Shortcuts

Kgl Plant Holdings Limited

Type: NZ Limited Company (Ltd)
9429031066518
NZBN
3415155
Company Number
Registered
Company Status
107103317
GST Number
L664050
Industry classification code
Non-financial Asset Investment
Industry classification description
Current address
Level 2, 116 Harris Rd
East Tamaki
Auckland 2140
New Zealand
Registered & physical & service address used since 25 May 2021
Level 1, 60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & service address used since 02 Nov 2023

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).

Addresses

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

Contact info
64 21 399730
15 May 2020 Phone
jnesbit@kalmar.co.nz
15 May 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Kalmar Group Limited
Shareholder NZBN: 9429037002671
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Kalmar Group Limited
Name
Ltd
Type
1116890
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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