Shortcuts

Kmi Property Limited

Type: NZ Limited Company (Ltd)
9429035355823
NZBN
1520948
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
31 Lookout Drive
Laingholm
Auckland 0604
New Zealand
Registered & physical & service address used since 08 Jul 2022

Kmi Property Limited, a registered company, was launched on 01 Jun 2004. 9429035355823 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. This company has been supervised by 2 directors: Kane Walmsley - an active director whose contract started on 01 Jun 2004,
Melloney Jean Adams - an inactive director whose contract started on 01 Jun 2004 and was terminated on 01 Jun 2004.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 31 Lookout Drive, Laingholm, Auckland, 0604 (type: registered, physical).
Kmi Property Limited had been using 22 Catherine Street, Henderson, Auckland as their registered address until 08 Jul 2022.
One entity owns all company shares (exactly 100 shares) - Walmsley, Kane - located at 0604, Laingholm, Auckland.

Addresses

Previous addresses

Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 01 Sep 2010 to 08 Jul 2022

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand

Registered & physical address used from 17 Sep 2009 to 01 Sep 2010

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson 0612, Auckland

Registered address used from 01 Oct 2008 to 01 Oct 2008

Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson 0612, Auckland

Physical address used from 01 Oct 2008 to 17 Sep 2009

Address: 15 Edsel St, Henderson, Auckland

Physical & registered address used from 09 Feb 2005 to 01 Oct 2008

Address: C/-gilligan Rowe & Associates Ltd, Level 6/135 Broadway, Newmarket, Auckland

Registered & physical address used from 01 Jun 2004 to 09 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Walmsley, Kane Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Melloney Jean Parau
Auckland
Directors

Kane Walmsley - Director

Appointment date: 01 Jun 2004

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 17 Apr 2018

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 27 Apr 2017


Melloney Jean Adams - Director (Inactive)

Appointment date: 01 Jun 2004

Termination date: 01 Jun 2004

Address: Parau, Auckland,

Address used since 01 Jun 2004

Nearby companies

Norwest Wholesale Limited
22 Catherine Street

West City Motor Sport Limited
22 Catherine Street

Riddell Developments Limited
22 Catherine Street

Railedge Developments Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

On2it Builders Limited
22 Catherine Street

Similar companies

Crescendo Holdings Limited
22 Catherine Street

Delboy Limited
22 Catherine Street

Howe Singh Investments Limited
22 Catherine Street

K W Osten Limited
C & A Chartered Accountants Ltd

Monett Limited
22 Catherine Street

Optasia Limited
22 Catherine Street