Kfc Properties Limited, a registered company, was launched on 19 Aug 2005. 9429034600474 is the NZ business identifier it was issued. The company has been run by 3 directors: Jason Paul La Hood - an active director whose contract began on 19 Aug 2005,
Lauchlan Andrew Chisholm - an active director whose contract began on 19 Aug 2005,
Gregory John Paterson - an active director whose contract began on 19 Aug 2005.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Kfc Properties Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address up to 20 Aug 2018.
A total of 150 shares are issued to 4 shareholders (3 groups). The first group is comprised of 50 shares (33.33 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 50 shares (33.33 per cent). Lastly the next share allotment (50 shares 33.33 per cent) made up of 1 entity.
Previous addresses
Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Aug 2012 to 20 Aug 2018
Address #2: C/o Van Aart Sycamore Lawyers Ltd, Level 1, Radio Otago House, 248 Cumberland Street, Dunedin 9058 New Zealand
Registered & physical address used from 07 Sep 2009 to 22 Aug 2012
Address #3: C/o La Hood Van Aart, 1st Floor, Radio Otago House, 248 Cumberland Street, Dunedin
Registered & physical address used from 26 Jan 2007 to 07 Sep 2009
Address #4: C/o La Hood Allen Solicitors, 1st Floor, Bnz Building, 274 Moray Place, Dunedin
Physical & registered address used from 19 Aug 2005 to 26 Jan 2007
Basic Financial info
Total number of Shares: 150
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Guest Carter Trustees Limited Shareholder NZBN: 9429042370864 |
248 Cumberland Street Dunedin 9016 New Zealand |
29 Oct 2021 - |
Director | Chisholm, Lauchlan Andrew |
Dunedin Otago 9058 New Zealand |
30 Jul 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Europe Holdings Limited Shareholder NZBN: 9429035264224 |
Dunedin Central Dunedin 9016 New Zealand |
30 Jul 2019 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | La Hood, Jason Paul |
Maori Hill Dunedin 9010 New Zealand |
06 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sycamore, Tony Jason |
Maori Hill Dunedin 9010 New Zealand |
30 Jul 2019 - 29 Oct 2021 |
Individual | Paterson, Gregory John |
Dunedin |
19 Aug 2005 - 27 Jun 2010 |
Individual | La Hood, Jason Paul |
Dunedin |
19 Aug 2005 - 27 Jun 2010 |
Individual | Chisholm, Lauchlan Andrew |
Dunedin |
19 Aug 2005 - 27 Jun 2010 |
Jason Paul La Hood - Director
Appointment date: 19 Aug 2005
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 10 Aug 2018
Address: Otago Dunedin, 9013 New Zealand
Address used since 10 Aug 2015
Lauchlan Andrew Chisholm - Director
Appointment date: 19 Aug 2005
Address: Dunedin, Otago, 9058 New Zealand
Address used since 10 Aug 2015
Gregory John Paterson - Director
Appointment date: 19 Aug 2005
Address: Otago Dunedin, 9013 New Zealand
Address used since 10 Aug 2015
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street