Kando Holdings Limited (issued an NZ business identifier of 9429046084804) was incorporated on 27 Apr 2017. 12 addresess are currently in use by the company: 82 Kerwyn Avenue, East Tamaki, Auckland, 2013 (type: postal, office). 62C Morrin Road, Saint Johns, Auckland had been their physical address, up until 08 Apr 2020. 300000 shares are allocated to 9 shareholders who belong to 9 shareholder groups. The first group is composed of 1 entity and holds 9780 shares (3.26% of shares), namely:
Rogers, Kenneth (an individual) located at Omaha, Nebraska postcode 68138. In the second group, a total of 1 shareholder holds 58.07% of all shares (exactly 174219 shares); it includes
Augustine Finance Limited (an entity) - located at Oneroa, Waiheke Island. The third group of shareholders, share allocation (91998 shares, 30.67%) belongs to 1 entity, namely:
Kkcnl Limited, located at Glendowie, Auckland (an entity). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued to Kando Holdings Limited. Businesscheck's information was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 18387, Glen Innes, Auckland, 1743 | Postal | 09 Oct 2019 |
| 61 Leonard Road, Mount Wellington, Auckland, 1060 | Registered & physical & service | 08 Apr 2020 |
| 61 Leonard Road, Mount Wellington, Auckland, 1060 | Delivery & office | 02 Sep 2022 |
| 147 Quay Street, Auckland Central, Auckland, 1010 | Shareregister & other (Address For Share Register) | 02 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Kuperus
Oneroa, Waiheke Island, 1081
Address used since 29 Sep 2020
St Heliers, Auckland, 1071
Address used since 27 Apr 2017 |
Director | 27 Apr 2017 - current |
|
Keith Blenkinsopp
Glendowie, Auckland, 1071
Address used since 27 Apr 2017 |
Director | 27 Apr 2017 - current |
|
Edward Charles Calvert
Forrest Hill, Auckland, 0620
Address used since 01 Oct 2020 |
Director | 01 Oct 2020 - current |
|
Natalie Pearce
Devonport, Auckland, 0624
Address used since 01 Dec 2022 |
Director | 01 Dec 2022 - 01 Dec 2024 |
|
Niven Rhys Brown
Browns Bay, Auckland, 0630
Address used since 27 Apr 2017 |
Director | 27 Apr 2017 - 30 Sep 2020 |
| Type | Used since | |
|---|---|---|
| 147 Quay Street, Auckland Central, Auckland, 1010 | Shareregister & other (Address For Share Register) | 02 Sep 2022 |
| 82 Kerwyn Avenue, East Tamaki, Auckland, 2013 | Registered & service | 12 Apr 2024 |
| 82 Kerwyn Avenue, East Tamaki, Auckland, 2013 | Postal & office & delivery | 10 Oct 2024 |
| 61 Leonard Road , Mount Wellington , Auckland , 1060 |
| Previous address | Type | Period |
|---|---|---|
| 62c Morrin Road, Saint Johns, Auckland, 1072 | Physical & registered | 27 Apr 2017 - 08 Apr 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rogers, Kenneth Individual |
Omaha Nebraska 68138 |
21 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Augustine Finance Limited Shareholder NZBN: 9429033627069 Entity (NZ Limited Company) |
Oneroa Waiheke Island 1081 |
27 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kkcnl Limited Shareholder NZBN: 9429051748654 Entity (NZ Limited Company) |
Glendowie Auckland 1071 |
08 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Blenkinsopp, Keith Director |
Glendowie Auckland 1071 |
27 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maddever, George Individual |
Mangere Bridge Auckland 2022 |
27 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hildreth, Nicholas Individual |
Sunnyhills Auckland 2010 |
27 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wickham, Winston Individual |
Rd 2 Waihi 3682 |
27 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hurd, Shaun Individual |
Kohimarama Auckland 1071 |
27 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kuperus, Ian Director |
Oneroa Waiheke Island 1081 |
27 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomforde, Kirsten Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
|
Wrigley-brown, Lynette Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
|
Blenkinsopp, Keith Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
|
Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 Entity |
Princes Wharf, 147 Quay Street Auckland 1010 |
27 Apr 2017 - 08 Dec 2023 |
|
Brown, Niven Rhys Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
|
Brown, Niven Rhys Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
|
Wrigley-brown, Lynette Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
|
Thomforde, Kirsten Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
|
Thomforde, Kirsten Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
|
Blenkinsopp, Keith Individual |
Glendowie Auckland 1071 |
27 Apr 2017 - 08 Dec 2023 |
|
Walkinshaw, David Individual |
Kohimarama Auckland 1071 |
28 Jun 2021 - 05 Apr 2022 |
|
Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 Entity |
120 Albert Street Auckland 1010 |
27 Apr 2017 - 30 Sep 2020 |
|
Wrigley-brown, Lynette Individual |
Browns Bay Auckland 0630 |
27 Apr 2017 - 30 Sep 2020 |
|
Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 Entity |
Princes Wharf, 147 Quay Street Auckland 1010 |
27 Apr 2017 - 30 Sep 2020 |
![]() |
Hardie Fasteners Limited 62 Morrin Road |
![]() |
Jacobsen Tredsafe Limited 41 Morrin Road |
![]() |
Jacobsen Holdings Limited 41 Morrin Road |
![]() |
Propspeed International Limited 41 Morrin Road |
![]() |
Floorspace Limited 41 Morrin Road |
![]() |
Jacobsen Creative Surfaces Limited 41 Morrin Road |
|
Hastings Limited 165 Morrin Road |
|
Coen Bros. Limited 30 Hannigan Drive |
|
Ngascotia Holdings Limited 21 Mountain Road |
|
Inixu Limited 26 Briody Terrace |
|
Qualified Building Solutions Holding Company Limited 12 Tangaroa Street |
|
Naicker Neill Investments Limited 74a Ireland Road |