Kimbrae Farms Limited, a registered company, was started on 14 Jul 2003. 9429035890928 is the business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was classified. This company has been supervised by 12 directors: Nicholas Brian Browning Kimpton - an active director whose contract started on 20 Mar 2015,
Michael Donald Ralph Kimpton - an active director whose contract started on 20 Mar 2015,
Andrew James Fergy Kimpton - an active director whose contract started on 20 Mar 2015,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 16 Sep 2020,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 16 Sep 2020.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (types include: physical, registered).
Kimbrae Farms Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their registered address until 05 May 2021.
A single entity owns all company shares (exactly 5000000 shares) - Kirkdale Investments Limited - located at 3210, Rototuna North, Hamilton.
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Registered address used from 04 May 2020 to 05 May 2021
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Physical address used from 28 Jan 2020 to 05 May 2021
Address: 131 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand
Registered address used from 02 May 2019 to 04 May 2020
Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 15 Apr 2016 to 28 Jan 2020
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand
Physical address used from 12 Apr 2007 to 15 Apr 2016
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand
Registered address used from 12 Apr 2007 to 02 May 2019
Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton
Registered & physical address used from 14 Jul 2003 to 12 Apr 2007
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | Kirkdale Investments Limited Shareholder NZBN: 9429038596766 |
Rototuna North Hamilton 3210 New Zealand |
01 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wattle Downs Limited Shareholder NZBN: 9429040709345 Company Number: 54535 |
14 Jul 2003 - 27 Jun 2010 | |
Entity | Wattle Downs Limited Shareholder NZBN: 9429040709345 Company Number: 54535 |
14 Jul 2003 - 27 Jun 2010 |
Ultimate Holding Company
Nicholas Brian Browning Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Michael Donald Ralph Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Andrew James Fergy Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 16 Sep 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 Sep 2020
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 16 Sep 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 16 Sep 2020
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 14 Jul 2003
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Amanda Margaret Kimpton Vettoretti - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 08 May 2015
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Michael Thomas Tomlinson - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 01 May 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2007
John Leslie Borsboom - Director (Inactive)
Appointment date: 01 Apr 2007
Termination date: 27 Mar 2009
Address: Stanmore Bay, Auckland,
Address used since 01 Apr 2007
Andrew James Fergy Kimpton - Director (Inactive)
Appointment date: 14 Jul 2003
Termination date: 01 Apr 2007
Address: Hamilton,
Address used since 14 Jul 2003
Nicholas Brian Browning Kimpton - Director (Inactive)
Appointment date: 14 Jul 2003
Termination date: 01 Apr 2007
Address: Haultain Downs, R D 1, Hamilton,
Address used since 14 May 2004
Michael Donald Ralph Kimpton - Director (Inactive)
Appointment date: 14 Jul 2003
Termination date: 01 Apr 2007
Address: R D 1, Hamilton,
Address used since 14 Jul 2003
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Farmbourne Properties Limited
Unit 11, 9 Lynden Court
Kymbourn Farm Limited
Unit 11, 9 Lynden Court
Micah Meadows Limited
11/9 Lynden Court
Pohutohui Farms Limited
Unit 11/ 9 Lynden Court
Sandbourn Limited
Unit 11, 9 Lynden Court
Wattle Park & Recreation Limited
Unit 11/ 9 Lynden Court