Shortcuts

Khaleesi Holdings Limited

Type: NZ Limited Company (Ltd)
9429041669136
NZBN
5646872
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
2 Omana Road
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 19 Jan 2022

Khaleesi Holdings Limited was started on 23 Mar 2015 and issued an NZBN of 9429041669136. The registered LTD company has been supervised by 4 directors: Olivia Kate Upton - an active director whose contract started on 23 Mar 2015,
Olivia Kate Bartlett - an active director whose contract started on 23 Mar 2015,
James Henry Upton-Birdsall - an active director whose contract started on 23 Mar 2015,
James Henry Upton - an active director whose contract started on 23 Mar 2015.
According to our information (last updated on 13 Mar 2024), this company filed 1 address: 2 Omana Road, Milford, Auckland, 0620 (category: registered, physical).
Until 19 Jan 2022, Khaleesi Holdings Limited had been using Unit 1, 91 Queen Street, Northcote Point, North Shore as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Upton, Olivia Kate (an individual) located at Milford, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Upton, James Henry - located at Milford, Auckland. Khaleesi Holdings Limited has been categorised as "Rental of residential property" (business classification L671160).

Addresses

Previous addresses

Address: Unit 1, 91 Queen Street, Northcote Point, North Shore, 0627 New Zealand

Registered & physical address used from 16 Apr 2021 to 19 Jan 2022

Address: Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Physical address used from 13 Feb 2020 to 16 Apr 2021

Address: Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Registered address used from 13 Feb 2018 to 16 Apr 2021

Address: 10b Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Registered address used from 23 Mar 2015 to 13 Feb 2018

Address: 10b Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Physical address used from 23 Mar 2015 to 13 Feb 2020

Contact info
64 21 1330413
04 Feb 2019 Phone
jamesupton1@gmail.com
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Upton, Olivia Kate Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Upton, James Henry Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Upton-birdsall, James Henry Northcote Point
Auckland
0627
New Zealand
Director Bartlett, Olivia Kate Northcote Point
Auckland
0627
New Zealand
Directors

Olivia Kate Upton - Director

Appointment date: 23 Mar 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Mar 2015


Olivia Kate Bartlett - Director

Appointment date: 23 Mar 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Mar 2015


James Henry Upton-birdsall - Director

Appointment date: 23 Mar 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Mar 2015


James Henry Upton - Director

Appointment date: 23 Mar 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Mar 2015

Nearby companies
Similar companies

Discount Properties Limited
28 Richmond Avenue

Hudson Holdings Limited
Flat 3, 16 Church Street

Jzw Investments Limited
151 Queen Street

Krystal Sky Developments Limited
2 Richmond Avenue

Morning After Inc Limited
160 Queen Street

Sibson Investments Limited
4/21 Richmond Avenue