Kph Construction Limited, a registered company, was registered on 01 Jun 1973. 9429040538457 is the business number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company was classified. This company has been managed by 12 directors: Suzanne Unaiki Duncan - an active director whose contract started on 20 Oct 2021,
Roberta Pauline Mclean - an active director whose contract started on 30 May 2023,
Tyrone Robert Gregory Newson - an inactive director whose contract started on 20 Oct 2021 and was terminated on 01 Mar 2024,
June Ngahiwi Mccabe - an inactive director whose contract started on 20 Oct 2021 and was terminated on 31 May 2023,
John Gledson Whitlow - an inactive director whose contract started on 15 Sep 1995 and was terminated on 20 Oct 2021.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 16 Matthews Avenue, Kaitaia, 0410 (category: registered, office).
Kph Construction Limited had been using 2 Redan Road, Kaitaia as their registered address up until 16 Nov 2021.
Past names for the company, as we found at BizDb, included: from 01 Jun 1973 to 30 Oct 2000 they were named Kaitaia Precut Homes Limited.
A single entity owns all company shares (exactly 115000 shares) - Te Waka Pupuri Putea Trust - located at 0410, Kaitaia, Kaitaia.
Principal place of activity
10 Allen Bell Drive, Kaitaia, Kaitaia, 0410 New Zealand
Previous addresses
Address #1: 2 Redan Road, Kaitaia, 0410 New Zealand
Registered address used from 11 Nov 2008 to 16 Nov 2021
Address #2: C/o M/s L G Thompson & Son, 2 Redan Rd, Kaitaia
Registered address used from 06 Nov 2000 to 11 Nov 2008
Address #3: Horwath Bell & Co, 2 Redan Road, Kaitaia
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #4: Horwath Francis Aickin, 2 Redan Road, Kaitaia
Physical address used from 06 Nov 2000 to 11 Nov 2008
Basic Financial info
Total number of Shares: 115000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 115000 | |||
Other (Other) | Te Waka Pupuri Putea Trust |
Kaitaia Kaitaia 0410 New Zealand |
21 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beatson, Rodger Graeme |
Ahipara |
01 Jun 1973 - 14 Sep 2007 |
Individual | Attwood, Brian Lindsay |
Kaitaia |
01 Jun 1973 - 06 Nov 2006 |
Individual | Attwood, Tui Rosemary |
Kaitaia New Zealand |
14 Sep 2007 - 21 Oct 2021 |
Individual | Whitlow, John Gledson |
Kaitaia |
01 Jun 1973 - 18 Dec 2007 |
Individual | Whitlow, Carol |
R D 3 Kaitaia 0483 New Zealand |
14 Sep 2007 - 21 Oct 2021 |
Individual | Attwood, Jan Elva |
Rd 1 Kaitaia 0481 New Zealand |
16 Mar 2006 - 21 Oct 2021 |
Individual | Whitlow, John Gledson |
R D 3 Kaitaia 0483 New Zealand |
14 Sep 2007 - 21 Oct 2021 |
Individual | Attwood, Gary Neil |
Rd 1 Kaitaia 0481 New Zealand |
01 Jun 1973 - 21 Oct 2021 |
Individual | Attwood, Brian Lindsay |
Kaitaia |
14 Sep 2007 - 21 Oct 2021 |
Individual | Thompson, Clive Havelock |
Coopers Beach Northland |
01 Jun 1973 - 29 Nov 2004 |
Individual | Foster, Maxwell Cornelius |
Kaitaia |
01 Jun 1973 - 14 Sep 2007 |
Individual | Thompson, Lionel Gilbert Estate |
Greenlane Auckland |
01 Jun 1973 - 16 Mar 2006 |
Individual | Thompson, Clive Havelock |
163 State Highway 10 Coopers Beach, Mangonui |
06 Nov 2006 - 06 Nov 2006 |
Suzanne Unaiki Duncan - Director
Appointment date: 20 Oct 2021
Address: Cable Bay, Cable Bay, 0420 New Zealand
Address used since 20 Oct 2021
Roberta Pauline Mclean - Director
Appointment date: 30 May 2023
Address: Herekino, Kaitaia, 0481 New Zealand
Address used since 30 May 2023
Tyrone Robert Gregory Newson - Director (Inactive)
Appointment date: 20 Oct 2021
Termination date: 01 Mar 2024
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 20 Oct 2021
June Ngahiwi Mccabe - Director (Inactive)
Appointment date: 20 Oct 2021
Termination date: 31 May 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Oct 2021
John Gledson Whitlow - Director (Inactive)
Appointment date: 15 Sep 1995
Termination date: 20 Oct 2021
Address: R D 3, Kaitaia, 0483 New Zealand
Address used since 06 Nov 2015
Brian Lindsay Attwood - Director (Inactive)
Appointment date: 08 Oct 1998
Termination date: 20 Oct 2021
Address: Kaitaia, 0410 New Zealand
Address used since 06 Nov 2015
Gary Neil Attwood - Director (Inactive)
Appointment date: 07 Jul 2000
Termination date: 20 Oct 2021
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 01 Nov 2013
Maxwell Cornelius Foster - Director (Inactive)
Appointment date: 10 Apr 1990
Termination date: 17 Dec 2007
Address: Kaitaia,
Address used since 10 Apr 1990
Rodger Graeme Beatson - Director (Inactive)
Appointment date: 10 Apr 1990
Termination date: 14 Dec 2007
Address: Ahipara, Northland,
Address used since 10 Apr 1990
Clive Havelock Thompson - Director (Inactive)
Appointment date: 10 Apr 1990
Termination date: 20 May 2005
Address: Coopers Beach, Northland,
Address used since 10 Apr 1990
Lionel Gilbert Thompson - Director (Inactive)
Appointment date: 10 Apr 1990
Termination date: 02 May 1996
Address: 49 Puckey Avenue, Kaitaia,
Address used since 10 Apr 1990
Alan Garth Beatson - Director (Inactive)
Appointment date: 10 Apr 1990
Termination date: 26 Oct 1990
Address:
Address used since 10 Apr 1990
Intuitive Control Limited
2 Redan Road
Subritzky Clark Logging Limited
2 Redan Road
The Alligator Pear Limited
2 Redan Road
Beach Road Farms 1996 Limited
2 Redan Road
Fountain Tree Felling Limited
2 Redan Road
Far North Pharmacy Limited
2 Redan Road
Kaitaia Civil Construction (2015) Limited
127 North Road
Mckinney Builders Limited
139 Stanners Road
Ocean Bush West Limited
145 North Road
Super Trade Construction Limited
122 Turvey Road
Watson Builders Limited
139 Stanners Road
Whetuao Trust Limited
6 Waimanoni Road