Shortcuts

Kimpton Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429033699677
NZBN
1893976
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 05 May 2021

Kimpton Group Holdings Limited, a registered company, was started on 20 Dec 2006. 9429033699677 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. This company has been supervised by 9 directors: Andrew James Fergy Kimpton - an active director whose contract started on 01 Apr 2007,
Michael Donald Ralph Kimpton - an active director whose contract started on 01 Apr 2007,
Nicholas Brian Browning Kimpton - an active director whose contract started on 01 Apr 2007,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 20 Mar 2015.
Last updated on 14 Mar 2024, our data contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (type: registered, physical).
Kimpton Group Holdings Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their physical address until 05 May 2021.
Previous aliases for the company, as we identified at BizDb, included: from 26 Mar 2007 to 09 Mar 2020 they were called Greyfriars Providence & Funding Limited, from 20 Dec 2006 to 26 Mar 2007 they were called Greyfriars Providence & Funding Company Limited.
A single entity owns all company shares (exactly 58000000 shares) - Greyfriars Trustee Limited - located at 3210, Rototuna North, Hamilton.

Addresses

Principal place of activity

Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand


Previous addresses

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

Physical & registered address used from 28 Jan 2020 to 05 May 2021

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

Registered & physical address used from 02 May 2019 to 28 Jan 2020

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

Registered & physical address used from 29 Sep 2009 to 02 May 2019

Address: Mackrell Murcott, Chartrered Accountants, 17 Clifton Road, Hamilton

Registered address used from 12 Nov 2007 to 29 Sep 2009

Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton

Physical address used from 12 Nov 2007 to 29 Sep 2009

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

Physical & registered address used from 12 Apr 2007 to 12 Nov 2007

Address: C/-mackrell Murcott & Co, Chartered Accountants, 17 Clifton Road, Hamilton

Physical & registered address used from 20 Dec 2006 to 12 Apr 2007

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

Basic Financial info

Total number of Shares: 58000000

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: 58000000
Entity (NZ Limited Company) Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rishworth, David Hugh Remuera
Auckland 1050

New Zealand
Individual Kimpton, Greta Anne Wattle Downs
Manukau 2103

New Zealand
Individual Kimpton, Brian Fergy Wattle Downs
Manukau 2103

New Zealand
Directors

Andrew James Fergy Kimpton - Director

Appointment date: 01 Apr 2007

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 03 Jun 2010


Michael Donald Ralph Kimpton - Director

Appointment date: 01 Apr 2007

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 11 Apr 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 03 Jun 2010


Nicholas Brian Browning Kimpton - Director

Appointment date: 01 Apr 2007

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 11 Jun 2008


Carolyn Merle Kimpton Fotheringham - Director

Appointment date: 20 Mar 2015

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


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 Kimpton - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 10 Aug 2022

Address: Wattle Downs, Manukau, 2103 New Zealand

Address used since 11 Jun 2008


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 01 May 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Jun 2008


Donald Alexander Clark - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 18 Apr 2013

Address: 448 Remuera Road, Remuera, Auckland 1050,

Address used since 26 May 2008


Bruce Wylie Mackrell - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 24 Feb 2010

Address: Hamilton, 3200 New Zealand

Address used since 11 Jun 2008

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

Bloomfield Ventures Limited
18 Gibbston Close

Carevets Equities Limited
1043 River Road

Greyfriars Investment Company Limited
Unit 11/ 9 Lynden Court

Harcourt Holdings Limited
743a River Road

Maclo Limited
53 Keswick Crescent

The Vet Centre Limited
1043 River Road