Kpmg Property (Tauranga) Limited was started on 06 May 2011 and issued a number of 9429031105781. This registered LTD company has been supervised by 6 directors: Laughlin Glenn Keaney - an active director whose contract started on 06 May 2011,
Matthew Patrick Prichard - an active director whose contract started on 01 Dec 2023,
Jason Doherty - an active director whose contract started on 01 Dec 2023,
Ross David Mckinley - an inactive director whose contract started on 01 Jul 2016 and was terminated on 01 Dec 2023,
Paul David Herrod - an inactive director whose contract started on 30 Jun 2011 and was terminated on 01 Jul 2016.
As stated in our database (updated on 21 Mar 2024), the company uses 1 address: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (types include: registered, physical).
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Kpmg Nominee Company Limited (an entity) located at 18 Viaduct Harbour Avenue, Maritime Square , Auckland.
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 |
18 Viaduct Harbour Avenue Maritime Square , Auckland New Zealand |
06 May 2011 - |
Ultimate Holding Company
Laughlin Glenn Keaney - Director
Appointment date: 06 May 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 May 2011
Matthew Patrick Prichard - Director
Appointment date: 01 Dec 2023
Address: Auckland, 0630 New Zealand
Address used since 01 Dec 2023
Jason Doherty - Director
Appointment date: 01 Dec 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2023
Ross David Mckinley - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Jul 2016
Paul David Herrod - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2011
Janice Amelia Dawson - Director (Inactive)
Appointment date: 06 May 2011
Termination date: 30 Jun 2011
Address: Milford, North Shore City, 0620 New Zealand
Address used since 06 May 2011
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue
H & K Restaurant Systems Unlimited Company
Kpmg Centre, 18 Viaduct Harbour Avenue