Kensway Consultants Limited, a registered company, was registered on 17 Sep 1997. 9429038002953 is the NZ business identifier it was issued. "Quantity surveying service" (ANZSIC M692370) is how the company has been classified. This company has been managed by 3 directors: Daniel Peter Angus - an active director whose contract started on 01 Aug 2014,
Karl William Gaskell - an active director whose contract started on 02 Jul 2018,
Peter William Mckenzie Angus - an inactive director whose contract started on 17 Sep 1997 and was terminated on 05 Nov 2019.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 38160, Wellington Mail Centre, Lower Hutt, 5045 (category: postal, office).
Kensway Consultants Limited had been using 74 Penrose Street, Lower Hutt as their registered address up until 05 Dec 2013.
Previous aliases for this company, as we found at BizDb, included: from 10 Oct 2006 to 31 Mar 2018 they were named Kensway Property Group Limited, from 17 Sep 1997 to 10 Oct 2006 they were named Kensway Holdings Limited.
A total of 1200 shares are allotted to 5 shareholders (3 groups). The first group includes 996 shares (83 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 120 shares (10 per cent). Lastly the 3rd share allotment (84 shares 7 per cent) made up of 1 entity.
Other active addresses
Address #4: 31 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand
Office & delivery address used from 12 Nov 2019
Principal place of activity
31 Birch Street, Hutt Central, Lower Hutt, 5011 New Zealand
Previous addresses
Address #1: 74 Penrose Street, Lower Hutt New Zealand
Registered & physical address used from 12 Dec 2006 to 05 Dec 2013
Address #2: 14 Anderson Grove, Lower Hutt
Registered address used from 24 Oct 2002 to 12 Dec 2006
Address #3: 14 Anderson Grove, Lower Hutt
Registered address used from 11 Apr 2000 to 24 Oct 2002
Address #4: 14 Anderson Grove, Lower Hutt
Registered address used from 16 Jun 1999 to 11 Apr 2000
Address #5: 14 Anderson Grove, Lower Hutt
Physical address used from 18 Sep 1997 to 12 Dec 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 996 | |||
Entity (NZ Limited Company) | Bsco Trustees (angus) Limited Shareholder NZBN: 9429046864703 |
Lower Hutt 5010 New Zealand |
26 Sep 2023 - |
Individual | Angus, Renee Hogan |
Avalon Lower Hutt 5011 New Zealand |
26 Sep 2023 - |
Individual | Angus, Daniel Peter |
Avalon Lower Hutt 5011 New Zealand |
09 Jul 2018 - |
Shares Allocation #2 Number of Shares: 120 | |||
Individual | Gaskell, Karl William |
Bryndwr Christchurch 8053 New Zealand |
09 Jul 2018 - |
Shares Allocation #3 Number of Shares: 84 | |||
Individual | Eckhart, Carl Henry |
Milford Auckland 0620 New Zealand |
09 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Angus, Lynn Anne |
Woburn Lower Hutt 5010 New Zealand |
22 Feb 2018 - 26 Sep 2023 |
Entity | Bsco Trustees 3 Limited Shareholder NZBN: 9429041157824 Company Number: 5075821 |
Lower Hutt 5010 New Zealand |
22 Feb 2018 - 26 Sep 2023 |
Individual | Angus, Lynn Anne |
Woburn Lower Hutt 5010 New Zealand |
22 Feb 2018 - 26 Sep 2023 |
Individual | Angus, Lynn Anne |
Woburn Lower Hutt 5010 New Zealand |
22 Feb 2018 - 26 Sep 2023 |
Individual | Angus, Lynn Anne |
Woburn Lower Hutt 5010 New Zealand |
22 Feb 2018 - 26 Sep 2023 |
Individual | Angus, Lynn Anne |
Woburn Lower Hutt 5010 New Zealand |
22 Feb 2018 - 26 Sep 2023 |
Individual | Angus, Peter William Mckenzie |
Woburn Lower Hutt 5010 New Zealand |
22 Feb 2018 - 05 Nov 2019 |
Other | Peter William Mckenzie Angus, Lynn Anne Angus And Bsco Trustees 3 Limited |
Woburn Lower Hutt 5010 New Zealand |
27 Nov 2013 - 22 Feb 2018 |
Individual | Angus, Peter William Mckenzie |
Lower Hutt New Zealand |
17 Sep 1997 - 27 Nov 2013 |
Individual | Angus, Lynley Anne |
Lower Hutt New Zealand |
17 Sep 1997 - 27 Nov 2013 |
Individual | Angus, Peter William Mckenzie |
Woburn Lower Hutt 5010 New Zealand |
22 Feb 2018 - 05 Nov 2019 |
Daniel Peter Angus - Director
Appointment date: 01 Aug 2014
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Aug 2014
Karl William Gaskell - Director
Appointment date: 02 Jul 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 02 Jul 2018
Peter William Mckenzie Angus - Director (Inactive)
Appointment date: 17 Sep 1997
Termination date: 05 Nov 2019
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 12 Nov 2015
Nz Retirement Villages Limited
31 Birch Street
Macinnes & Son Limited
31 Birch Street
Safepath Consultants Limited
31 Birch Street
Childhood Concepts Early Learning Centre Limited
35 - 37 Birch Street
Maxways Info Limited
41 Birch Street
J & K Development (wgtn) Limited
41 Birch Street
Craig Project Services Limited
Level 1, 8 Raroa Road
Graeme M. Henderson Limited
128 Park Road
Hmac Consulting Limited
Level 6 Westfield Tower
Prime Contracting Services Limited
50 Bloomfield Terrace
Probill Limited
933 High Street
Timon (2014) Limited
4th Floor Collins & May Building