Kaos Tyne Limited (NZBN 9429037738334) was started on 21 Oct 1998. 10 addresess are currently in use by the company: 57A Dublin Street, Martinborough, 5711 (type: registered, service). 192 Regent Street, Martinborough, Martinborough had been their physical address, up to 09 Jul 2012. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Hammond, Kathrine Melanie (an individual) located at Martinborough postcode 5711. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Hammond, Shane Blair (a director) - located at Martinborough. Our data was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
43 Sackville Street, Martinborough, 5711 | Physical & registered & service | 09 Jul 2012 |
43 Sackville Street, Martinborough, 5711 | Office & postal & delivery | 31 Jan 2022 |
57a Dublin Street, Martinborough, 5711 | Postal & office & delivery | 16 Nov 2023 |
57a Dublin Street, Martinborough, 5711 | Registered & service | 24 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Shane Blair Hammond
Martinborough, 5711
Address used since 16 Nov 2023
Martinborough, Martinborough, 5711
Address used since 29 Jun 2012 |
Director | 16 Dec 1998 - current |
Peter Clair Hammond
Wharehine, North Auckland,
Address used since 12 Jan 1999 |
Director | 12 Jan 1999 - 18 Dec 2002 |
Annie Moira Calder
Wharehine, North Auckland,
Address used since 12 Jan 1999 |
Director | 12 Jan 1999 - 18 Dec 2002 |
Kevin Neil Wilson
Murrays Bay, Auckland,
Address used since 21 Oct 1998 |
Director | 21 Oct 1998 - 16 Dec 1998 |
Type | Used since | |
---|---|---|
57a Dublin Street, Martinborough, 5711 | Registered & service | 24 Nov 2023 |
43 Sackville Street , Martinborough , 5711 |
Previous address | Type | Period |
---|---|---|
192 Regent Street, Martinborough, Martinborough, 5711 | Physical & registered | 02 Feb 2012 - 09 Jul 2012 |
C/- Sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough, 5741 | Registered & physical | 23 Nov 2010 - 02 Feb 2012 |
C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough | Physical & registered | 01 Dec 2009 - 23 Nov 2010 |
C/-dj Shaw Chartered Accountants Ltd, 41 Jellicoe Street, Martinborough | Physical & registered | 18 Aug 2005 - 01 Dec 2009 |
C/- D J Shaw Chartered Accountants Limit, Office 4, Station House, Kitchener Street, Martinborough | Physical & registered | 25 Mar 2004 - 18 Aug 2005 |
C/- Hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland | Registered | 12 Apr 2000 - 25 Mar 2004 |
C/- Hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland | Physical | 22 Oct 1998 - 25 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Hammond, Kathrine Melanie Individual |
Martinborough 5711 |
24 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Hammond, Shane Blair Director |
Martinborough 5711 |
24 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Hammond, Katy Melanie Individual |
Martinborough 5711 |
22 Nov 2005 - 24 Jan 2024 |
Hammond, Katherine Melanie Individual |
Martinborough 5711 |
24 Jan 2024 - 24 Jan 2024 |
Hammond, Shayne Blair Individual |
Martinborough 5711 |
27 Nov 2003 - 24 Jan 2024 |
Hammond, Peter Blair Individual |
Wharehine North Auckland |
27 Nov 2003 - 27 Nov 2003 |
Hammond, Shane Blair Individual |
Martinborough |
27 Nov 2003 - 27 Nov 2003 |
Calder, Moira Anne Individual |
Wharehine North Auckland |
27 Nov 2003 - 27 Nov 2003 |
Billda Access Limited 74a New York Street |
|
Turret House Limited 21 Oxford Street |
|
Old Vine Investments Limited 32 Cambridge Road |
|
Lions Club Of Martinborough Incorporated 3 Oxford Street |
|
Ruamahunga Health Trust 39 A Strassbourge Street |
|
Nickel & Dime Limited 1-3 Memorial Square |