Kohima Holdings Limited (issued a New Zealand Business Number of 9429039606525) was launched on 19 May 1987. 2 addresses are currently in use by the company: 4 Tavern Place, Greta Valley, 7387 (type: registered, physical). Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 had been their registered address, up until 22 Sep 2011. 10000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 3 entities and holds 7503 shares (75.03 per cent of shares), namely:
Mee, Bridget Mary (an individual) located at Queenstown postcode 9371,
Bush, Antony Cromwell (an individual) located at Clifton, Christchurch postcode 8081,
Bush, David Hordon (an individual) located at Rd 4, Cheviot postcode 7384. As far as the second group is concerned, a total of 1 shareholder holds 24.97 per cent of all shares (2497 shares); it includes
Bush, Nicola Frances Caroline (an individual) - located at Merivale, Christchurch. The Businesscheck data was last updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
4 Tavern Place, Greta Valley, 7387 | Registered & physical & service | 22 Sep 2011 |
Name and Address | Role | Period |
---|---|---|
Nicola Frances Caroline Bush
Merivale, Christchurch, 8014
Address used since 06 Sep 2019
Rd 4, Cheviot, 7384
Address used since 14 Sep 2011 |
Director | 08 Dec 1989 - current |
Paul David Horndon Bush
Merivale, Christchurch, 8014
Address used since 06 Sep 2019
Rd 4, Cheviot, 7384
Address used since 14 Sep 2011 |
Director | 08 Dec 1989 - 15 Mar 2023 |
Previous address | Type | Period |
---|---|---|
Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 | Registered | 22 Sep 2008 - 22 Sep 2011 |
C/-stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 | Physical | 22 Sep 2008 - 22 Sep 2011 |
C/-stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley, North Canterbury | Physical | 04 Oct 2004 - 22 Sep 2008 |
C/-stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley North Canterbury | Registered | 04 Oct 2004 - 22 Sep 2008 |
C/-stone Daly Marr Ltd, Tavern Place, Greta Valley, North Canterbury | Registered & physical | 20 Sep 2002 - 04 Oct 2004 |
C/-d A Stone & Co, Tavern Place, Greta Valley, North Canterbury | Registered | 22 Sep 2000 - 20 Sep 2002 |
C/- D A Stone & M F Daly, Tavern Place, Greta Valley, North Canterbury | Physical | 22 Sep 2000 - 20 Sep 2002 |
C/- D A Stone, Tavern Place, Greta Valley, North Canterbury | Physical | 22 Sep 2000 - 22 Sep 2000 |
D A Stone & Co, Greta Valley, North Canterbury | Registered | 08 Sep 1992 - 22 Sep 2000 |
123 Worcester Street, Christchurch | Registered | 13 Jan 1992 - 08 Sep 1992 |
Shareholder Name | Address | Period |
---|---|---|
Mee, Bridget Mary Individual |
Queenstown 9371 |
13 Feb 2024 - current |
Bush, Antony Cromwell Individual |
Clifton Christchurch 8081 |
13 Feb 2024 - current |
Bush, David Hordon Individual |
Rd 4 Cheviot 7384 |
13 Feb 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Bush, Nicola Frances Caroline Individual |
Merivale Christchurch 8014 |
19 May 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Estate Of Paul David Horndon Bush Other |
13 Feb 2024 - 13 Feb 2024 | |
Bush, Paul David Horndon Individual |
Merivale Christchurch 8014 |
12 Jul 2023 - 13 Feb 2024 |
Bush, Paul David Horndon Individual |
Merivale Christchurch 8014 |
19 May 1987 - 15 Jun 2023 |
Bush, Antony Cromwell Individual |
Scotland Island New South Wales |
14 Jun 2013 - 19 Jun 2013 |
Bush, Paul David Horndon Individual |
Merivale Christchurch 8014 |
19 May 1987 - 15 Jun 2023 |
Taylor, Hamish Individual |
141 Cambridge Terrace Christchurch |
19 May 1987 - 23 Nov 2005 |
Rutledge, Virginia Barbara Individual |
Albert Town Wanaka 9305 |
14 Jun 2013 - 19 Jun 2013 |
Bush, David Horndon Individual |
Rd 4 Cheviot 7384 |
14 Jun 2013 - 19 Jun 2013 |
Deans, Barbara Aylmer Individual |
Iona R D 4, Cheviot 7384 |
23 Nov 2005 - 14 Jun 2013 |
Mee, Bridget Mary Individual |
Rd 1 Queenstown 9371 |
14 Jun 2013 - 19 Jun 2013 |
Latitude 42 Limited 4 Tavern Place |
|
Waikari Health Care Limited 4 Tavern Drive |
|
Cheviot Community Health Centre (2013) Limited 4 Tavern Drive |
|
Medbury Irrigation Limited 4 Tavern Place |
|
T & J Penney Limited 4 Tavern Place |
|
Glassonberry Limited 4 Tavern Place |