Kempton Park Residents Company Limited was launched on 10 Sep 2010 and issued a number of 9429031388160. This registered LTD company has been run by 17 directors: Adam Nicholas Roy Yates - an active director whose contract started on 14 Jun 2016,
Vivienne Mary Wilton - an active director whose contract started on 28 Sep 2022,
Mervyn Rupert Mildon - an active director whose contract started on 28 Sep 2022,
Paul Temple Gregory - an active director whose contract started on 20 Nov 2023,
John Philip Huck - an inactive director whose contract started on 12 Oct 2021 and was terminated on 02 Oct 2023.
As stated in our database (updated on 22 Apr 2024), this company registered 3 addresses: 151 Pillans Road, Otumoetai, Tauranga, 3110 (physical address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (registered address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (service address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (other address) among others.
Up to 02 Jul 2019, Kempton Park Residents Company Limited had been using 66 St John Street, Tauranga, Tauranga as their registered address.
A total of 101 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Manor Group Trustees Limited (an entity) located at Otumoetai, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 0.99 per cent shares (exactly 1 share) and includes
Manor Group Trustees Limited - located at Otumoetai, Tauranga. Kempton Park Residents Company Limited was classified as "Property maintenance service (own account) nec" (business classification N731340).
Previous addresses
Address #1: 66 St John Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 14 Sep 2015 to 02 Jul 2019
Address #2: 51a Third Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 11 Aug 2014 to 14 Sep 2015
Address #3: 51a Third Avenue, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 01 Aug 2014 to 11 Aug 2014
Address #4: 51a Third Avenue, Tauranga, Tauranga, 3110 New Zealand
Physical address used from 01 Aug 2014 to 14 Sep 2015
Address #5: Harrington Street, C/- Jk Hamilton Level 5 Harrington House, Tauranga, 3110 New Zealand
Registered & physical address used from 10 Sep 2010 to 01 Aug 2014
Basic Financial info
Total number of Shares: 101
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Manor Group Trustees Limited Shareholder NZBN: 9429033618746 |
Otumoetai Tauranga 3110 New Zealand |
10 Sep 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Manor Group Trustees Limited Shareholder NZBN: 9429033618746 |
Otumoetai Tauranga 3110 New Zealand |
10 Sep 2010 - |
Adam Nicholas Roy Yates - Director
Appointment date: 14 Jun 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 14 Jun 2016
Vivienne Mary Wilton - Director
Appointment date: 28 Sep 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Sep 2022
Mervyn Rupert Mildon - Director
Appointment date: 28 Sep 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 28 Sep 2022
Paul Temple Gregory - Director
Appointment date: 20 Nov 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 20 Nov 2023
John Philip Huck - Director (Inactive)
Appointment date: 12 Oct 2021
Termination date: 02 Oct 2023
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 12 Oct 2021
Joan Maskery Wilson - Director (Inactive)
Appointment date: 26 Nov 2020
Termination date: 28 Sep 2022
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 26 Nov 2020
Christie William Neilson - Director (Inactive)
Appointment date: 25 Sep 2019
Termination date: 08 Oct 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 25 Sep 2019
Beverley Lois Western - Director (Inactive)
Appointment date: 26 Nov 2020
Termination date: 08 Oct 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 26 Nov 2020
David Vivian Turley - Director (Inactive)
Appointment date: 25 Sep 2019
Termination date: 16 Oct 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 25 Sep 2019
Marjorie Rae Crawford - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 25 Sep 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 14 Jun 2016
Kerry Leslie Congdon - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 25 Sep 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 14 Jun 2016
David Lance Ogilvy - Director (Inactive)
Appointment date: 14 Jun 2016
Termination date: 25 Sep 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 14 Jun 2016
Joan Craig - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 14 Jun 2016
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 10 Sep 2010
Graham Leath Craig - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 14 Jun 2016
Address: Matua, Tauranga, 3110 New Zealand
Address used since 10 Sep 2010
Martin Peter Craig - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 14 Jun 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Sep 2010
Lloyd Thomas Hugh Brewerton - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 14 Jun 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 10 Sep 2010
Robyn Lois Chester - Director (Inactive)
Appointment date: 10 Sep 2010
Termination date: 14 Jun 2016
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 10 Sep 2010
Tauranga Bathroom Warehouse Limited
59a St John Street
River Oaks Limited
Hobec House, 96 Cameron Road
Tauranga Rotary Trust
Holland Beckett Maltby
Tauranga Sport Fishing Club Incorporated
Holland Beckett Maltby
Hbt Melville Limited
525 Cameron Road
Kiwispout Nz Limited
Suite 1, 525 Cameron Road
Ali Repairs & Locks Limited
86 Ninth Avenue
Bay & Beyond Property Maintenance Limited
34c Fourth Avenue
Discount Maintenance Services Limited
19 Winchester Terrace
Gate Pa Services Limited
Level 5, Harrington House
Haydi Property Maintenance Limited
Flat 1, 98 Fraser Street
Tct Nz Limited
Suite 1, 525 Cameron Road