Kensington Swan Holdings Limited, a registered company, was registered on 15 Aug 2008. 9429032633146 is the New Zealand Business Number it was issued. The company has been supervised by 12 directors: David Andrew Campbell - an active director whose contract began on 01 Aug 2013,
Hayden James Patuiki Wilson - an active director whose contract began on 17 Oct 2017,
Martin Hugh Dalgleish - an inactive director whose contract began on 13 Apr 2016 and was terminated on 05 Nov 2018,
Gerald Fraser Fitzgerald - an inactive director whose contract began on 20 Apr 2011 and was terminated on 17 Oct 2017,
Katherine Inger Carson - an inactive director whose contract began on 22 Oct 2015 and was terminated on 10 Jun 2016.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: Kensington Swan, Kpmg Centre, 18 Viaduct Harbour Avenue, 1142 (types include: physical, service).
Kensington Swan Holdings Limited had been using Kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue as their physical address until 27 Apr 2018.
A total of 4 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (25%). Lastly the third share allotment (2 shares 50%) made up of 2 entities.
Previous address
Address: Kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue New Zealand
Physical & registered address used from 15 Aug 2008 to 27 Apr 2018
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Campbell, David Andrew |
Castor Bay Auckland 0620 New Zealand |
05 Aug 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Wilson, Hayden James Patuiki |
Te Aro Wellington 6011 New Zealand |
18 Oct 2017 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Wilson, Hayden James Patuiki |
Te Aro Wellington 6011 New Zealand |
18 Oct 2017 - |
Individual | Campbell, David Andrew |
Castor Bay Auckland 0620 New Zealand |
05 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzgerald, Gerald Fraser |
Khandallah Wellington 6035 New Zealand |
27 Apr 2011 - 18 Oct 2017 |
Individual | Ockleston, Matthew Graham |
Epsom Auckland 1023 New Zealand |
04 Dec 2013 - 29 Oct 2015 |
Individual | Fitzgerald, Gerald Fraser |
Khandallah Wellington 6035 New Zealand |
27 Apr 2011 - 18 Oct 2017 |
Individual | Dalgleish, Martin Hugh |
Te Aro Wellington 6011 New Zealand |
22 Apr 2016 - 05 Dec 2018 |
Individual | Haggie, Mary Anne |
Island Bay Wellington 6023 New Zealand |
28 Apr 2015 - 22 Apr 2016 |
Individual | Lewis, David Gwyn |
Herne Bay Auckland |
15 Aug 2008 - 27 Apr 2011 |
Individual | Dalgleish, Martin Hugh |
Te Aro Wellington 6011 New Zealand |
22 Apr 2016 - 05 Dec 2018 |
Individual | Nicholson, Grant Richard |
Greenlane Auckland 1061 New Zealand |
27 Apr 2011 - 05 Aug 2013 |
Director | Matthew Graham Ockleston |
Epsom Auckland 1023 New Zealand |
04 Dec 2013 - 29 Oct 2015 |
Individual | Gunderson, Bryan Norman |
5 Kent Terrace Wellington |
15 Aug 2008 - 27 Apr 2011 |
Director | Mary Anne Haggie |
Island Bay Wellington 6023 New Zealand |
28 Apr 2015 - 22 Apr 2016 |
Individual | Carson, Katherine Inger |
Westmere Auckland 1022 New Zealand |
29 Oct 2015 - 16 Jun 2016 |
Individual | Dalgleish, Martin Hugh |
Te Aro Wellington 6011 New Zealand |
22 Apr 2016 - 05 Dec 2018 |
Individual | Kimpton, Clayton Lloyd |
Campbells Bay Auckland |
15 Aug 2008 - 05 Aug 2013 |
Individual | Shillson, David Peter |
Seatoun Wellington 6022 |
15 Aug 2008 - 28 Apr 2015 |
Individual | Scott, Nicholas Raymond |
Devonport Auckland 0624 New Zealand |
05 Aug 2013 - 04 Dec 2013 |
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: 17 Oct 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 05 Apr 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 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: 20 Apr 2011
Termination date: 17 Oct 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Apr 2011
Katherine Inger Carson - Director (Inactive)
Appointment date: 22 Oct 2015
Termination date: 10 Jun 2016
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: 03 Dec 2013
Termination date: 22 Oct 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Dec 2013
David Peter Shillson - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 19 Mar 2015
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 15 Aug 2008
Nicholas Raymond Scott - Director (Inactive)
Appointment date: 01 Aug 2013
Termination date: 03 Dec 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2013
Clayton Lloyd Kimpton - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 05 Aug 2013
Address: Campbells Bay, Auckland,
Address used since 15 Aug 2008
David Gwyn Lewis - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 05 Aug 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Jun 2010
Bryan Norman Gunderson - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 20 Apr 2011
Address: 5 Kent Terrace, Wellington,
Address used since 15 Aug 2008
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