Shortcuts

Kpi Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429030786981
NZBN
3729447
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 17 Dec 2013
Suite 1, 225 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address for Records) & records address (Address for Records) used since 11 Jul 2022

Kpi Group Holdings Limited was launched on 28 Feb 2012 and issued a business number of 9429030786981. The registered LTD company has been run by 3 directors: Shaun Timothy Mark Stockman - an active director whose contract began on 28 Feb 2012,
Dean Peter Hayman Marshall - an active director whose contract began on 28 Feb 2012,
Grant Allan Royston Marshall - an active director whose contract began on 28 Feb 2012.
As stated in BizDb's information (last updated on 01 Apr 2024), this company uses 1 address: an address for records at Suite 1, 225 High Street, Christchurch Central, Christchurch, 8011 (category: other, records).
Until 17 Dec 2013, Kpi Group Holdings Limited had been using 6 Lancaster Street, Waltham, Christchurch as their physical address.
BizDb identified other names used by this company: from 17 Feb 2012 to 02 Sep 2013 they were named Kpi Group 325 Limited.
A total of 2100000 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 699999 shares are held by 2 entities, namely:
Wf Trustees 2022 Limited (an entity) located at Christchurch postcode 8140,
Marshall, Dean Peter Hayman (a director) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Marshall, Dean Peter Hayman - located at Cashmere, Christchurch.
The third share allotment (1 share, 0%) belongs to 1 entity, namely:
Stockman, Shaun Timothy Mark, located at Rd 5, Christchurch (a director). Kpi Group Holdings Limited is classified as "Investment - commercial property" (business classification L671230).

Addresses

Previous address

Address #1: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand

Physical & registered address used from 28 Feb 2012 to 17 Dec 2013

Financial Data

Basic Financial info

Total number of Shares: 2100000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 699999
Entity (NZ Limited Company) Wf Trustees 2022 Limited
Shareholder NZBN: 9429050266562
Christchurch
8140
New Zealand
Director Marshall, Dean Peter Hayman Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Marshall, Dean Peter Hayman Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Stockman, Shaun Timothy Mark Rd 5
Christchurch
7675
New Zealand
Shares Allocation #4 Number of Shares: 699999
Director Stockman, Shaun Timothy Mark Rd 5
Christchurch
7675
New Zealand
Entity (NZ Limited Company) Stockman Trustees Limited
Shareholder NZBN: 9429038642494
Level 2
83 Victoria Street, Christchurch
8013
New Zealand
Shares Allocation #5 Number of Shares: 700000
Director Marshall, Grant Allan Royston Rd 1
Kumara
7875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horne, Gary Douglas Christchurch Central
Christchurch
8013
New Zealand
Entity Kensington Park Investments Limited
Shareholder NZBN: 9429036755417
Company Number: 1165080
Entity Kensington Park Investments Limited
Shareholder NZBN: 9429036755417
Company Number: 1165080
Directors

Shaun Timothy Mark Stockman - Director

Appointment date: 28 Feb 2012

Address: Rd5, Christchurch, 7676 New Zealand

Address used since 05 Mar 2013


Dean Peter Hayman Marshall - Director

Appointment date: 28 Feb 2012

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 09 May 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 28 Feb 2012

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 13 Jul 2018

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 13 Jul 2018


Grant Allan Royston Marshall - Director

Appointment date: 28 Feb 2012

Address: Rd 1, Kumaru, 7875 New Zealand

Address used since 28 Feb 2012