Kapiti Coast A1 Realty Limited was incorporated on 15 Sep 2009 and issued a business number of 9429031918428. The registered LTD company has been managed by 3 directors: George Houghton - an active director whose contract began on 04 May 2010,
Rebecca Houghton - an active director whose contract began on 04 May 2010,
June Violette Cloudesley - an inactive director whose contract began on 15 Sep 2009 and was terminated on 04 May 2010.
According to our information (last updated on 18 Mar 2024), this company filed 1 address: 82 Redwood Street, Redwoodtown, Blenheim, 7201 (category: postal, office).
Up to 05 Jun 2015, Kapiti Coast A1 Realty Limited had been using Parkers Business Solutions Ltd, 8 Scott Street, Blenheim 7240 as their physical address.
BizDb found previous names for this company: from 15 Sep 2009 to 17 Dec 2014 they were named Picton Lifestyle Realty Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Houghton, George (an individual) located at Raumati South, Paraparaumu postcode 5032.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Houghton, Rebecca - located at Raumati South, Paraparaumu. Kapiti Coast A1 Realty Limited was classified as "Real estate agency service" (business classification L672010).
Other active addresses
Address #4: 82 Redwood Street, Redwoodtown, Blenheim, 7201 New Zealand
Registered & service address used from 28 Apr 2023
Address #5: 82 Redwood Street, Redwoodtown, Blenheim, 7201 New Zealand
Postal & office & delivery address used from 25 Sep 2023
Principal place of activity
26 Poplar Avenue, Raumati South, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: Parkers Business Solutions Ltd, 8 Scott Street, Blenheim 7240 New Zealand
Physical address used from 17 Jun 2010 to 05 Jun 2015
Address #2: Parkers Business Solutions Ltd, 8 Scott Street, Blenhiem, 7240 New Zealand
Registered address used from 17 Jun 2010 to 05 Jun 2015
Address #3: Winstanley Kerridge Chartered Accountant, 22 Scott Street, Blenheim 7240
Registered & physical address used from 15 Sep 2009 to 17 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Houghton, George |
Raumati South Paraparaumu 5032 New Zealand |
15 Sep 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Houghton, Rebecca |
Raumati South Paraparaumu 5032 New Zealand |
15 Sep 2009 - |
George Houghton - Director
Appointment date: 04 May 2010
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 02 Sep 2015
Rebecca Houghton - Director
Appointment date: 04 May 2010
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 02 Sep 2015
June Violette Cloudesley - Director (Inactive)
Appointment date: 15 Sep 2009
Termination date: 04 May 2010
Address: Waikawa, Picton 7220, New Zealand
Address used since 15 Sep 2009
Mst Contracting Limited
69 Scott Street
Fernleigh Contracting Limited
69 Scott Street
Dean Blacklaws Logging Limited
69 Scott Street
Bilygi Limited
69 Scott Street
Da's Barn Restaurant And Bar Limited
69 Scott Street
B Norton Building Limited
69 Scott Street
Be Marlborough Limited
22 Scott Street
Challenge Real Estate Limited
Flat 2, 4 Weld Street
Elley Group Limited
21 Hilton Place
Lynx Ezyfold Limited
59 High Street
Mpre Eastern Suburbs Limited
139 High Street
Platinum Blue Limited
22 Scott Street