Kensington Castles Limited was started on 12 Sep 2006 and issued a business number of 9429033879475. This registered LTD company has been managed by 2 directors: Matthew Hugh Kensington - an active director whose contract started on 12 Sep 2006,
Suzanne Alice Kensington - an inactive director whose contract started on 12 Sep 2006 and was terminated on 21 Dec 2006.
As stated in our information (updated on 02 Mar 2024), this company filed 1 address: 11 James Street, Whangarei, Whangarei, 0110 (category: postal, office).
Until 30 Mar 2021, Kensington Castles Limited had been using 425 Kamo Road, Kamo, Whangarei as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Kensington, Kelly Marie (an individual) located at Whangarei postcode 0185.
The 2nd group consists of 1 shareholder, holds 90 per cent shares (exactly 90 shares) and includes
Kensington, Matthew Hugh - located at Whangarei. Kensington Castles Limited has been classified as "Mortgage broking service" (ANZSIC K641930).
Principal place of activity
11 James Street, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 425 Kamo Road, Kamo, Whangarei, 0112 New Zealand
Registered address used from 29 Apr 2016 to 30 Mar 2021
Address #2: 425 Kamo Road, Kamo, Whangarei, 0112 New Zealand
Physical address used from 20 Mar 2013 to 30 Mar 2021
Address #3: 25 Tapper Crescent, Tikipunga, Whangarei, 0112 New Zealand
Physical address used from 13 Mar 2012 to 20 Mar 2013
Address #4: 10b Little London Lane, Hamilton New Zealand
Physical address used from 14 Apr 2010 to 13 Mar 2012
Address #5: C/-whaley Harris Durney, Chartered, Accountants, First Floor, 217 Great, South Rd, Greenlane, Auckland
Physical address used from 23 Jan 2007 to 14 Apr 2010
Address #6: First Floor, 217 Great, South Rd, Greenlane, Auckland New Zealand
Registered address used from 23 Jan 2007 to 29 Apr 2016
Address #7: 14 Byron Street, Te Hapara, Gisborne
Registered & physical address used from 12 Sep 2006 to 23 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Kensington, Kelly Marie |
Whangarei 0185 New Zealand |
12 Oct 2022 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Kensington, Matthew Hugh |
Whangarei 0185 New Zealand |
12 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kensington, Suzanne Alice |
Te Hapara Gisborne |
12 Sep 2006 - 12 Sep 2006 |
Matthew Hugh Kensington - Director
Appointment date: 12 Sep 2006
Address: Whangarei, 0185 New Zealand
Address used since 22 Mar 2021
Address: Kamo, Kamo, 0112 New Zealand
Address used since 12 Mar 2013
Suzanne Alice Kensington - Director (Inactive)
Appointment date: 12 Sep 2006
Termination date: 21 Dec 2006
Address: Te Hapara, Gisborne,
Address used since 12 Sep 2006
Ophiuchus Invest Limited
429 Kamo Road
Jmk Holdings Limited
429 Kamo Road
Whangarei Pistol Club Incorporated
C/o Ray Munt
Kini Consulting Limited
415a Kamo Road
Fibreglass Concepts Limited
15 Carr Street
Maunga Karete Farms Limited
15 Carr Street
2lbc Limited
9 Timara Avenue
Greener Grass Limited
7 Kentia Lane
Joe Den Enting Financial Services Limited
9 Chatsfield Place
New Zealand Home Loans (whangarei 2011) Limited
519b Kamo Rd
Seltai Finance Co Limited
104a Great North Road
The Mortgage Financier Limited
34 Rathbone Street