Kimando Property Investments Limited was registered on 23 Aug 2013 and issued a number of 9429030087309. This registered LTD company has been managed by 3 directors: Mandy Dawson - an active director whose contract began on 23 Aug 2013,
Mandy Jean Dawson - an active director whose contract began on 23 Aug 2013,
Kim Assenberg Van Eijsden - an inactive director whose contract began on 23 Aug 2013 and was terminated on 30 Nov 2018.
According to BizDb's database (updated on 18 Mar 2024), the company filed 1 address: 2805 State Highway 63, Rd 1, Wairau Valley, 7271 (types include: physical, service).
Up until 25 May 2021, Kimando Property Investments Limited had been using 934 Onamalutu Road, Rd 5, Wairau Valley as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dawson, Mandy (a director) located at Rd 1, Wairau Valley postcode 7271. Kimando Property Investments Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
2805 State Highway 63, Rd 1, Wairau Valley, 7271 New Zealand
Previous addresses
Address #1: 934 Onamalutu Road, Rd 5, Wairau Valley, 7275 New Zealand
Registered address used from 12 Jul 2019 to 25 May 2021
Address #2: 934 Onamalutu Road, Rd 5, Wairau Valley, 7275 New Zealand
Physical address used from 12 Jul 2019 to 26 May 2021
Address #3: 18 Shoreline Place, Rd 3, Blenheim, 7273 New Zealand
Physical address used from 10 Dec 2018 to 12 Jul 2019
Address #4: 27 Waitakere Road, Waitakere, Auckland, 0816 New Zealand
Physical address used from 23 Dec 2015 to 10 Dec 2018
Address #5: 27 Waitakere Road, Waitakere, Auckland, 0816 New Zealand
Registered address used from 23 Dec 2015 to 12 Jul 2019
Address #6: 511 Scenic Drive, Waiatarua, Auckland, 0612 New Zealand
Registered & physical address used from 20 Jan 2014 to 23 Dec 2015
Address #7: 1 Terra Nova Street, Glen Eden, Auckland, 0602 New Zealand
Registered & physical address used from 23 Aug 2013 to 20 Jan 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Dawson, Mandy |
Rd 1 Wairau Valley 7271 New Zealand |
23 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Assenberg Van Eijsden, Kim |
Waitakere Auckland 0816 New Zealand |
23 Aug 2013 - 30 Nov 2018 |
Mandy Dawson - Director
Appointment date: 23 Aug 2013
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 17 May 2021
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 15 Dec 2015
Mandy Jean Dawson - Director
Appointment date: 23 Aug 2013
Address: Rd 5, Wairau Valley, 7275 New Zealand
Address used since 08 Jan 2019
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 15 Dec 2015
Kim Assenberg Van Eijsden - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 30 Nov 2018
Address: Waitakere, Auckland, 0816 New Zealand
Address used since 15 Dec 2015
Dalriada Ventures Limited
29 Waitakere Road
Aj General Works Limited
16 Waitakere Road
Residential Housing Limited
26 Waitakere Road
Grace Capital Investments Limited
28 Awhiorangi Promenade
Northfield Contracting Limited
18 Northfield Road
Amenity Tree Consultants Limited
26a Awhiorangi Promenade
Amaja Limited
7 Burnham Road
Grace Capital Investments Limited
28 Awhiorangi Promenade
Maryke & Peter Investment Limited
14 Rangimarie Road
Naomark Investments Limited
14 Range Road
Pressure Limited
2 Range Road
Rondo Group Limited
12a Puketaha Road