Shortcuts

Kt & P Investments Limited

Type: NZ Limited Company (Ltd)
9429034925621
NZBN
1605173
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central
Christchurch 8023
New Zealand
Registered & physical address used since 17 Nov 2021

Kt & P Investments Limited was started on 24 Feb 2005 and issued an NZ business identifier of 9429034925621. The registered LTD company has been supervised by 4 directors: Paul David Lynch - an active director whose contract started on 28 Oct 2014,
Kevin Hugh Lynch - an inactive director whose contract started on 24 Feb 2005 and was terminated on 28 Oct 2014,
Tammy Ann Lynch - an inactive director whose contract started on 24 Feb 2005 and was terminated on 28 Oct 2014,
Paul David Lynch - an inactive director whose contract started on 24 Feb 2005 and was terminated on 01 Oct 2006.
According to our data (last updated on 29 Mar 2022), the company filed 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8023 (category: registered, physical).
Up to 17 Nov 2021, Kt & P Investments Limited had been using 41 Opawa Road, Waltham, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Colin Lynch (an individual) located at Whitby, Porirua postcode 5024,
Paul Lynch (a director) located at St Albans, Christchurch postcode 8014.

Addresses

Previous addresses

Address: 41 Opawa Road, Waltham, Christchurch, 8023 New Zealand

Physical & registered address used from 12 Apr 2019 to 17 Nov 2021

Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 04 Apr 2017 to 12 Apr 2019

Address: 11 Abbotts Place, Avonhead, Christchurch, 8042 New Zealand

Registered & physical address used from 25 Aug 2015 to 04 Apr 2017

Address: 123 Burnett Street, Ashburton, 7700 New Zealand

Registered & physical address used from 16 Apr 2014 to 25 Aug 2015

Address: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 30 Apr 2012 to 16 Apr 2014

Address: 100 Burnett Street, Ashburton New Zealand

Registered & physical address used from 19 Apr 2005 to 30 Apr 2012

Address: Gabites Sinclair & Partners Limited, Chartered Accountants, 100 Burnett Street, Ashburton

Registered & physical address used from 24 Feb 2005 to 19 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 12 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Colin Ross Lynch Whitby
Porirua
5024
New Zealand
Director Paul David Lynch St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christine Helen May Hommel Hamilton
Individual Tammy Ann Lynch Ashburton

New Zealand
Individual Kevin Hugh Lynch Ashburton

New Zealand
Entity Quantum Trustee Management Limited
Shareholder NZBN: 9429030702004
Company Number: 3785657
Entity Whitehouse Five Trustees Limited
Shareholder NZBN: 9429034864371
Company Number: 1615441
Individual Paul David Lynch Wellington
Entity Quantum Trustee Management Limited
Shareholder NZBN: 9429030702004
Company Number: 3785657
Entity Whitehouse Five Trustees Limited
Shareholder NZBN: 9429034864371
Company Number: 1615441
Directors

Paul David Lynch - Director

Appointment date: 28 Oct 2014

Address: Waltham, Christchurch, 8023 New Zealand

Address used since 25 Mar 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 27 Mar 2017


Kevin Hugh Lynch - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 28 Oct 2014

Address: Ashburton, 7700 New Zealand

Address used since 04 Apr 2006


Tammy Ann Lynch - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 28 Oct 2014

Address: Ashburton, 7700 New Zealand

Address used since 04 Apr 2006


Paul David Lynch - Director (Inactive)

Appointment date: 24 Feb 2005

Termination date: 01 Oct 2006

Address: Wellington,

Address used since 24 Feb 2005

Nearby companies

Drazi Developments Limited
34 Birmingham Drive

Aurora Technology Limited
34 Birmingham Drive

Arundel Trustee Services Limited
34 Birmingham Drive

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive