Shortcuts

Kingdon Trustees Limited

Type: NZ Limited Company (Ltd)
9429034796146
NZBN
1628415
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 15 Apr 2020

Kingdon Trustees Limited was incorporated on 28 Apr 2005 and issued a New Zealand Business Number of 9429034796146. The registered LTD company has been supervised by 12 directors: Christine Joy Henderson - an active director whose contract began on 28 Apr 2005,
Kiran Bhikha - an active director whose contract began on 30 Sep 2020,
Craig Paull Hemphill - an active director whose contract began on 30 Sep 2020,
Jonathan James Roberts - an active director whose contract began on 30 Sep 2020,
Jessica Mary Gilmour - an active director whose contract began on 30 Sep 2020.
According to our data (last updated on 11 Apr 2024), the company registered 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, physical).
Up until 15 Apr 2020, Kingdon Trustees Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (7 shareholders in total). When considering the first group, 100 shares are held by 7 entities, namely:
Gilmour, Jessica Mary (a director) located at Mount Eden, Auckland postcode 1024,
Roberts, Jonathan James (a director) located at Ellerslie, Auckland postcode 1051,
Mehta, Atul (a director) located at Epsom, Auckland postcode 1023.

Addresses

Previous address

Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 28 Apr 2005 to 15 Apr 2020

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Gilmour, Jessica Mary Mount Eden
Auckland
1024
New Zealand
Director Roberts, Jonathan James Ellerslie
Auckland
1051
New Zealand
Director Mehta, Atul Epsom
Auckland
1023
New Zealand
Director Bhikha, Kiran Blockhouse Bay
Auckland
0600
New Zealand
Director Hemphill, Craig Paull Milford
Auckland
0620
New Zealand
Director Bassett, Samuel Michael William Parnell
Auckland
1052
New Zealand
Director Henderson, Christine Joy Titirangi
Waitakere
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Mark Edgar Remuera
Auckland
1050
New Zealand
Entity Hwi Limited
Shareholder NZBN: 9429038048098
Company Number: 865485
139 Carlton Gore Road
Newmarket, Auckland
Entity Hwi Limited
Shareholder NZBN: 9429038048098
Company Number: 865485
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hwi Limited
Name
Ltd
Type
865485
Ultimate Holding Company Number
NZ
Country of origin
Level 3
139 Carlton Gore Road
Newmarket, Auckland New Zealand
Address
Directors

Christine Joy Henderson - Director

Appointment date: 28 Apr 2005

Address: Titirangi, Waitakere, 0604 New Zealand

Address used since 16 Sep 2010


Kiran Bhikha - Director

Appointment date: 30 Sep 2020

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 30 Sep 2020


Craig Paull Hemphill - Director

Appointment date: 30 Sep 2020

Address: Milford, Auckland, 0620 New Zealand

Address used since 30 Sep 2020


Jonathan James Roberts - Director

Appointment date: 30 Sep 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 30 Sep 2020


Jessica Mary Gilmour - Director

Appointment date: 30 Sep 2020

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2020


Samuel Michael William Bassett - Director

Appointment date: 30 Sep 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 30 Sep 2020


Atul Mehta - Director

Appointment date: 30 Sep 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 30 Sep 2020


Mark Edgar Wilson - Director (Inactive)

Appointment date: 30 Sep 2020

Termination date: 31 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2020


Kevin Neil Wilson - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 30 Sep 2020

Address: Albany, Auckland, 0630 New Zealand

Address used since 28 Jan 2020

Address: Albany, North Shore , Auckland, 1311 New Zealand

Address used since 25 Nov 2015

Address: Albany, Auckland, 0632 New Zealand

Address used since 05 Oct 2018


Callan Paul Albert Rogers - Director (Inactive)

Appointment date: 22 Dec 2006

Termination date: 30 Sep 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 09 Sep 2011


Murray Eric Judge - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 27 Jun 2008

Address: Rothesay Bay, Auckland,

Address used since 28 Apr 2005


Jonathan Paul Stuart Hislop - Director (Inactive)

Appointment date: 28 Apr 2005

Termination date: 22 Dec 2006

Address: Remuera, Auckland,

Address used since 28 Apr 2005

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway