Shortcuts

Kfc Properties Limited

Type: NZ Limited Company (Ltd)
9429034600474
NZBN
1679182
Company Number
Registered
Company Status
Current address
248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 20 Aug 2018
248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 10 Aug 2023

Kfc Properties Limited, a registered company, was launched on 19 Aug 2005. 9429034600474 is the NZ business identifier it was issued. The company has been run by 3 directors: Jason Paul La Hood - an active director whose contract began on 19 Aug 2005,
Lauchlan Andrew Chisholm - an active director whose contract began on 19 Aug 2005,
Gregory John Paterson - an active director whose contract began on 19 Aug 2005.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Kfc Properties Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address up to 20 Aug 2018.
A total of 150 shares are issued to 4 shareholders (3 groups). The first group is comprised of 50 shares (33.33 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 50 shares (33.33 per cent). Lastly the next share allotment (50 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Aug 2012 to 20 Aug 2018

Address #2: C/o Van Aart Sycamore Lawyers Ltd, Level 1, Radio Otago House, 248 Cumberland Street, Dunedin 9058 New Zealand

Registered & physical address used from 07 Sep 2009 to 22 Aug 2012

Address #3: C/o La Hood Van Aart, 1st Floor, Radio Otago House, 248 Cumberland Street, Dunedin

Registered & physical address used from 26 Jan 2007 to 07 Sep 2009

Address #4: C/o La Hood Allen Solicitors, 1st Floor, Bnz Building, 274 Moray Place, Dunedin

Physical & registered address used from 19 Aug 2005 to 26 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Guest Carter Trustees Limited
Shareholder NZBN: 9429042370864
248 Cumberland Street
Dunedin
9016
New Zealand
Director Chisholm, Lauchlan Andrew Dunedin
Otago
9058
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Europe Holdings Limited
Shareholder NZBN: 9429035264224
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual La Hood, Jason Paul Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sycamore, Tony Jason Maori Hill
Dunedin
9010
New Zealand
Individual Paterson, Gregory John Dunedin
Individual La Hood, Jason Paul Dunedin
Individual Chisholm, Lauchlan Andrew Dunedin
Directors

Jason Paul La Hood - Director

Appointment date: 19 Aug 2005

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 10 Aug 2018

Address: Otago Dunedin, 9013 New Zealand

Address used since 10 Aug 2015


Lauchlan Andrew Chisholm - Director

Appointment date: 19 Aug 2005

Address: Dunedin, Otago, 9058 New Zealand

Address used since 10 Aug 2015


Gregory John Paterson - Director

Appointment date: 19 Aug 2005

Address: Otago Dunedin, 9013 New Zealand

Address used since 10 Aug 2015

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street