House Of Hearts Kw Trustee Limited, a registered company, was started on 19 Nov 2014. 9429041504079 is the NZ business number it was issued. The company has been supervised by 5 directors: Stuart Jason Weir - an active director whose contract began on 06 Oct 2020,
Maurice Carey - an inactive director whose contract began on 24 Nov 2014 and was terminated on 08 Dec 2022,
Peter Albertus Theodorus Maria Kemps - an inactive director whose contract began on 19 Nov 2014 and was terminated on 06 Oct 2020,
Stuart Jason Weir - an inactive director whose contract began on 19 Nov 2014 and was terminated on 24 Nov 2014,
Michael Peter Kemps - an inactive director whose contract began on 19 Nov 2014 and was terminated on 24 Nov 2014.
Last updated on 16 May 2025, our database contains detailed information about 1 address: Ground Floor, Building 1, Central Park, 660-670 Great South Road, Greenlane, Auckland, 1051 (types include: physical, service).
House Of Hearts Kw Trustee Limited had been using 666 Great South Road, Greenlane, Auckland as their physical address until 08 Oct 2020.
One entity controls all company shares (exactly 100 shares) - Kw Trustees Holding Company Limited - located at 1051, 660-670 Great South Road, Greenlane, Auckland.
Previous address
Address: 666 Great South Road, Greenlane, Auckland, 1544 New Zealand
Physical & registered address used from 19 Nov 2014 to 08 Oct 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Kw Trustees Holding Company Limited Shareholder NZBN: 9429041408759 |
660-670 Great South Road, Greenlane Auckland 1051 New Zealand |
19 Nov 2014 - |
Ultimate Holding Company
Stuart Jason Weir - Director
Appointment date: 06 Oct 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 06 Oct 2020
Maurice Carey - Director (Inactive)
Appointment date: 24 Nov 2014
Termination date: 08 Dec 2022
Address: Epsom, Auckland, 1051 New Zealand
Address used since 22 Nov 2018
Address: Epsom, Auckland, 1051 New Zealand
Address used since 24 Nov 2014
Peter Albertus Theodorus Maria Kemps - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 06 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Nov 2014
Stuart Jason Weir - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 24 Nov 2014
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 19 Nov 2014
Michael Peter Kemps - Director (Inactive)
Appointment date: 19 Nov 2014
Termination date: 24 Nov 2014
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 19 Nov 2014
Mars New Zealand Limited
Building 14, 666 Great South Road
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park
Rb Holdings Limited
Level 3, Building 7, Central Park
Rbp Holdings Limited
Level 3, Building 7, Central Park
Rbdnz Holdings Limited
Level 3, Building 7, Central Park