Shortcuts

Kiwi Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429037734725
NZBN
931394
Company Number
Registered
Company Status
Current address
Level 7, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical address used since 02 May 2018

Kiwi Property Holdings Limited was registered on 13 Nov 1998 and issued a New Zealand Business Number of 9429037734725. This registered LTD company has been run by 17 directors: Gavin Edward Parker - an active director whose contract began on 01 Oct 2002,
Trevor Rahu Wairepo - an active director whose contract began on 04 Aug 2014,
Clive Andrew Mackenzie - an active director whose contract began on 16 Jul 2018,
Steven John Cooper - an inactive director whose contract began on 09 Aug 2019 and was terminated on 19 Aug 2020,
Stuart Vaughan Tabuteau - an inactive director whose contract began on 16 Jul 2018 and was terminated on 28 Jun 2019.
As stated in BizDb's data (updated on 12 Apr 2022), the company filed 1 address: Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 (types include: registered, physical).
Until 02 May 2018, Kiwi Property Holdings Limited had been using Level 14, Dla Piper Tower, 205 Queen Street, Auckland as their registered address.
BizDb identified past names used by the company: from 13 Nov 1998 to 04 Apr 2000 they were called Ppit Holdings Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kiwi Property Group Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010.

Addresses

Principal place of activity

Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address: Level 14, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 05 Jun 2015 to 02 May 2018

Address: Level 14, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 Aug 2013 to 05 Jun 2015

Address: Level 14, Dla Phillips Fox Tower, National Bank Centre, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Aug 2012 to 02 Aug 2013

Address: Level 28, Asb Bank Centre, 135 Albert Street, Auckland New Zealand

Physical & registered address used from 18 Dec 2007 to 06 Aug 2012

Address: Level 2, Ferry Building, 99 Quay Street, Auckland

Registered address used from 12 Apr 2000 to 18 Dec 2007

Address: Level 2, Ferry Building, 99 Quay Street, Auckland

Physical address used from 17 Nov 1998 to 18 Dec 2007

Contact info
64 9 3594000
Phone
info@kp.co.nz
Email
www.kp.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 11 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kiwi Property Group Limited
Shareholder NZBN: 9429041457610
48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700

Ultimate Holding Company

21 Jul 1991
Effective Date
Kiwi Property Group Limited
Name
Ltd
Type
5485469
Ultimate Holding Company Number
NZ
Country of origin
205 Queen Street
Auckland 1010
New Zealand
Address
Directors

Gavin Edward Parker - Director

Appointment date: 01 Oct 2002

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2002


Trevor Rahu Wairepo - Director

Appointment date: 04 Aug 2014

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 29 Jun 2017

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 04 Aug 2014


Clive Andrew Mackenzie - Director

Appointment date: 16 Jul 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Jul 2018

Address: Ostend, Waiheke, 1081 New Zealand

Address used since 16 Apr 2019


Steven John Cooper - Director (Inactive)

Appointment date: 09 Aug 2019

Termination date: 19 Aug 2020

Address: 1 Vinegar Lane, Auckland, 1021 New Zealand

Address used since 09 Aug 2019


Stuart Vaughan Tabuteau - Director (Inactive)

Appointment date: 16 Jul 2018

Termination date: 28 Jun 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Jul 2018


Christopher Wayth Gudgeon - Director (Inactive)

Appointment date: 08 Sep 2008

Termination date: 13 Jul 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Sep 2008


Mark Benjamin Luker - Director (Inactive)

Appointment date: 30 Apr 2003

Termination date: 23 Dec 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Nov 2011


Angus Mcnaughton - Director (Inactive)

Appointment date: 01 Feb 2013

Termination date: 13 Dec 2013

Address: Mosman, Sydney, NSW2088 Australia

Address used since 01 Feb 2013


Walter Lawrence Cecil Edgell - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 12 Dec 2012

Address: Breakfast Point 2151, New South Wales, Australia,

Address used since 12 Jun 2008


Angus Mcnaughton - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 08 Sep 2008

Address: R D 2, Pukekohe, Auckland,

Address used since 28 Mar 2002


Andrew Paul Stringer - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 14 Mar 2006

Address: Remuera, Auckland,

Address used since 13 Dec 2005


Nicholas John Sharp - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 30 Apr 2003

Address: Remeura, Auckland, New Zealand,

Address used since 28 Mar 2002


John Morton Dakin - Director (Inactive)

Appointment date: 28 Mar 2002

Termination date: 01 Feb 2003

Address: Killara, Sydney, New South Wales 2071, Australia,

Address used since 28 Mar 2002


Ross Edward Green - Director (Inactive)

Appointment date: 13 Nov 1998

Termination date: 28 Mar 2002

Address: Remuera, Auckland,

Address used since 13 Nov 1998


Stephen Eric Newton - Director (Inactive)

Appointment date: 13 Nov 1998

Termination date: 28 Mar 2002

Address: Belrose, Nsw 2085, Australia,

Address used since 13 Nov 1998


Richard John Didsbury - Director (Inactive)

Appointment date: 13 Nov 1998

Termination date: 28 Mar 2002

Address: Remuera, Auckland,

Address used since 13 Nov 1998


Murray Allan Butler - Director (Inactive)

Appointment date: 13 Nov 1998

Termination date: 07 Feb 2000

Address: Artarmon, Nsw 2064, Australia,

Address used since 13 Nov 1998

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre