Kgl Plant Holdings Limited was registered on 07 Jun 2011 and issued an NZBN of 9429031066518. The registered LTD company has been run by 9 directors: Gysbert William Sieger Denee - an active director whose contract started on 07 Jun 2011,
Robert James Cunnington - an active director whose contract started on 28 Jul 2016,
George Kubicki - an active director whose contract started on 28 Jul 2016,
Jerzy Marian Kubicki - an active director whose contract started on 28 Jul 2016,
Rob Cunnington - an active director whose contract started on 28 Jul 2016.
According to BizDb's information (last updated on 27 Mar 2024), this company filed 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, service).
Until 25 May 2021, Kgl Plant Holdings Limited had been using Level 2, 116 Harris Road, East Tamaki, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Kalmar Group Limited (an entity) located at East Tamaki, Auckland postcode 2013. Kgl Plant Holdings Limited was categorised as "Non-financial asset investment" (business classification L664050).
Previous addresses
Address #1: Level 2, 116 Harris Road, East Tamaki, Auckland, 2140 New Zealand
Registered & physical address used from 24 May 2021 to 25 May 2021
Address #2: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Physical address used from 23 Apr 2013 to 24 May 2021
Address #3: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Registered address used from 18 Mar 2013 to 24 May 2021
Address #4: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Physical address used from 14 May 2012 to 23 Apr 2013
Address #5: 470 Parnell Road, Parnell, Auckland, 1149 New Zealand
Registered address used from 14 May 2012 to 18 Mar 2013
Address #6: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 07 Jun 2011 to 14 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Kalmar Group Limited Shareholder NZBN: 9429037002671 |
East Tamaki Auckland 2013 New Zealand |
07 Jun 2011 - |
Ultimate Holding Company
Gysbert William Sieger Denee - Director
Appointment date: 07 Jun 2011
Address: Devonport, Auckland, 0624 New Zealand
Address used since 07 Jun 2011
Robert James Cunnington - Director
Appointment date: 28 Jul 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jul 2016
George Kubicki - Director
Appointment date: 28 Jul 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Jul 2016
Jerzy Marian Kubicki - Director
Appointment date: 28 Jul 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 28 Jul 2016
Rob Cunnington - Director
Appointment date: 28 Jul 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Jul 2016
Justin Paul Savage - Director
Appointment date: 28 Jul 2016
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 04 Mar 2021
Address: Rd 4, Albany, 0794 New Zealand
Address used since 28 Jul 2016
Paul Dreyer - Director
Appointment date: 28 Jul 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 28 Jul 2016
Jocelyn Maree Nesbit - Director
Appointment date: 28 Jul 2016
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 02 Oct 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 28 Jul 2016
Peter Neville Kay - Director (Inactive)
Appointment date: 07 Jun 2011
Termination date: 11 Dec 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 07 Jun 2011
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
James Murray Nominees Limited
16 Brighton Road
Mitcor International Limited
C/-ross Pauling & Partners
Reinz Ventures Limited
Suite 1, 202 Parnell Road
Square Mile Properties Limited
158 Bassett Road
T Bone Limited
63 St Stephens Avenue
Var Trustee Limited
Floor 1, 103 Carlton Gore Road