Shortcuts

Kipling Partners Limited

Type: NZ Limited Company (Ltd)
9429037759995
NZBN
925703
Company Number
Registered
Company Status
Current address
Level 2, Unit 7
245 St Asaph Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 03 May 2019

Kipling Partners Limited was incorporated on 17 Sep 1998 and issued a number of 9429037759995. The registered LTD company has been run by 6 directors: Eoin Elliott Queen - an active director whose contract began on 14 Aug 2017,
Dylan Thomas Queen - an active director whose contract began on 14 Aug 2017,
Megan Judith Ward - an active director whose contract began on 06 Aug 2019,
Darryl Bruce Queen - an inactive director whose contract began on 17 Sep 1998 and was terminated on 16 Aug 2017,
Anthony John Robertson - an inactive director whose contract began on 14 May 1999 and was terminated on 07 Dec 2000.
As stated in our database (last updated on 04 Apr 2024), this company filed 1 address: Level 2, Unit 7, 245 St Asaph Street, Christchurch, 8011 (types include: physical, registered).
Up until 03 May 2019, Kipling Partners Limited had been using Level 1, Unit 7, 245 St Asaph Street, Christchurch as their physical address.
BizDb found more names used by this company: from 15 Mar 2000 to 15 Nov 2002 they were named Propertyfinance.co.nz Limited, from 11 Jun 1999 to 15 Mar 2000 they were named Vision Capital & Finance Limited and from 17 Sep 1998 to 11 Jun 1999 they were named Avon Capital & Finance Limited.
A total of 21420 shares are issued to 1 group (1 sole shareholder). When considering the first group, 21420 shares are held by 1 entity, namely:
Wilding, David Wilfred Frank (an individual) located at (Executor Of Estate Of Db Queen), Christchurch postcode 8052.

Addresses

Previous addresses

Address: Level 1, Unit 7, 245 St Asaph Street, Christchurch, 8011 New Zealand

Physical & registered address used from 25 Aug 2016 to 03 May 2019

Address: Ground Floor, 245 St Asaph Street, Christchurch, 8011 New Zealand

Registered & physical address used from 21 May 2012 to 25 Aug 2016

Address: Level 2, 123 Victoria Street, Christchurch New Zealand

Physical & registered address used from 22 Mar 2010 to 21 May 2012

Address: 70 Matai Street West, Riccarton, Christchurch

Registered & physical address used from 28 Mar 2006 to 22 Mar 2010

Address: Level 2, 104 Victoria Street, Christchurch

Registered & physical address used from 16 Feb 2006 to 28 Mar 2006

Address: Level 8, Anthony Harper House, 47 Cathedral Square, Christchurch

Registered & physical address used from 14 Oct 2003 to 16 Feb 2006

Address: Level 4, 47 Cathedral Square, Christchurch

Registered & physical address used from 01 Apr 2003 to 14 Oct 2003

Address: Level 17/ 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 01 Apr 2003

Address: Level 17/ 119 Armagh Street, Christchurch

Physical address used from 18 Sep 1998 to 01 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 21420

Annual return filing month: April

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 21420
Individual Wilding, David Wilfred Frank (executor Of Estate Of Db Queen)
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Queen, Darryl Bruce Christchurch
8011
New Zealand
Individual Ward, Leonie Margaret Christchurch

New Zealand
Directors

Eoin Elliott Queen - Director

Appointment date: 14 Aug 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 14 Aug 2017


Dylan Thomas Queen - Director

Appointment date: 14 Aug 2017

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 14 Aug 2017


Megan Judith Ward - Director

Appointment date: 06 Aug 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 06 Aug 2019


Darryl Bruce Queen - Director (Inactive)

Appointment date: 17 Sep 1998

Termination date: 16 Aug 2017

Address: Christchurch, 8013 New Zealand

Address used since 07 Jul 2015


Anthony John Robertson - Director (Inactive)

Appointment date: 14 May 1999

Termination date: 07 Dec 2000

Address: Birkenhead, Auckland,

Address used since 14 May 1999


David Michael Mortimer - Director (Inactive)

Appointment date: 17 Sep 1998

Termination date: 15 Mar 1999

Address: Christchurch,

Address used since 17 Sep 1998

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street