Kippax Management Limited, a registered company, was launched on 04 Sep 1998. 9429037779382 is the NZBN it was issued. "Administrative service nec" (ANZSIC N729905) is how the company has been classified. This company has been supervised by 2 directors: Christine Linda Kippax - an active director whose contract began on 04 Sep 1998,
Anthony Russell Kippax - an active director whose contract began on 04 Sep 1998.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: 41 Port Street East, Feilding, Feilding, 4702 (registered address),
41 Port Street East, Feilding, Feilding, 4702 (service address),
56 Sherwill Street East, Feilding, Feilding, 4702 (registered address),
56 Sherwill Street East, Feilding, Feilding, 4702 (physical address) among others.
Kippax Management Limited had been using 111 Mckenzie Street, Geraldine, Geraldine as their registered address until 01 Nov 2022.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 56 Sherwill Street East, Feilding, Feilding, 4702 New Zealand
Registered & physical & service address used from 01 Nov 2022
Address #5: 41 Port Street East, Feilding, Feilding, 4702 New Zealand
Registered & service address used from 11 May 2023
Principal place of activity
111 Mckenzie Street, Geraldine, Geraldine, 7930 New Zealand
Previous addresses
Address #1: 111 Mckenzie Street, Geraldine, Geraldine, 7930 New Zealand
Registered & physical address used from 17 Jun 2019 to 01 Nov 2022
Address #2: 33 Ribbonwood Road, Rd 21, Geraldine, 7991 New Zealand
Registered & physical address used from 01 Jun 2018 to 17 Jun 2019
Address #3: 11 Six Silvers Avenue, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 15 Jun 2017 to 01 Jun 2018
Address #4: 197a St John's Road, St John's, Auckland, 1072 New Zealand
Registered & physical address used from 18 May 2015 to 15 Jun 2017
Address #5: 7 St Florian Place, Woolston, Christchurch, 8062 New Zealand
Registered & physical address used from 14 May 2012 to 18 May 2015
Address #6: 21 Alleyne Court, Brown Owl, Upper Hutt New Zealand
Registered address used from 07 Apr 2002 to 14 May 2012
Address #7: 8 Deller Grove, Silverstream, Wellington
Registered address used from 12 Apr 2000 to 07 Apr 2002
Address #8: 8 Deller Grove, Silverstream, Wellington
Registered address used from 10 Apr 2000 to 12 Apr 2000
Address #9: 21 Allenyne Court, Brown Owl, Upper Hutt New Zealand
Physical address used from 10 Apr 2000 to 14 May 2012
Address #10: 8 Deller Grove, Silverstream, Wellington
Physical address used from 10 Apr 2000 to 10 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kippax, Christine Linda |
Feilding 4702 New Zealand |
04 Sep 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kippax, Anthony Russell |
Feilding 4702 New Zealand |
04 Sep 1998 - |
Christine Linda Kippax - Director
Appointment date: 04 Sep 1998
Address: Feilding, Feilding, 4702 New Zealand
Address used since 03 May 2023
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 05 Jun 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Jun 2017
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 10 May 2015
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 24 May 2018
Anthony Russell Kippax - Director
Appointment date: 04 Sep 1998
Address: Feilding, Feilding, 4702 New Zealand
Address used since 03 May 2023
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 05 Jun 2019
Address: Auckland, 1072 New Zealand
Address used since 28 May 2016
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 24 May 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 07 Jun 2017
Tim's Appliance Repairs Limited
22 Six Silvers Avenue
Zfr Traction Limited
11 Ernest Gray Place
Elevation Architecture Limited
15 Sentinel Place
Hahnium Trustees Limited
1 Ernest Gray Place
Active Timing Services Limited
1 Ernest Gray Place
Centurion Nominees Limited
1 Ernest Gray Place
Cassels (hr) Limited
223 Sparks Road
Gallo Rosso Limited
476 Halswell Road
John Lynch Management Limited
71 Halswell Junction Road
Lifts 2015 Limited
18 Penruddock Rise
Rex Lynch Management Limited
71 Halswell Junction Road
Trade Measure Limited
15 Hillbourne Street