Shortcuts

Farmbourne Properties Limited

Type: NZ Limited Company (Ltd)
9429031933803
NZBN
2319854
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Physical & registered & service address used since 05 May 2021

Farmbourne Properties Limited, a registered company, was launched on 09 Sep 2009. 9429031933803 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. This company has been managed by 9 directors: Carolyn Merle Kimpton Fotheringham - an active director whose contract began on 18 Sep 2009,
Michael Donald Ralph Kimpton - an active director whose contract began on 18 Sep 2009,
Andrew James Fergy Kimpton - an active director whose contract began on 18 Sep 2009,
Nicholas Brian Browning Kimpton - an active director whose contract began on 18 Sep 2009,
Amanda Margaret Kimpton Vettoretti - an active director whose contract began on 20 Mar 2015.
Updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (type: physical, registered).
Farmbourne Properties Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address up until 05 May 2021.
Previous names used by this company, as we established at BizDb, included: from 09 Sep 2009 to 18 Sep 2009 they were called Terre Due Limited.
A single entity owns all company shares (exactly 1000 shares) - Wattle Downs Group Limited - located at 3210, Rototuna North, Hamilton.

Addresses

Principal place of activity

Unit 1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand


Previous addresses

Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Registered & physical address used from 28 Jan 2020 to 05 May 2021

Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand

Physical & registered address used from 29 Apr 2013 to 28 Jan 2020

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Registered & physical address used from 25 Sep 2009 to 29 Apr 2013

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 09 Sep 2009 to 25 Sep 2009

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Wattle Downs Group Limited
Shareholder NZBN: 9429047952669
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Individual Kimpton, Greta Anne Mahia Park
Wattle Downs, Auckland 2103

New Zealand
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Individual Fletcher, Andrew Gordon Hamilton Lake
Hamilton
3204
New Zealand
Entity Kirkdale Investments Limited
Shareholder NZBN: 9429038596766
Company Number: 650741
Individual Macdonald, Gavin John Remuera
Auckland
Entity Kirkdale Investments Limited
Shareholder NZBN: 9429038596766
Company Number: 650741
Individual Kimpton, Brian Fergy Wattle Downs
Auckland
2103
New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
2 Kimbrae Drive
Rototuna North
Hamilton 3210
New Zealand
Address
Directors

Carolyn Merle Kimpton Fotheringham - Director

Appointment date: 18 Sep 2009

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Jan 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 05 Apr 2018

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 20 Mar 2015


Michael Donald Ralph Kimpton - Director

Appointment date: 18 Sep 2009

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 11 Apr 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 06 Apr 2016


Andrew James Fergy Kimpton - Director

Appointment date: 18 Sep 2009

Address: R D 1, Hamilton, 3281 New Zealand

Address used since 06 Apr 2016


Nicholas Brian Browning Kimpton - Director

Appointment date: 18 Sep 2009

Address: R D 1, Hamilton, 3281 New Zealand

Address used since 06 Apr 2016


Amanda Margaret Kimpton Vettoretti - Director

Appointment date: 20 Mar 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Apr 2021

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 20 Mar 2015


Brian Fergy Kimpton - Director (Inactive)

Appointment date: 07 Mar 2011

Termination date: 10 Aug 2022

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 20 Mar 2015


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 18 Sep 2009

Address: St Heliers, Auckland 1071,

Address used since 10 Sep 2009


Brian Fergy Kimpton - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 18 Sep 2009

Address: Mahia Park, Wattle Downs, Auckland 2103,

Address used since 10 Sep 2009


Gavin John Macdonald - Director (Inactive)

Appointment date: 09 Sep 2009

Termination date: 10 Sep 2009

Address: Remuera, Auckland,

Address used since 09 Sep 2009

Nearby companies

Crafted Signs Limited
Suite 9, 9 Lynden Court

Goodey Anaesthesia Limited
Suite 10

Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court

Re/max Queenstown Limited
Suite 9, 9 Lynden Court

Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court

Ogilvy Johnson Limited
Suite 9, 9 Lynden Court

Similar companies

Kimbrae Farms Limited
Unit 11, 9 Lynden Court

Kymbourn Farm Limited
Unit 11, 9 Lynden Court

Micah Meadows Limited
11/9 Lynden Court

Pohutohui Farms Limited
Unit 11/ 9 Lynden Court

Sandbourn Limited
Unit 11, 9 Lynden Court

Wattle Park & Recreation Limited
Unit 11/ 9 Lynden Court