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.
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
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 | Period |
---|---|---|---|
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 |
27 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haynes, Ian Leslie |
Remuera Auckland |
10 Mar 1983 - 27 Apr 2011 |
Individual | Mcarley, Simon John |
Mt Cook Wellington |
10 Mar 1983 - 26 Aug 2004 |
Individual | Cathie, Richard Harold |
Roseneath Wellington New Zealand |
10 Mar 1983 - 27 Apr 2011 |
Individual | Meads, John William |
Karori Wellington |
10 Mar 1983 - 27 Apr 2011 |
Individual | Noakes, Robert Manwarring |
Orakei Auckland |
10 Mar 1983 - 27 Apr 2011 |
Individual | Gunderson, Bryan Norman |
Karori |
10 Mar 1983 - 27 Apr 2011 |
Individual | Mark, Simon Phillip |
Ngaio Wellington |
10 Mar 1983 - 27 Apr 2011 |
Individual | Nolan, Peter Henry |
Parnell Auckland |
10 Mar 1983 - 26 Aug 2004 |
Individual | Williams, Sherwyn Stanley |
Roseneath Wellington |
10 Mar 1983 - 27 Apr 2011 |
Individual | Fitzgerald, Gerald Fraser |
Khandallah |
10 Mar 1983 - 27 Apr 2011 |
Individual | Kimpton, Clayton Lloyd |
Campbells Bay Auckland New Zealand |
29 Nov 2005 - 27 Apr 2011 |
Individual | Learmonth, Patrick Murray |
Remuera Auckland |
10 Mar 1983 - 27 Apr 2011 |
Individual | Seebold, Nigel Anthony |
Mission Bay Auckland 1071 New Zealand |
10 Mar 1983 - 27 Apr 2011 |
Ultimate Holding Company
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
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