Shortcuts

Kensington Swan Building Services Limited

Type: NZ Limited Company (Ltd)
9429032046229
NZBN
116718
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 03 Sep 2020

Kensington Swan Building Services Limited, a registered company, was launched on 10 Mar 1983. 9429032046229 is the NZ business identifier it was issued. This company has been supervised by 25 directors: David Andrew Campbell - an active director whose contract started on 01 Aug 2013,
Hayden James Patuiki Wilson - an active director whose contract started on 18 Oct 2017,
Martin Hugh Dalgleish - an inactive director whose contract started on 13 Apr 2016 and was terminated on 05 Nov 2018,
Gerald Fraser Fitzgerald - an inactive director whose contract started on 23 May 2011 and was terminated on 17 Oct 2017,
Katherine Inger Carson - an inactive director whose contract started on 22 Oct 2015 and was terminated on 28 Apr 2017.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: physical, service).
Kensington Swan Building Services Limited had been using Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their registered address until 03 Sep 2020.
Previous aliases used by this company, as we established at BizDb, included: from 01 Apr 2003 to 29 Jun 2016 they were named Kensington Swan Building Services Limited, from 19 Oct 2000 to 01 Apr 2003 they were named Kpmg Legal Building Services Limited and from 04 Apr 1996 to 19 Oct 2000 they were named Kensington Swan Services Limited.
A single entity owns all company shares (exactly 1152 shares) - Kensington Swan Holdings Limited - located at 1010, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Null.

Addresses

Previous addresses

Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Registered address used from 24 Aug 2016 to 03 Sep 2020

Address: Kpmg Cetre, 18 Viaduct Harbour Avenue, Auckland New Zealand

Registered address used from 26 Mar 2009 to 24 Aug 2016

Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand

Physical address used from 26 Mar 2009 to 03 Sep 2020

Address: C/-kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland

Registered & physical address used from 02 Sep 2004 to 26 Mar 2009

Address: C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland

Registered & physical address used from 05 Jan 2004 to 02 Sep 2004

Address: Level 4, 89 The Terrace, Wellington

Registered address used from 27 Nov 2001 to 05 Jan 2004

Address: 22 Fanshawe St, Auckland

Physical address used from 27 Nov 2001 to 05 Jan 2004

Address: Level 4, 89 The Terrace, Wellington

Physical address used from 27 Nov 2001 to 27 Nov 2001

Address: Level 3, 89 The Terrace, Wellington

Registered address used from 08 Oct 2001 to 27 Nov 2001

Address: Level 3, 89 The Terrace, Wellington

Physical address used from 07 Sep 1997 to 27 Nov 2001

Address: 22 Fanshawe Street, Auckland

Registered address used from 30 Aug 1996 to 08 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 1152

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1152
Entity (NZ Limited Company) Kensington Swan Holdings Limited
Shareholder NZBN: 9429032633146
Level 4
Kpmg Centre, 18 Viaduct Harbour Avenue
Null 1142
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haynes, Ian Leslie Remuera
Auckland
Individual Mcarley, Simon John Mt Cook
Wellington
Individual Cathie, Richard Harold Roseneath
Wellington

New Zealand
Individual Meads, John William Karori
Wellington
Individual Noakes, Robert Manwarring Orakei
Auckland
Individual Gunderson, Bryan Norman Karori
Individual Mark, Simon Phillip Ngaio
Wellington
Individual Nolan, Peter Henry Parnell
Auckland
Individual Williams, Sherwyn Stanley Roseneath
Wellington
Individual Fitzgerald, Gerald Fraser Khandallah
Individual Kimpton, Clayton Lloyd Campbells Bay
Auckland

New Zealand
Individual Learmonth, Patrick Murray Remuera
Auckland
Individual Seebold, Nigel Anthony Mission Bay
Auckland
1071
New Zealand

Ultimate Holding Company

Kensington Swan Holdings Limited
Name
Ltd
Type
2157824
Ultimate Holding Company Number
NZ
Country of origin
Kensington Swan
Level 4
Kpmg Centre, 18 Viaduct Harbour Avenue New Zealand
Address
Directors

David Andrew Campbell - Director

Appointment date: 01 Aug 2013

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Aug 2013


Hayden James Patuiki Wilson - Director

Appointment date: 18 Oct 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Oct 2017


Martin Hugh Dalgleish - Director (Inactive)

Appointment date: 13 Apr 2016

Termination date: 05 Nov 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 13 Apr 2016


Gerald Fraser Fitzgerald - Director (Inactive)

Appointment date: 23 May 2011

Termination date: 17 Oct 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 23 May 2011


Katherine Inger Carson - Director (Inactive)

Appointment date: 22 Oct 2015

Termination date: 28 Apr 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 22 Oct 2015


Mary Anne Haggie - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 14 Apr 2016

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 01 Oct 2014


Matthew Graham Ockleston - Director (Inactive)

Appointment date: 02 Apr 2014

Termination date: 22 Oct 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 02 Apr 2014


David Peter Shillson - Director (Inactive)

Appointment date: 23 May 2011

Termination date: 19 Mar 2015

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 23 May 2011


Nicholas Raymond Scott - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 02 Apr 2014

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Aug 2013


Clayton Lloyd Kimpton - Director (Inactive)

Appointment date: 23 May 2011

Termination date: 01 Aug 2013

Address: Campbells Bay, North Shore City, 0630 New Zealand

Address used since 23 May 2011


Grant Richard Nicholson - Director (Inactive)

Appointment date: 24 May 2011

Termination date: 01 Aug 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 May 2011


John William Meads - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 30 May 2011

Address: Kelburn, Wellington 6012,

Address used since 26 Nov 2009


Simon Phillip Mark - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 30 May 2011

Address: Ngaio, Wellington,

Address used since 01 Mar 1991


Robert Manwarring Noakes - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 30 May 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 1991


Ian Leslie Haynes - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 21 Dec 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 1991


Sherwyn Stanley Williams - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 20 Nov 2009

Address: Roseneath, Wellington,

Address used since 01 Mar 1991


Peter Henry Nolan - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 09 Sep 2005

Address: Parnell, Auckland,

Address used since 01 Mar 1991


Simon John Mcarley - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 31 Dec 2003

Address: Grey Lynn, Auckland,

Address used since 18 Jan 2003


Matthew Patrick Pasley - Director (Inactive)

Appointment date: 11 Sep 1996

Termination date: 14 Jun 2002

Address: St Mary's Bay, Auckland,

Address used since 15 May 2002


John Terrence Ingerson - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 16 Oct 2000

Address: Paraparaumu,

Address used since 01 Mar 1991


James Denham Shale - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 16 Oct 2000

Address: Meadowbank, Auckland,

Address used since 01 Mar 1991


David James Quigg - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 16 Oct 2000

Address: Lower Hutt, Wellington,

Address used since 01 Mar 1991


Judith Marjorie Potter - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 22 May 1997

Address: Epsom, Auckland,

Address used since 01 Mar 1991


Warren Lancelot Allen - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 11 Sep 1996

Address: Thorndon, Wellington,

Address used since 01 Mar 1991


Howard Carisbrooke Keyte - Director (Inactive)

Appointment date: 01 Mar 1991

Termination date: 30 Jan 1996

Address: Remuera, Auckland,

Address used since 01 Mar 1991

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue