Farmbourne Properties Limited, a registered company, was launched on 09 Sep 2009. 9429031933803 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. This company has been managed by 9 directors: Carolyn Merle Kimpton Fotheringham - an active director whose contract began on 18 Sep 2009,
Michael Donald Ralph Kimpton - an active director whose contract began on 18 Sep 2009,
Andrew James Fergy Kimpton - an active director whose contract began on 18 Sep 2009,
Nicholas Brian Browning Kimpton - an active director whose contract began on 18 Sep 2009,
Amanda Margaret Kimpton Vettoretti - an active director whose contract began on 20 Mar 2015.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (type: physical, registered).
Farmbourne Properties Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address up until 05 May 2021.
Previous names used by this company, as we established at BizDb, included: from 09 Sep 2009 to 18 Sep 2009 they were called Terre Due Limited.
A single entity owns all company shares (exactly 1000 shares) - Wattle Downs Group Limited - located at 3210, Rototuna North, Hamilton.
Principal place of activity
Unit 1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Registered & physical address used from 28 Jan 2020 to 05 May 2021
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 29 Apr 2013 to 28 Jan 2020
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand
Registered & physical address used from 25 Sep 2009 to 29 Apr 2013
Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 09 Sep 2009 to 25 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Wattle Downs Group Limited Shareholder NZBN: 9429047952669 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Kimpton, Greta Anne |
Mahia Park Wattle Downs, Auckland 2103 New Zealand |
18 Sep 2009 - 20 Mar 2015 |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Fletcher, Andrew Gordon |
Hamilton Lake Hamilton 3204 New Zealand |
18 Sep 2009 - 02 Apr 2020 |
Entity | Kirkdale Investments Limited Shareholder NZBN: 9429038596766 Company Number: 650741 |
11 Sep 2009 - 11 Sep 2009 | |
Individual | Macdonald, Gavin John |
Remuera Auckland |
09 Sep 2009 - 27 Jun 2010 |
Entity | Kirkdale Investments Limited Shareholder NZBN: 9429038596766 Company Number: 650741 |
11 Sep 2009 - 11 Sep 2009 | |
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
18 Sep 2009 - 02 Apr 2020 |
Ultimate Holding Company
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 18 Sep 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Michael Donald Ralph Kimpton - Director
Appointment date: 18 Sep 2009
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 06 Apr 2016
Andrew James Fergy Kimpton - Director
Appointment date: 18 Sep 2009
Address: R D 1, Hamilton, 3281 New Zealand
Address used since 06 Apr 2016
Nicholas Brian Browning Kimpton - Director
Appointment date: 18 Sep 2009
Address: R D 1, Hamilton, 3281 New Zealand
Address used since 06 Apr 2016
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 20 Mar 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 07 Mar 2011
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Michael Thomas Tomlinson - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 18 Sep 2009
Address: St Heliers, Auckland 1071,
Address used since 10 Sep 2009
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 10 Sep 2009
Termination date: 18 Sep 2009
Address: Mahia Park, Wattle Downs, Auckland 2103,
Address used since 10 Sep 2009
Gavin John Macdonald - Director (Inactive)
Appointment date: 09 Sep 2009
Termination date: 10 Sep 2009
Address: Remuera, Auckland,
Address used since 09 Sep 2009
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Kimbrae Farms Limited
Unit 11, 9 Lynden Court
Kymbourn Farm Limited
Unit 11, 9 Lynden Court
Micah Meadows Limited
11/9 Lynden Court
Pohutohui Farms Limited
Unit 11/ 9 Lynden Court
Sandbourn Limited
Unit 11, 9 Lynden Court
Wattle Park & Recreation Limited
Unit 11/ 9 Lynden Court