Kp5 Limited was registered on 19 Jun 2013 and issued an NZBN of 9429030174917. The registered LTD company has been supervised by 2 directors: Noel John Kirkwood - an active director whose contract started on 19 Jun 2013,
Heather Ann Kirkwood - an active director whose contract started on 19 Jun 2013.
As stated in BizDb's information (last updated on 27 Mar 2024), the company registered 1 address: 12B Ruapehu Street, Mount Eden, Auckland, 1024 (category: office, registered).
Until 22 Jun 2016, Kp5 Limited had been using 8 Grange Road, Mount Eden, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Kirkwood, Noel John (a director) located at Mount Eden, Auckland postcode 1024.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kirkwood, Heather Ann - located at Mount Eden, Auckland. Kp5 Limited is categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
12b Ruapehu Street, Mount Eden, Auckland, 1024 New Zealand
Previous address
Address #1: 8 Grange Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 19 Jun 2013 to 22 Jun 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kirkwood, Noel John |
Mount Eden Auckland 1024 New Zealand |
19 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kirkwood, Heather Ann |
Mount Eden Auckland 1024 New Zealand |
19 Jun 2013 - |
Noel John Kirkwood - Director
Appointment date: 19 Jun 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Jun 2016
Heather Ann Kirkwood - Director
Appointment date: 19 Jun 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Jun 2016
Cassone Limited
12b Ruapehu Street
Mountain Medical Services Limited
7 Ruapehu Street
Pop Up Party Kits Limited
19 Wairiki Road
Stair Specialties Limited
9 Ruapehu Street
Drewant Limited
11 Ruapehu Street
Loveday Consulting Limited
11 Ruapehu Street
Moylan Holdings Limited
Flat 1, 27 Ellerton Road
Peko Investments Limited
71 Balmoral Road
Property Management Services (auckland) Limited
74 Balmoral Rd
Snt International Limited
16a Wairiki Road
Tt & Bb Co., Limited
102 Balmoral Road
Tuesday Properties Limited
14 Bank Street