General information

Kmd Brands Limited

Type: NZ Limited Company (Ltd)
9429031859080
New Zealand Business Number
2334209
Company Number
Registered
Company Status
139836918
Australian Company Number
G425115 - Clothing Retailing
Industry classification codes with description

Kmd Brands Limited (issued an NZ business identifier of 9429031859080) was incorporated on 01 Oct 2009. 3 addresses are currently in use by the company: 223 Tuam Street, Christchurch Central, Christchurch, 8011 (type: office, registered). 11 Mary Muller Drive, Christchurch had been their registered address, until 13 May 2016. Kmd Brands Limited used more names, namely: Kathmandu Holdings Limited from 01 Oct 2009 to 16 Mar 2022. 711667484 shares are allocated to 11 shareholders who belong to 11 shareholder groups. The first group consists of 1 entity and holds 4998283 shares (0.7 per cent of shares), namely:
Jbwere (Nz) Nominees Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 36.77 per cent of all shares (exactly 261710092 shares); it includes
New Zealand Central Securities Depository Limited (an entity) - located at Wellington. The 3rd group of shareholders, share allotment (5654224 shares, 0.79%) belongs to 1 entity, namely:
Custodial Services Limited, located at Tauranga (an entity). "Clothing retailing" (business classification G425115) is the classification the ABS issued Kmd Brands Limited. Businesscheck's database was updated on 28 Feb 2024.

Current address Type Used since
223 Tuam Street, Christchurch Central, Christchurch, 8011 Physical & registered & service 13 May 2016
223 Tuam Street, Christchurch Central, Christchurch, 8011 Office 21 Sep 2023
Contact info
64 3 9686110
Phone (Phone)
frances.blundell@kathmandu.co.nz
Email
www.kmdbrands.com
Website
www.kathmandu.co.nz
Website
Directors
Name and Address Role Period
David Edward Kirk
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Hunters Hill, Nsw, 2110
Address used since 21 Nov 2013
Director 21 Nov 2013 - current
Philip Bowman
Al Bourooj Street, Dubai,
Address used since 26 Apr 2022
Herne Bay, Auckland, 1011
Address used since 22 Oct 2020
Rd 1, Waiheke Island, Auckland, 1971
Address used since 02 Oct 2017
Director 02 Oct 2017 - current
Brentley James Scrimshaw
Cremorne, Victoria, 3121
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 02 Oct 2017
Director 02 Oct 2017 - current
Andrea Martens
Willoughby, New South Wales, 2068
Address used since 14 Feb 2024
Willoughby, New South Wales, 2068
Address used since 06 May 2022
Riverview, New South Wales, 2066
Address used since 01 Aug 2019
Director 01 Aug 2019 - current
Michael Philip Daly
Barwon Heads, Victoria, 3227
Address used since 19 May 2021
Director 19 May 2021 - current
Abigail Kate Foote
Papanui, Christchurch, 8052
Address used since 15 Oct 2021
Director 15 Oct 2021 - current
Zion Armstrong
Auckland Central, Auckland, 1010
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Edward John Harvey
Takapuna, Auckland, 0620
Address used since 01 Dec 2016
Director 16 Oct 2009 - 01 Dec 2022
Xavier Simonet
Forrest, Act, 2603
Address used since 17 Aug 2020
South Melbourne, Victoria,
Address used since 01 Jan 1970
Garran, Act, 2605
Address used since 12 Aug 2016
South Melbourne, Victoria,
Address used since 01 Jan 1970
Pearce, Act, 2607
Address used since 17 May 2017
Melbourne, Victoria, 3000
Address used since 25 Oct 2019
Director 29 Jun 2015 - 09 Apr 2021
Sandra Veronica Mcphee
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Pyrmont, Nsw, 2009
Address used since 01 Jan 1970
Sydney, Nsw, 2027
Address used since 16 Oct 2009
Director 16 Oct 2009 - 27 Sep 2019
John Lindsay Holland
Christchurch, 8052
Address used since 16 Oct 2009
Director 16 Oct 2009 - 02 Oct 2017
Christine C. Director 11 Dec 2012 - 02 Oct 2017
Mark Archibald Todd
Christchurch,
Address used since 09 Oct 2009
Director 09 Oct 2009 - 24 Aug 2015
Peter Thomas Halkett
Mission Bay, Auckland 1071,
Address used since 24 May 2010
Director 09 Oct 2009 - 25 Nov 2014
James Alexander Strong
Woolloomooloo, Nsw 2011, Australia,
Address used since 01 Dec 2009
Director 16 Oct 2009 - 04 Mar 2013
William John Strowger
Viaduct Harbour, Auckland,
Address used since 01 Oct 2009
Director 01 Oct 2009 - 09 Oct 2009
Addresses
Previous address Type Period
11 Mary Muller Drive, Christchurch Registered & physical 15 Apr 2010 - 13 May 2016
C/-chapman Tripp, Level 35, 23-29 Albert Street, Auckland Physical & registered 01 Oct 2009 - 15 Apr 2010
Financial Data
Financial info
711667484
Total number of Shares
September
Annual return filing month
July
Financial report filing month
21 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4998283
Shareholder Name Address Period
Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Entity (NZ Limited Company)
48 Shortland Street
Auckland
1010
21 Sep 2023 - current
Shares Allocation #2 Number of Shares: 261710092
Shareholder Name Address Period
New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Entity (NZ Limited Company)
Wellington
6011
19 Nov 2009 - current
Shares Allocation #3 Number of Shares: 5654224
Shareholder Name Address Period
Custodial Services Limited
Shareholder NZBN: 9429038641053
Entity (NZ Limited Company)
Tauranga
3110
21 Sep 2021 - current
Shares Allocation #4 Number of Shares: 8810607
Shareholder Name Address Period
Pt (booster Investments) Nominees Limited
Shareholder NZBN: 9429035598763
Entity (NZ Limited Company)
151 Queen Street
Auckland
1010
21 Sep 2020 - current
Shares Allocation #5 Number of Shares: 13354409
Shareholder Name Address Period
Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Entity (NZ Limited Company)
29a Brandon Street
Wellington
6011
24 Sep 2019 - current
Shares Allocation #6 Number of Shares: 14094548
Shareholder Name Address Period
Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
31 Aug 2015 - current
Shares Allocation #7 Number of Shares: 23724053
Shareholder Name Address Period
New Zealand Depository Nominee Limited
Other (Other)
Wellington Central
Wellington
6011
04 Sep 2017 - current
Shares Allocation #8 Number of Shares: 11369874
Shareholder Name Address Period
Bnp Paribas Nominees Pty Ltd
Other (Other)
Sydney
2000
05 Sep 2012 - current
Shares Allocation #11 Number of Shares: 11658859
Shareholder Name Address Period
National Nominees Limited
Other (Other)
Docklands Vic
3008
19 Nov 2009 - current
Shares Allocation #12 Number of Shares: 24337828
Shareholder Name Address Period
J P Morgan Nominees Australia Limited
Other (Other)
225 George Street
Sydney Nsw
2000
19 Nov 2009 - current
Shares Allocation #13 Number of Shares: 48007465
Shareholder Name Address Period
Briscoe Group Limited
Shareholder NZBN: 9429039267313
Entity (NZ Limited Company)
Morningside
Auckland
1025
31 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Grahger Retail Securities Pty Limited
Other
Melbourne/victoria
3000
25 Sep 2018 - 24 Sep 2019
Halkett, Peter Thomas
Individual
Mission Bay
Auckland 1071
01 Oct 2014 - 31 Aug 2015
Hsbc Custody Nominees (australia) Limited
Other
Level 32, Hsbc Centre
580 George Street, Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Company Number: 2198347
Entity
01 Oct 2014 - 31 Aug 2015
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Jasmine Investment Holdings No.6 Limited
Shareholder NZBN: 9429048096140
Company Number: 7939776
Entity
21 Sep 2020 - 12 Sep 2022
Strowger, William John
Individual
Viaduct Harbour
Auckland
01 Oct 2009 - 27 Jun 2010
Bnp Paribas Noms Pty Ltd
Other
29 Sep 2016 - 04 Sep 2017
Warbont Nominees Pty Limited
Other
31 Aug 2015 - 29 Sep 2016
Hsbc Custody Nominees (australia) Limited
Other
Level 32, Hsbc Centre
580 George Street, Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Bond Street Custodians Limited
Other
30 Sep 2010 - 30 Sep 2010
Amp Life Limited
Other
30 Sep 2010 - 30 Sep 2010
Ubs Nominees Pty Ltd
Other
19 Nov 2009 - 30 Sep 2010
Hsbc Custody Nominees (australia) Limited
Other
Level 32, Hsbc Centre
580 George Street, Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Hsbc Custody Nominees (australia) Limited
Other
Level 32, Hsbc Centre
580 George Street, Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Hsbc Custody Nominees (australia) Limited
Other
Level 32, Hsbc Centre
580 George Street, Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Cogent Nominees Pty Limited
Other
19 Nov 2009 - 05 Sep 2012
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Jasmine Investment Holdings No.6 Limited
Shareholder NZBN: 9429048096140
Company Number: 7939776
Entity
Pipitea
Wellington
6011
21 Sep 2020 - 12 Sep 2022
Grahger Capital Securities Pty Limited
Other
Melbourne/vic
3000
25 Sep 2018 - 24 Sep 2019
Halkett, Peter Thomas
Individual
Mission Bay
Auckland 1071
05 Sep 2012 - 04 Sep 2013
Hsbc Custody Nominees (australia) Limited
Other
Level 32, Hsbc Centre
580 George Street, Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Anz Nominees Limited
Other
19 Nov 2009 - 29 Sep 2011
Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Entity
01 Oct 2014 - 31 Aug 2015
Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Entity
05 Sep 2012 - 04 Sep 2013
Bond Street Custodians Limited
Other
30 Sep 2010 - 05 Sep 2012
Amp Life Limited
Other
30 Sep 2010 - 05 Sep 2012
Hsbc Custody Nominees (australia) Limited
Other
Level 32, Hsbc Centre
580 George Street, Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Null - Citicorp Nominees Pty Limited
Other
2 Park Street
Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Null - Hsbc Custody Nominees (australia) Limited
Other
Level 32, Hsbc Centre
580 George Street, Sydney Nsw
2000
19 Nov 2009 - 30 Sep 2010
Null - Ubs Nominees Pty Ltd
Other
19 Nov 2009 - 30 Sep 2010
Null - Amp Life Limited
Other
30 Sep 2010 - 30 Sep 2010
Null - Bond Street Custodians Limited
Other
30 Sep 2010 - 30 Sep 2010
Null - Anz Nominees Limited
Other
19 Nov 2009 - 29 Sep 2011
Null - Amp Life Limited
Other
30 Sep 2010 - 05 Sep 2012
Null - Bond Street Custodians Limited
Other
30 Sep 2010 - 05 Sep 2012
Null - Cogent Nominees Pty Limited
Other
19 Nov 2009 - 05 Sep 2012
Null - Rbc Investor Services (australia Nominees Pty Limited)
Other
04 Sep 2013 - 01 Oct 2014
Null - Citicorp Nominees Pty Limited (colonial First State Inv A/c)
Other
04 Sep 2013 - 31 Aug 2015
Null - Warbont Nominees Pty Limited
Other
31 Aug 2015 - 29 Sep 2016
Null - Bnp Paribas Noms Pty Ltd
Other
29 Sep 2016 - 04 Sep 2017
Peter Thomas Halkett
Director
Mission Bay
Auckland 1071
05 Sep 2012 - 04 Sep 2013
Peter Thomas Halkett
Director
Mission Bay
Auckland 1071
01 Oct 2014 - 31 Aug 2015
Rbc Investor Services (australia Nominees Pty Limited)
Other
04 Sep 2013 - 01 Oct 2014
Citicorp Nominees Pty Limited (colonial First State Inv A/c)
Other
04 Sep 2013 - 31 Aug 2015
New Zealand Depository Nominee Limited
Shareholder NZBN: 9429032441406
Company Number: 2198347
Entity
01 Oct 2014 - 31 Aug 2015
Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Entity
05 Sep 2012 - 04 Sep 2013
Bnp Paribas Nominees (nz) Limited
Shareholder NZBN: 9429037063603
Company Number: 1104628
Entity
01 Oct 2014 - 31 Aug 2015
Ubs Nominees Pty Limited
Other
2 Chiefly Square
Sydney, Nsw
2000
31 Aug 2015 - 24 Sep 2019
Ubs Nominees Pty Limited
Other
2 Chiefly Square
Sydney, Nsw
2000
31 Aug 2015 - 24 Sep 2019
Location
Similar companies
Kaikoura Music Festival Limited
Level 2, Building One
Stirling Sports Limited
7 Welles St
Cactus Outdoor Limited
90 Fitzgerald Avenue
Global Culture Group Limited
1 Battersea Street
Snowride Sports Limited
Level 2
Wilkins Bridal South Island Limited
352 Manchester Street