type: physical, registered). 11 Mary Muller Drive, Christchurch had been their registered address, until 13 May 2016. Kathmandu Group Limited used more aliases, namely: Milford Group Holdings Limited from 27 Apr 2006 to 16 Aug 2022. 18453575421 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 18453575421 shares (100 per cent of shares), namely:
Kmd Brands Investments Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Businesscheck's database was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
223 Tuam Street, Christchurch Central, Christchurch, 8011 | Physical & registered & service | 13 May 2016 |
Name and Address | Role | Period |
---|---|---|
Megan Marie Welch
Papanui, Christchurch, 8053
Address used since 14 Feb 2024
St Albans, Christchurch, 8014
Address used since 17 Aug 2023 |
Director | 17 Aug 2023 - current |
Benjamin James Washington
Riccarton, Christchurch, 8011
Address used since 17 Aug 2023 |
Director | 17 Aug 2023 - current |
Christopher Kinraid
Sandringham, Melbourne Victoria, 3191
Address used since 24 Jan 2023
Bryndwr, Christchurch, 8052
Address used since 20 May 2019 |
Director | 20 May 2019 - 08 Dec 2023 |
Reuben James Casey
Riccarton, Christchurch, 8011
Address used since 05 Aug 2016 |
Director | 01 Sep 2014 - 19 Jul 2022 |
Xavier Simonet
Forrest, Act, 2603
Address used since 17 Aug 2020
South Melbourne,
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 25 Oct 2019
Garran, Act, 2605
Address used since 12 Aug 2016
South Melbourne,
Address used since 01 Jan 1970
Pearce, Act, 2607
Address used since 17 May 2017 |
Director | 29 Jun 2015 - 09 Apr 2021 |
Mark Archibald Todd
Avonhead, Christchurch, 8042
Address used since 31 Mar 2010 |
Director | 17 Sep 2009 - 25 Sep 2015 |
Peter Thomas Halkett
Mission Bay, Auckland 1071,
Address used since 24 May 2010 |
Director | 27 Nov 2006 - 25 Nov 2014 |
Christopher Andrew Hadley
Mosman, Nsw 2088,
Address used since 01 Jul 2006 |
Director | 27 Apr 2006 - 18 Nov 2009 |
Clark Elliott Perkins
Bellevue Hill, Nsw 2023, Australia,
Address used since 14 Dec 2007 |
Director | 27 Apr 2006 - 18 Nov 2009 |
Hugh Edward Toll
Queens Park, Sydney Nsw2022, Australia,
Address used since 30 Jun 2009 |
Director | 30 Jun 2009 - 17 Nov 2009 |
Mark Gilmour Wilson
Darling Point, Sydney, Nsw 2027, Australia,
Address used since 27 Nov 2006 |
Director | 27 Nov 2006 - 01 Aug 2008 |
George Emanuel Penklis
Vaucluse, Nsw 2030, Australia,
Address used since 27 Nov 2006 |
Director | 27 Nov 2006 - 01 Aug 2008 |
Mark Gilmour Wilson
2027,, Australia (as Alternate Director, For, Clark Elliott Perkins),
Address used since 28 Apr 2006 |
Director | 28 Apr 2006 - 27 Nov 2006 |
George Emanuel Penklis
Nsw 2030, Australia (as Alternate, Director For, Christopher Andrew Hadley),
Address used since 01 May 2006 |
Director | 01 May 2006 - 27 Nov 2006 |
Janet Heather Cameron
Christchurch,
Address used since 01 May 2006 |
Director | 01 May 2006 - 12 Oct 2006 |
Previous address | Type | Period |
---|---|---|
11 Mary Muller Drive, Christchurch, 8022 | Registered & physical | 05 Apr 2016 - 13 May 2016 |
11 Mary Muller Drive, Christchurch | Registered & physical | 09 Apr 2010 - 05 Apr 2016 |
C/-level 35, 23-29 Albert Street, Auckland | Registered & physical | 27 Apr 2006 - 09 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Kmd Brands Investments Limited Shareholder NZBN: 9429050674718 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
26 Oct 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Goldman Sachs New Zealand Holdings Limited Shareholder NZBN: 9429039365354 Company Number: 421284 Entity |
20 Oct 2006 - 20 Oct 2006 | |
Special Managed Investment Company No. 80 Limited Shareholder NZBN: 9429035554134 Company Number: 1480575 Entity |
03 May 2006 - 05 May 2009 | |
Perpetual Corporate Trust Limited Other |
14 Jun 2007 - 05 May 2009 | |
Development Securities Limited Shareholder NZBN: 9429040430935 Company Number: 101059 Entity |
20 Oct 2006 - 20 Oct 2006 | |
Perpetual Trustee Company Limited Shareholder NZBN: 9429035897132 Company Number: 1343582 Entity |
03 May 2006 - 05 May 2009 | |
Cameron, Janet Heather Individual |
Christchurch |
03 May 2006 - 03 May 2006 |
Kmd Brands Limited Shareholder NZBN: 9429031859080 Company Number: 2334209 Entity |
18 Nov 2009 - 26 Oct 2022 | |
Special Managed Investment Company No. 80 Limited Shareholder NZBN: 9429035554134 Company Number: 1480575 Entity |
03 May 2006 - 05 May 2009 | |
Perpetual Nominees Limited Other |
14 Jun 2007 - 05 May 2009 | |
Goldman Sachs New Zealand Holdings Limited Shareholder NZBN: 9429039365354 Company Number: 421284 Entity |
20 Oct 2006 - 20 Oct 2006 | |
Perkins, Clark Elliott Individual |
Bellevue Hill Nsw 2023, Australia |
17 Feb 2009 - 05 May 2009 |
Strowger, William John Individual |
Viaduct Harbour Auckland |
27 Apr 2006 - 27 Jun 2010 |
Hadley, Christopher Andrew Individual |
Mosman Nsw 2088 |
17 Feb 2009 - 05 May 2009 |
Perpetual Trustee Company Limited Shareholder NZBN: 9429035897132 Company Number: 1343582 Entity |
03 May 2006 - 05 May 2009 | |
Development Securities Limited Shareholder NZBN: 9429040430935 Company Number: 101059 Entity |
20 Oct 2006 - 20 Oct 2006 |
Name | Kmd Brands Limited |
Type | Ltd |
Ultimate Holding Company Number | 2334209 |
Country of origin | NZ |
Address |
223 Tuam Street Christchurch Central Christchurch 8011 |
Kathmandu Limited 223 Tuam Street |
|
Kmd Brands Limited 223 Tuam Street |
|
Citizens Of The World Design Limited 4 Ash Street |
|
Sandfly Security Limited 4 Ash Street |
|
The Penny Perry Breast Cancer Trust 202/4 Madras Street |
|
Christchurch Christadelphian Ecclesia Bible Hall 206 Madras Street |