Kizmet Properties Limited, a registered company, was launched on 22 Dec 2004. 9429035020684 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been run by 2 directors: David Lloyd - an active director whose contract began on 22 Dec 2004,
Natalie Raquel Lloyd - an active director whose contract began on 22 Dec 2004.
Updated on 03 May 2025, BizDb's data contains detailed information about 5 addresses the company uses, namely: 23 Shannon Street, Mount Victoria, Wellington, 6011 (registered address),
23 Shannon Street, Mount Victoria, Wellington, 6011 (service address),
23 Shannon Street, Mount Victoria, Wellington, 6011 (records address),
23 Shannon Street, Mount Victoria, Wellington, 6011 (shareregister address) among others.
Kizmet Properties Limited had been using 23 Tasman Street, Mount Cook, Wellington as their physical address up to 07 Feb 2017.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Lloyd, David Robert Miles (an individual) located at Mount Victoria, Wellington postcode 6011,
Lloyd, Natalie Raquel (an individual) located at Mount Victoria, Wellington postcode 6011,
Hargreaves, Michael John (an individual) located at Wilton, Wellington postcode 6012.
Other active addresses
Address #4: 23 Shannon Street, Mount Victoria, Wellington, 6011 New Zealand
Records & shareregister address used from 02 Dec 2024
Address #5: 23 Shannon Street, Mount Victoria, Wellington, 6011 New Zealand
Registered & service address used from 10 Dec 2024
Principal place of activity
8 Hargreaves Street, Mount Cook, Wellington, 6021 New Zealand
Previous addresses
Address #1: 23 Tasman Street, Mount Cook, Wellington, 6021 New Zealand
Physical & registered address used from 07 Jan 2008 to 07 Feb 2017
Address #2: 19-21 Broderick Road, Johnsonville, Wellington
Physical & registered address used from 22 Nov 2005 to 07 Jan 2008
Address #3: 15a Ganges Road, Khandallah, Wellington
Physical & registered address used from 22 Dec 2004 to 22 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Lloyd, David Robert Miles |
Mount Victoria Wellington 6011 New Zealand |
20 Dec 2007 - |
| Individual | Lloyd, Natalie Raquel |
Mount Victoria Wellington 6011 New Zealand |
22 Dec 2004 - |
| Individual | Hargreaves, Michael John |
Wilton Wellington 6012 New Zealand |
20 Dec 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lloyd, David |
Churton Park Wellington |
22 Dec 2004 - 22 Dec 2004 |
David Lloyd - Director
Appointment date: 22 Dec 2004
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Dec 2024
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 28 Mar 2013
Natalie Raquel Lloyd - Director
Appointment date: 22 Dec 2004
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 02 Dec 2024
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 28 Mar 2013
Ennies Limited
7 Hargraves St
Art Space Limited
7 Hargreaves Street
Daya Trust
5c Wright Street
Languages Limited
15 Hargreaves Street
Smiths Bookshop Limited
24 Hargreaves Street
Jala's Store (1984) Limited
28 Wallace St
A & A Povey Limited
Level 1, 100 Tory Street
Britomart Street Limited
21 Asquith Terrace
Djp Investments Limited
43-47 Hansen Street
Gazley Properties Limited
Level 5, 203-209 Willis Street
Jester Buildings Limited
Level 1, 11-15 Torrens Terrace
Oceans Management Group Limited
22 Rolleston Street