Shortcuts

Kpmg Property (tauranga) Limited

Type: NZ Limited Company (Ltd)
9429031105781
NZBN
3381196
Company Number
Registered
Company Status
Current address
Kpmg Centre, 18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Registered & physical & service address used since 06 May 2011

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.

Financial Data

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
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

Ultimate Holding Company

21 Jul 1991
Effective Date
Kpmg Nominee Company Limited
Name
Ltd
Type
80456
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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