Shortcuts

4 Kings Group Limited

Type: NZ Limited Company (Ltd)
9429035193449
NZBN
1554522
Company Number
Registered
Company Status
088972570
GST Number
H440040
Industry classification code
Hotel Operation
Industry classification description
Current address
Suite 12 Floor G, 23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Physical & service & registered address used since 02 Jun 2020
3 Rimu Street
Ohakune
Ohakune 4625
New Zealand
Office & delivery address used since 20 Jan 2021

4 Kings Group Limited, a registered company, was started on 27 Sep 2004. 9429035193449 is the New Zealand Business Number it was issued. "Hotel operation" (ANZSIC H440040) is how the company has been categorised. The company has been run by 5 directors: Tracy Jane Mcdonald - an active director whose contract began on 27 Sep 2004,
Russell Perks - an active director whose contract began on 01 Apr 2019,
Ian John Mcdonald - an inactive director whose contract began on 27 Sep 2004 and was terminated on 01 Apr 2019,
John Michael Mcdonald - an inactive director whose contract began on 27 Sep 2004 and was terminated on 18 Mar 2008,
Craig Mark Mcdonald - an inactive director whose contract began on 27 Sep 2004 and was terminated on 28 Jan 2005.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Rimu Street, Ohakune, Ohakune, 4625 (types include: office, delivery).
4 Kings Group Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their physical address up to 02 Jun 2020.
A total of 1400 shares are issued to 4 shareholders (4 groups). The first group is comprised of 490 shares (35%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 714 shares (51%). Finally the next share allocation (98 shares 7%) made up of 1 entity.

Addresses

Principal place of activity

3 Rimu Street, Ohakune, Ohakune, 4625 New Zealand


Previous addresses

Address #1: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 05 Mar 2014 to 02 Jun 2020

Address #2: C/-davidson & Associates Limited, Level 6, 182 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 23 May 2008 to 05 Mar 2014

Address #3: Lee & Holden Chartered Accountants Ltd, 3049 Great North Road, New Lynn, Auckland

Registered & physical address used from 28 Feb 2008 to 23 May 2008

Address #4: Murray Lee Chartered Accountants Limited, 3049 Great North Road, New Lynn, Auckland

Registered & physical address used from 27 Sep 2004 to 28 Feb 2008

Contact info
64 6 3858648
20 Jan 2021 Phone
kingsohakune.co.nz
12 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1400

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 490
Individual Robinson, Stuart Anthoney Ohakune
Ohakune
4625
New Zealand
Shares Allocation #2 Number of Shares: 714
Individual Perks, Russell Clontarf
Sydney 2093, Australia
Shares Allocation #3 Number of Shares: 98
Individual Mcdonald, Ian John Rd 1
Warkworth
0981
New Zealand
Shares Allocation #4 Number of Shares: 98
Individual Mcdonald, Tracy Jane Rd 1
Warkworth
0981
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, John Michael Ohakune
Individual Mcdonald, Craig Mark Hillsborough
Directors

Tracy Jane Mcdonald - Director

Appointment date: 27 Sep 2004

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 08 Feb 2018

Address: Ohakune, 4625 New Zealand

Address used since 14 Oct 2015


Russell Perks - Director

Appointment date: 01 Apr 2019

ASIC Name: Wholesale Printer Technologies Pty Limited

Address: Clontarf, Nsw, 2093 Australia

Address used since 01 Apr 2019

Address: Clontarf, Nsw, 2093 Australia


Ian John Mcdonald - Director (Inactive)

Appointment date: 27 Sep 2004

Termination date: 01 Apr 2019

Address: Rd 1, Warkworth, 0981 New Zealand

Address used since 08 Feb 2018

Address: Ohakune, 4625 New Zealand

Address used since 14 Oct 2015


John Michael Mcdonald - Director (Inactive)

Appointment date: 27 Sep 2004

Termination date: 18 Mar 2008

Address: Ohakune,

Address used since 28 Nov 2005


Craig Mark Mcdonald - Director (Inactive)

Appointment date: 27 Sep 2004

Termination date: 28 Jan 2005

Address: Hillsborough,

Address used since 27 Sep 2004

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Gibson Health Limited
27 Cross Street

Goonz Limited
Unit 5i, 18 Wakefield Street

Hotel St Clair Limited
Level 7, 57 Symonds Street

Oceania Tourism Group Limited
9 - 11 Galatos Street

T Park Hotel Limited
22-26 New North Road

The Rees Management Limited
Level 2, Fidelity House