Kenley Holdings Limited, a registered company, was launched on 26 Jun 1998. 9429037812232 is the NZ business identifier it was issued. The company has been managed by 3 directors: Stephen Derek Rutherford - an active director whose contract began on 14 Dec 1999,
Martin James Wiseman - an inactive director whose contract began on 13 Dec 1999 and was terminated on 19 May 2000,
Anthony John James Agar - an inactive director whose contract began on 26 Jun 1998 and was terminated on 14 Dec 1999.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 8 Kent Street, Arrowtown, 9302 (types include: physical, registered).
Kenley Holdings Limited had been using Level 3, Gifford's Building, 25 Vulcan Lane, Auckland as their physical address up until 04 Nov 2019.
One entity controls all company shares (exactly 2 shares) - Rutherford, Stephen Derek - located at 9302, Arrowtown.
Principal place of activity
8 Kent Street, Arrowtown, Arrowtown, 9302 New Zealand
Previous addresses
Address #1: Level 3, Gifford's Building, 25 Vulcan Lane, Auckland, 1010 New Zealand
Physical & registered address used from 09 Nov 2015 to 04 Nov 2019
Address #2: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 30 Oct 2014 to 09 Nov 2015
Address #3: Level 5, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 10 Jun 2011 to 30 Oct 2014
Address #4: 2/48 Koraha Street, Remuera, Auckland 1050 New Zealand
Physical & registered address used from 06 Oct 2006 to 10 Jun 2011
Address #5: 2/48 Koraha Street, Remuera, Auckland 1005
Physical & registered address used from 18 Oct 2004 to 06 Oct 2006
Address #6: 149 Gowing Drive, Meadowbank, Auckland 1005
Registered & physical address used from 17 Dec 2003 to 18 Oct 2004
Address #7: 5/116 St. Johns Road, Meadowbank, Auckland
Physical & registered address used from 20 Mar 2003 to 17 Dec 2003
Address #8: 7 Wharf Road, Herne Bay, Auckland 1002
Registered & physical address used from 04 Apr 2002 to 20 Mar 2003
Address #9: 7 Wharf Rd, Herne Bay, Auckland
Physical address used from 01 Dec 2000 to 04 Apr 2002
Address #10: 7 Wharf Road, Herne Bay, Auckland 1002
Physical address used from 01 Dec 2000 to 01 Dec 2000
Address #11: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Physical address used from 13 Oct 2000 to 01 Dec 2000
Address #12: 7 Wharf Road, Herne Bay, Auckland
Registered address used from 04 Oct 2000 to 04 Apr 2002
Address #13: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 04 Oct 2000
Address #14: Level 22, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 01 Jan 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Rutherford, Stephen Derek |
Arrowtown 9302 New Zealand |
21 Oct 2003 - |
Stephen Derek Rutherford - Director
Appointment date: 14 Dec 1999
Address: Arrowtown, 9302 New Zealand
Address used since 24 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Mar 2014
Martin James Wiseman - Director (Inactive)
Appointment date: 13 Dec 1999
Termination date: 19 May 2000
Address: Milford, Auckland,
Address used since 13 Dec 1999
Anthony John James Agar - Director (Inactive)
Appointment date: 26 Jun 1998
Termination date: 14 Dec 1999
Address: Parnell, Auckland,
Address used since 26 Jun 1998
New Zealand Immigration & Investment Consultancy Limited
Level 1, 14 Vulacan Lane
Unity Books (auckland) Limited
19 High Street
Friends Of Omaha Beach Golf Club Incorporated
Level 2, Broker House
New Ground Capital Limited
6 Vulcan Lane
New Ground Property Management Limited
6 Vulcan Lane
New Ground Living Gp Limited
6 Vulcan Lane