Shortcuts

Kamind Properties Limited

Type: NZ Limited Company (Ltd)
9429030224889
NZBN
4444638
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
53-55 Manchester Street
Feilding 4702
New Zealand
Service & physical address used since 18 May 2016
53-55 Manchester Street
Feilding 4702
New Zealand
Registered address used since 23 Aug 2019

Kamind Properties Limited was launched on 13 May 2013 and issued a New Zealand Business Number of 9429030224889. The registered LTD company has been run by 7 directors: Rosy Jan Cooper - an active director whose contract started on 17 Jun 2020,
Rosy Jan Pratt - an active director whose contract started on 17 Jun 2020,
Andrea Shirleen Pateman - an active director whose contract started on 25 Mar 2022,
Desiree Ann Barling - an active director whose contract started on 25 Mar 2022,
Shane Alec Pratt - an active director whose contract started on 25 Mar 2022.
As stated in BizDb's data (last updated on 25 Feb 2024), this company registered 1 address: 53-55 Manchester Street, Feilding, 4702 (type: registered, physical).
Up to 23 Aug 2019, Kamind Properties Limited had been using 53-55 Manchester Street, Feilding as their registered address.
BizDb found past names used by this company: from 13 May 2013 to 30 May 2013 they were called Access Shelf Co Limited.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Cooper, Rosy Jan (a director) located at Aotea, Porirua postcode 5024.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Pateman, Andrea Shirleen - located at Glenorie.
The 3rd share allotment (25 shares, 25%) belongs to 1 entity, namely:
Barling, Desiree Ann, located at Telegraph Point, New South Wales (an individual). Kamind Properties Limited has been categorised as "Rental of commercial property" (business classification L671250).

Addresses

Previous addresses

Address #1: 53-55 Manchester Street, Feilding, 4702 New Zealand

Registered address used from 18 May 2016 to 23 Aug 2019

Address #2: 19 Main Street, Upper Hutt, 5018 New Zealand

Registered & physical address used from 13 May 2013 to 18 May 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Cooper, Rosy Jan Aotea
Porirua
5024
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Pateman, Andrea Shirleen Glenorie
2157
Australia
Shares Allocation #3 Number of Shares: 25
Individual Barling, Desiree Ann Telegraph Point
New South Wales
2441
Australia
Shares Allocation #4 Number of Shares: 25
Individual Pratt, Shane Alec Galston
3159
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pratt, Rosy Jan Aotea
Porirua
5024
New Zealand
Individual Sutton, Joyce Upper Hutt
Upper Hutt
5018
New Zealand
Director Joyce Sutton Upper Hutt
Upper Hutt
5018
New Zealand
Individual Pratt, Kevin Alec Rd 10
Palmerston North
4470
New Zealand
Directors

Rosy Jan Cooper - Director

Appointment date: 17 Jun 2020

Address: Aotea, Porirua, 5024 New Zealand

Address used since 14 May 2021


Rosy Jan Pratt - Director

Appointment date: 17 Jun 2020

Address: Aotea, Porirua, 5024 New Zealand

Address used since 14 May 2021

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 17 Jun 2020


Andrea Shirleen Pateman - Director

Appointment date: 25 Mar 2022

Address: Glenorie, 2157 Australia

Address used since 25 Mar 2022


Desiree Ann Barling - Director

Appointment date: 25 Mar 2022

Address: Telegraph Point, Nsw, 2441 Australia

Address used since 25 Mar 2022


Shane Alec Pratt - Director

Appointment date: 25 Mar 2022

Address: Galston, Nsw, 2159 Australia

Address used since 25 Mar 2022


Kevin Pratt - Director (Inactive)

Appointment date: 11 May 2016

Termination date: 17 Jun 2020

Address: Rd 10, Palmerston North, 4470 New Zealand

Address used since 11 May 2016


Joyce Sutton - Director (Inactive)

Appointment date: 13 May 2013

Termination date: 16 May 2016

Address: Upper Hutt, Upper Hutt, 5018 New Zealand

Address used since 13 May 2013

Nearby companies

Robinsons Veterinary Services Limited
53-55 Manchester Street

Grassmere Dairy Limited
53-55 Manchester Street

Mark Duncan Livestock Limited
53-55 Manchester Street

Focal Point Hastings Limited
53- 55 Manchester Street

Kensington Investments Limited
53-55 Manchester Street

C & J Knox Contracting Limited
53-55 Manchester Street

Similar companies

Balance Properties (nz) Limited
29-31 Macarthur Street

Bromley Holdings Limited
6 Weld Street

Iona Holdings Limited
53 55 Manchester Street

Nascent Properties Limited
29-31 Macarthur Street

Plimmer & Co Properties Limited
53- 55 Manchester Street

Tepe Holdings Limited
39 Fergusson Street