Kings & Queens Limited, a registered company, was registered on 08 Jun 2012. 9429030636828 is the business number it was issued. "Sports and physical recreation instruction nec" (business classification P821109) is how the company was categorised. This company has been managed by 3 directors: Adrian Desmond France - an active director whose contract started on 08 Jun 2012,
Marie France - an active director whose contract started on 01 Apr 2022,
Frances Megan France - an inactive director whose contract started on 08 Jun 2012 and was terminated on 14 Jul 2014.
Last updated on 09 Jun 2025, BizDb's database contains detailed information about 4 addresses the company uses, specifically: 19 Horne Street, Hamilton Central, Hamilton, 3204 (postal address),
19 Horne Street, Hamilton Central, Hamilton, 3204 (office address),
19 Horne Street, Hamilton Central, Hamilton, 3204 (delivery address),
19 Horne Street, Hamilton Central, Hamilton, 3204 (physical address) among others.
Kings & Queens Limited had been using 3A Hunter Street, Hamilton Lake, Hamilton as their physical address up to 11 Apr 2018.
More names for the company, as we found at BizDb, included: from 05 Jun 2012 to 18 Mar 2016 they were named Kings & Queens Preschool Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 19 Horne Street, Hamilton Central, Hamilton, 3204 New Zealand
Postal & office & delivery address used from 19 Mar 2020
Principal place of activity
3a Hunter Street, Hamilton Lake, Hamilton, 3204 New Zealand
Previous address
Address #1: 3a Hunter Street, Hamilton Lake, Hamilton, 3204 New Zealand
Physical & registered address used from 08 Jun 2012 to 11 Apr 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | France, Marie |
Hamilton Central Hamilton 3204 New Zealand |
05 Jul 2021 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Director | France, Adrian Desmond |
Hamilton Central Hamilton 3204 New Zealand |
08 Jun 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | France, Frances Megan |
Hamilton Central Hamilton 3204 New Zealand |
08 Jun 2012 - 14 Jul 2014 |
| Director | Frances Megan France |
Hamilton Central Hamilton 3204 New Zealand |
08 Jun 2012 - 14 Jul 2014 |
Adrian Desmond France - Director
Appointment date: 08 Jun 2012
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 08 Jun 2012
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 28 Mar 2018
Marie France - Director
Appointment date: 01 Apr 2022
Address: Central Hamilton, Hamilton, 3204 New Zealand
Address used since 01 Apr 2022
Frances Megan France - Director (Inactive)
Appointment date: 08 Jun 2012
Termination date: 14 Jul 2014
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 25 Mar 2014
Pembroke Clinic Limited
16 Pembroke Street
Envision Projects Limited
9 Hunter Street
Taonga Nz Limited
9 Hunter Street
Waikato Podiatry Clinic Limited
10 Pembroke Street
A.p. Tooling Nz Limited
19 Pembroke Street
Perry Bees Limited
19 Pembroke Street
Family Thom Limited
12 Pennant Place
Kyokushin-kai Karate New Zealand Limited
69 Cameron Road
Metal Zone Crossfit Limited
52 King Street
Peak Performance Solutions Limited
Accounting & Taxation Waikato Ltd
Safe Wind Co. Limited
37 Wentworth Drive
Work Outcomes Gp Limited
Level 8, Westpac House