Kth Properties Limited was registered on 07 May 2004 and issued an NZ business number of 9429035426363. The registered LTD company has been managed by 2 directors: Katherine Foster Marston-Key - an active director whose contract began on 07 May 2004,
Hadyn Leslie Key - an active director whose contract began on 07 May 2004.
According to the BizDb database (last updated on 24 Feb 2024), the company uses 3 addresses: 17 Mathias Terrace, Rd 1, Queenstown, 9371 (registered address),
17 Mathias Terrace, Rd 1, Queenstown, 9371 (physical address),
17 Mathias Terrace, Rd 1, Queenstown, 9371 (service address),
17 Mathias Terrace, Rd 1, Queenstown, 9371 (office address) among others.
Up to 12 Sep 2022, Kth Properties Limited had been using 10 Jane Williams Place, Lake Hayes, Queenstown as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Marston-Key, Katherine Foster (an individual) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Key, Hadyn Leslie - located at Rd 1, Queenstown.
Principal place of activity
17 Mathias Terrace, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 10 Jane Williams Place, Lake Hayes, Queenstown, 9304 New Zealand
Physical address used from 23 Jun 2020 to 12 Sep 2022
Address #2: 10 Jane Williams Place, Lake Hayes, Queenstown, 9304 New Zealand
Registered address used from 22 Jun 2020 to 12 Sep 2022
Address #3: 11 Maple Court, Rd 1, Queenstown, 9371 New Zealand
Physical address used from 06 Jul 2010 to 23 Jun 2020
Address #4: 11 Maple Court, Rd 1, Queenstown, 9371 New Zealand
Registered address used from 06 Jul 2010 to 22 Jun 2020
Address #5: 137 Alpine Retreat Road, Queenstown New Zealand
Physical & registered address used from 07 May 2004 to 06 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Marston-key, Katherine Foster |
Rd 1 Queenstown 9371 New Zealand |
07 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Key, Hadyn Leslie |
Rd 1 Queenstown 9371 New Zealand |
07 May 2004 - |
Katherine Foster Marston-key - Director
Appointment date: 07 May 2004
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Sep 2022
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 13 Jun 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Jun 2010
Hadyn Leslie Key - Director
Appointment date: 07 May 2004
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Sep 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Jun 2010
Address: Queenstown, 9371 New Zealand
Address used since 20 Jun 2018
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 13 Jun 2020
Olva Holdings Limited
6 Maple Court
An Tellach Limited
6 Maple Court
Clifton Property Investments Limited
38 Amber Close
Tw Mcbride Limited
12 Amber Close
Good Works Limited
22 Amber Close
Biz Wiz Business Consultants Limited
8a Amber Close