Kime Properties Limited, a registered company, was started on 06 Sep 1974. 9429031846707 is the NZ business number it was issued. "Panel beating" (business classification S941250) is how the company has been classified. This company has been run by 4 directors: Nicholas Kime - an active director whose contract started on 24 May 2017,
Gerard Kime - an active director whose contract started on 24 May 2017,
Barbara Vivian Kime - an inactive director whose contract started on 06 Sep 1974 and was terminated on 24 May 2017,
Errol William Kime - an inactive director whose contract started on 06 Sep 1974 and was terminated on 24 May 2017.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 248, Christchurch, 8140 (type: postal, office).
Kime Properties Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address up to 17 Jul 2019.
A total of 14000 shares are issued to 5 shareholders (4 groups). The first group consists of 5001 shares (35.72 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 2000 shares (14.29 per cent). Finally we have the 3rd share allocation (2000 shares 14.29 per cent) made up of 1 entity.
Principal place of activity
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 17 Jul 2019
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 05 Dec 2012 to 27 Apr 2015
Address #3: 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 20 May 2011 to 05 Dec 2012
Address #4: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 20 May 2011 to 05 Dec 2012
Address #5: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 22 Oct 2004 to 20 May 2011
Address #6: 32 Oxford Terrace, Christchurch
Registered address used from 06 Dec 2001 to 22 Oct 2004
Address #7: 32 Oxford Terrace, Christchurch
Physical address used from 06 Dec 2001 to 06 Dec 2001
Address #8: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Physical address used from 06 Dec 2001 to 22 Oct 2004
Basic Financial info
Total number of Shares: 14000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5001 | |||
Individual | Kime, Nicholas |
Burnside Christchurch 8053 New Zealand |
06 Sep 1974 - |
Individual | Kime, Gerard |
Redwood Christchurch 8051 New Zealand |
06 Sep 1974 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Kime, Nicholas |
Strowan Christchurch 8014 New Zealand |
06 Sep 1974 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Kime, Gerard |
Redwood Christchurch 8051 New Zealand |
06 Sep 1974 - |
Shares Allocation #4 Number of Shares: 4999 | |||
Individual | Kime, Barbara Vivian |
Burnside Christchurch 8053 New Zealand |
06 Sep 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kime, Errol William |
Burnside Christchurch 8053 New Zealand |
06 Sep 1974 - 10 Feb 2020 |
Nicholas Kime - Director
Appointment date: 24 May 2017
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 09 Oct 2017
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 24 May 2017
Gerard Kime - Director
Appointment date: 24 May 2017
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 24 May 2017
Barbara Vivian Kime - Director (Inactive)
Appointment date: 06 Sep 1974
Termination date: 24 May 2017
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 21 Oct 2015
Errol William Kime - Director (Inactive)
Appointment date: 06 Sep 1974
Termination date: 24 May 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 01 Jul 2006
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Blenheim Collision Repairs Limited
Level 16
Hft Holdings (2015) Limited
Unit 3, 245 St Asaph Street
Nick's Panel Repairs Limited
Horrocks Mcnab & Co
Rosiez Collision Repairs Limited
52 Cashel Street
Shepherd & Kime Limited
Deloitte
Transport Repairs Chassis Division Limited
236 Armagh Street