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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 21420 | |||
Individual | Wilding, David Wilfred Frank |
(executor Of Estate Of Db Queen) Christchurch 8052 New Zealand |
16 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Queen, Darryl Bruce |
Christchurch 8011 New Zealand |
17 Sep 1998 - 16 Aug 2017 |
Individual | Ward, Leonie Margaret |
Christchurch New Zealand |
17 Sep 1998 - 05 Apr 2011 |
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
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