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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 58000000 | |||
Entity (NZ Limited Company) | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rishworth, David Hugh |
Remuera Auckland 1050 New Zealand |
20 Mar 2007 - 02 Apr 2020 |
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau 2103 New Zealand |
20 Mar 2007 - 20 Mar 2015 |
Individual | Kimpton, Brian Fergy |
Wattle Downs Manukau 2103 New Zealand |
20 Dec 2006 - 02 Apr 2020 |
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
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
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