Kew Properties (Porirua) Limited was started on 22 Jul 2010 and issued a New Zealand Business Number of 9429031466851. This registered LTD company has been managed by 3 directors: Patrick Marinus Leonardus Fontein - an active director whose contract started on 03 Nov 2021,
Paul Christopher Naylor - an inactive director whose contract started on 07 Jun 2013 and was terminated on 03 Nov 2021,
Geoffrey Brian Johnson - an inactive director whose contract started on 22 Jul 2010 and was terminated on 07 Jun 2013.
According to our data (updated on 23 Mar 2024), the company filed 1 address: Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 (type: registered, physical).
Up to 26 Nov 2021, Kew Properties (Porirua) Limited had been using 35 Tudor Park Drive, Rd 1, Whitford as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Fontein, Patrick Marinus Leonardus (a director) located at Herne Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Naylor, Paul Christopher - located at Rd 1, Whitford. Kew Properties (Porirua) Limited was categorised as "Non-residential property development (excluding construction)" (ANZSIC L671237).
Principal place of activity
35 Tudor Park Drive, Rd 1, Whitford, 2571 New Zealand
Previous addresses
Address: 35 Tudor Park Drive, Rd 1, Whitford, 2571 New Zealand
Registered & physical address used from 16 Aug 2021 to 26 Nov 2021
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Jul 2010 to 16 Aug 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Fontein, Patrick Marinus Leonardus |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Naylor, Paul Christopher |
Rd 1 Whitford 2571 New Zealand |
19 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Mark |
Rd 6 Matakana 0986 New Zealand |
22 Jul 2010 - 04 Aug 2023 |
Individual | Wilson, Mark |
Rd 6 Matakana 0986 New Zealand |
22 Jul 2010 - 04 Aug 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
19 Nov 2021 - 04 Aug 2023 |
Patrick Marinus Leonardus Fontein - Director
Appointment date: 03 Nov 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 03 Nov 2021
Paul Christopher Naylor - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 03 Nov 2021
Address: Rd 1, Howick, 2571 New Zealand
Address used since 07 Jun 2013
Geoffrey Brian Johnson - Director (Inactive)
Appointment date: 22 Jul 2010
Termination date: 07 Jun 2013
Address: Cockle Bay, Manukau, 2014 New Zealand
Address used since 22 Jul 2010
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Hayphil Property Limited
Level 1, 109 Carlton Gore Road
Hbc Group Limited
Level 1, 109 Carlton Gore Road
Omni Retail Property Limited
Level 3,142 Broadway
Tekapo 1 Limited
Level 3, 12 Kent Street
Tekapo 2 Limited
Level 3, 12 Kent Street
Tekapo 3 Limited
Level 3, 12 Kent Street