Shortcuts

Kimbrae Farms Limited

Type: NZ Limited Company (Ltd)
9429035890928
NZBN
1345925
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Physical & registered & service address used since 05 May 2021

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.

Addresses

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

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 5000000
Entity (NZ Limited Company) Kirkdale Investments Limited
Shareholder NZBN: 9429038596766
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wattle Downs Limited
Shareholder NZBN: 9429040709345
Company Number: 54535
Entity Wattle Downs Limited
Shareholder NZBN: 9429040709345
Company Number: 54535

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
131 Wattle Farm Road
Wattle Downs
Auckland 2103
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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