Kensington Park Holdings Limited, a registered company, was launched on 03 Mar 2008. 9429032893366 is the NZ business identifier it was issued. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is how the company was classified. The company has been supervised by 7 directors: David John Sax - an active director whose contract began on 03 Mar 2008,
Arthur William Young - an active director whose contract began on 03 Mar 2008,
James Julian Sax - an active director whose contract began on 10 Aug 2011,
Andrew Nicholas Barclay - an inactive director whose contract began on 11 Apr 2016 and was terminated on 11 Dec 2017,
Ralph James Norris - an inactive director whose contract began on 11 Apr 2016 and was terminated on 11 Dec 2017.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 419 Church Street East, Penrose, Auckland, 1061 (type: postal, office).
Kensington Park Holdings Limited had been using 39 Armstrong Farm Drive, East Tamaki Heights, Auckland as their physical address until 16 Nov 2017.
Other names for the company, as we established at BizDb, included: from 03 Mar 2008 to 16 Jul 2009 they were named Domain Trustee Services No1 Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Sax, David John (a director) located at Epsom, Auckland postcode 1023,
Young, Arthur William (an individual) located at Birkenhead, North Shore City 0626.
Principal place of activity
419 Church Street East, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Physical & registered address used from 10 May 2013 to 16 Nov 2017
Address #2: 39 Armstrong Farm Drive, Dannemora, Manukau 2016 New Zealand
Registered & physical address used from 01 Apr 2009 to 10 May 2013
Address #3: 136 John Brooke Crescent, Dannemora, Auckland
Physical & registered address used from 03 Mar 2008 to 01 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Sax, David John |
Epsom Auckland 1023 New Zealand |
16 Feb 2023 - |
Individual | Young, Arthur William |
Birkenhead North Shore City 0626 New Zealand |
03 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadams, Allan John Manu |
Birkenhead North Shore City 0626 New Zealand |
03 Mar 2008 - 27 Sep 2017 |
David John Sax - Director
Appointment date: 03 Mar 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Mar 2008
Arthur William Young - Director
Appointment date: 03 Mar 2008
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 03 Mar 2008
James Julian Sax - Director
Appointment date: 10 Aug 2011
Address: Wellsford, 0975 New Zealand
Address used since 01 Dec 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 Mar 2016
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Apr 2018
Andrew Nicholas Barclay - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 11 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2016
Ralph James Norris - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 11 Dec 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Apr 2016
Allan John Manu Wadams - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 03 Jul 2017
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 20 Mar 2010
Malcolm John Mcdougall - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 19 Mar 2013
Address: Princes Wharf, Auckland, New Zealand
Address used since 28 Feb 2012
Southpark Property Limited
419 Church Street East
Te Arai Point Properties Limited
419 Church Street East
Industrial Park Coolstores Limited
419 Church Street East
Frankel Holdings Limited
419 Church Street East
Islington Park Limited
419 Church Street East
Oman Holdings Limited
419 Church Street East
Education And Entrepreneur Consulting Limited
710 Great South Road
Kaizen Construction Limited
71 Leonard Rd
Red Beach Development Limited
710 Great South Road
Subdivision Builders Limited
57b Price Crescent
Sublime Buildings Limited
Building B, 4 Pacific Rise
Top Fortune Investment Limited
710 Great South Road