Killin Limited (issued an NZBN of 9429039299741) was registered on 21 Aug 1989. 1 address is in use by the company: 109 Tuwharetoa Street, Taupo, 3330 (type: registered, physical). 109 Tuwharetoa Street, C/- Bfa, Taupo had been their physical address, up to 28 Jul 2015. Killin Limited used more aliases, namely: Horizon Meats New Zealand Limited from 21 Aug 1989 to 23 May 2003. 2000100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 2000100 shares (100 per cent of shares), namely:
Christine Mathias (an individual) located at Russell postcode 0202,
John Mathias (an individual) located at Russell postcode 0202. Businesscheck's database was updated on 29 Oct 2020.
Current address | Type | Used since |
---|---|---|
109 Tuwharetoa Street, Taupo, 3330 | Registered & physical | 28 Jul 2015 |
Name and Address | Role | Period |
---|---|---|
John Gray Mathias
Russell, 0202
Address used since 24 May 2013 |
Director | 29 Aug 2001 - current |
John Richard Upton
Orakei, Auckland,
Address used since 11 Jun 1992 |
Director | 11 Jun 1992 - 26 May 2003 |
Graham Hugh Burrett
Shed 24 Princes Wharf, 145 Quay Street, Auckland,
Address used since 30 Oct 1996 |
Director | 30 Oct 1996 - 26 May 2003 |
Grant Robert Graham
St Heliers, Auckland,
Address used since 01 Jul 2002 |
Director | 01 Jul 2002 - 26 May 2003 |
Eion Malcolm James Castles
St Marys Bay, Auckland,
Address used since 14 May 1992 |
Director | 14 May 1992 - 08 Aug 2001 |
James Peter Houlker
Remuera, Auckland,
Address used since 29 May 1992 |
Director | 29 May 1992 - 08 Aug 2001 |
John Gray Mathias
Takapuna, Auckland,
Address used since 29 May 1992 |
Director | 29 May 1992 - 15 Jul 1996 |
Previous address | Type | Period |
---|---|---|
109 Tuwharetoa Street, C/- Bfa, Taupo, 3330 | Physical & registered | 20 Apr 2015 - 28 Jul 2015 |
2/39 Apollo Drive, Mairangi Bay, Auckland, 0632 | Physical & registered | 04 Jun 2013 - 20 Apr 2015 |
7/39 Apollo Drive, Mairangi Bay | Registered | 07 Aug 2009 - 04 Jun 2013 |
7/39 Aollo Drive, Mairangi Bay | Physical | 07 Aug 2009 - 04 Jun 2013 |
1 Antares Place, Mairangi Bay, Auckland | Physical & registered | 28 Aug 2003 - 07 Aug 2009 |
Level 3, 8 Cleveland Road, Parnell, Auckland | Physical | 12 Sep 2001 - 28 Aug 2003 |
Level 2, 2 Augustus Terrace, Auckland | Physical | 12 Sep 2001 - 12 Sep 2001 |
Level 2, 2 Augustus Terrace, Auckland | Registered | 16 Mar 2001 - 28 Aug 2003 |
105 Anzac Ave, Auckland | Registered | 28 Sep 1992 - 16 Mar 2001 |
Shareholder Name | Address | Period |
---|---|---|
Christine Susan Mathias Individual |
Russell 0202 |
21 Aug 1989 - current |
John Gray Mathias Individual |
Russell 0202 |
21 Aug 1989 - current |
Shareholder Name | Address | Period |
---|---|---|
Glen Scott Thompson Individual |
Sommerville Manukau |
18 May 2009 - 22 Mar 2012 |
Warren Richard Couillault Individual |
Milford Auckland |
21 Aug 1989 - 27 Jun 2010 |
Flysafe Limited 109 Tuwharetoa Street |
|
Burca Limited 109 Tuwharetoa Street |
|
Ecureuil Investments Limited 109 Tuwharetoa Street |
|
Taupo Digger Hire Limited 109 Tuwharetoa Street |
|
Tailwagger Tourism Limited 109 Tuwharetoa Street |
|
Mclaren Pastoral Limited 109 Tuwharetoa Street |