Shortcuts

Kempton Park Residents Company Limited

Type: NZ Limited Company (Ltd)
9429031388160
NZBN
3107866
Company Number
Registered
Company Status
N731340
Industry classification code
Property Maintenance Service (own Account) Nec
Industry classification description
Current address
66 St John Street
Tauranga
Tauranga 3110
New Zealand
Other address (Address For Share Register) used since 04 Sep 2015
151 Pillans Road
Otumoetai
Tauranga 3110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Jun 2019
151 Pillans Road
Otumoetai
Tauranga 3110
New Zealand
Physical & registered & service address used since 02 Jul 2019

Kempton Park Residents Company Limited was launched on 10 Sep 2010 and issued a number of 9429031388160. This registered LTD company has been run by 17 directors: Adam Nicholas Roy Yates - an active director whose contract started on 14 Jun 2016,
Vivienne Mary Wilton - an active director whose contract started on 28 Sep 2022,
Mervyn Rupert Mildon - an active director whose contract started on 28 Sep 2022,
Paul Temple Gregory - an active director whose contract started on 20 Nov 2023,
John Philip Huck - an inactive director whose contract started on 12 Oct 2021 and was terminated on 02 Oct 2023.
As stated in our database (updated on 13 Mar 2024), this company registered 3 addresses: 151 Pillans Road, Otumoetai, Tauranga, 3110 (physical address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (registered address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (service address),
151 Pillans Road, Otumoetai, Tauranga, 3110 (other address) among others.
Up to 02 Jul 2019, Kempton Park Residents Company Limited had been using 66 St John Street, Tauranga, Tauranga as their registered address.
A total of 101 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Manor Group Trustees Limited (an entity) located at Otumoetai, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 0.99 per cent shares (exactly 1 share) and includes
Manor Group Trustees Limited - located at Otumoetai, Tauranga. Kempton Park Residents Company Limited was classified as "Property maintenance service (own account) nec" (business classification N731340).

Addresses

Previous addresses

Address #1: 66 St John Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 14 Sep 2015 to 02 Jul 2019

Address #2: 51a Third Avenue, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 11 Aug 2014 to 14 Sep 2015

Address #3: 51a Third Avenue, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 01 Aug 2014 to 11 Aug 2014

Address #4: 51a Third Avenue, Tauranga, Tauranga, 3110 New Zealand

Physical address used from 01 Aug 2014 to 14 Sep 2015

Address #5: Harrington Street, C/- Jk Hamilton Level 5 Harrington House, Tauranga, 3110 New Zealand

Registered & physical address used from 10 Sep 2010 to 01 Aug 2014

Contact info
64 7 5713600
09 Aug 2018 Phone
admin@karakapines.co.nz
24 Jun 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 101

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Manor Group Trustees Limited
Shareholder NZBN: 9429033618746
Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Manor Group Trustees Limited
Shareholder NZBN: 9429033618746
Otumoetai
Tauranga
3110
New Zealand
Directors

Adam Nicholas Roy Yates - Director

Appointment date: 14 Jun 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 14 Jun 2016


Vivienne Mary Wilton - Director

Appointment date: 28 Sep 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 28 Sep 2022


Mervyn Rupert Mildon - Director

Appointment date: 28 Sep 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 28 Sep 2022


Paul Temple Gregory - Director

Appointment date: 20 Nov 2023

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Nov 2023


John Philip Huck - Director (Inactive)

Appointment date: 12 Oct 2021

Termination date: 02 Oct 2023

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 12 Oct 2021


Joan Maskery Wilson - Director (Inactive)

Appointment date: 26 Nov 2020

Termination date: 28 Sep 2022

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 26 Nov 2020


Christie William Neilson - Director (Inactive)

Appointment date: 25 Sep 2019

Termination date: 08 Oct 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 25 Sep 2019


Beverley Lois Western - Director (Inactive)

Appointment date: 26 Nov 2020

Termination date: 08 Oct 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 26 Nov 2020


David Vivian Turley - Director (Inactive)

Appointment date: 25 Sep 2019

Termination date: 16 Oct 2020

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 25 Sep 2019


Marjorie Rae Crawford - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 25 Sep 2019

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 14 Jun 2016


Kerry Leslie Congdon - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 25 Sep 2019

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 14 Jun 2016


David Lance Ogilvy - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 25 Sep 2019

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 14 Jun 2016


Joan Craig - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 14 Jun 2016

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 10 Sep 2010


Graham Leath Craig - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 14 Jun 2016

Address: Matua, Tauranga, 3110 New Zealand

Address used since 10 Sep 2010


Martin Peter Craig - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 14 Jun 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Sep 2010


Lloyd Thomas Hugh Brewerton - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 14 Jun 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 10 Sep 2010


Robyn Lois Chester - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 14 Jun 2016

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 10 Sep 2010

Nearby companies

Tauranga Bathroom Warehouse Limited
59a St John Street

River Oaks Limited
Hobec House, 96 Cameron Road

Tauranga Rotary Trust
Holland Beckett Maltby

Tauranga Sport Fishing Club Incorporated
Holland Beckett Maltby

Hbt Melville Limited
525 Cameron Road

Kiwispout Nz Limited
Suite 1, 525 Cameron Road

Similar companies

Ali Repairs & Locks Limited
86 Ninth Avenue

Bay & Beyond Property Maintenance Limited
34c Fourth Avenue

Discount Maintenance Services Limited
19 Winchester Terrace

Gate Pa Services Limited
Level 5, Harrington House

Haydi Property Maintenance Limited
Flat 1, 98 Fraser Street

Tct Nz Limited
Suite 1, 525 Cameron Road