Kensington Limited, a registered company, was started on 21 Aug 1997. 9429038037207 is the NZ business identifier it was issued. The company has been managed by 3 directors: Terrence Paul Luxon - an active director whose contract started on 21 Aug 1997,
Katy Weston Luxon - an active director whose contract started on 29 Jul 2019,
Annette Weston Luxon - an inactive director whose contract started on 21 Aug 1997 and was terminated on 08 Apr 2015.
Last updated on 24 May 2022, BizDb's database contains detailed information about 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Kensington Limited had been using Koller & Koller, 333 Bealey Avenue, Christchurch as their physical address up until 29 Aug 2013.
All company shares (100 shares exactly) are under control of a single group consisting of 4 entities, namely:
Terrence Luxon (an individual) located at Ilam, Christchurch postcode 8041,
Anthony Koller (an individual) located at Christchurch,
Katy Luxon (an individual) located at Ilam, Christchurch postcode 8041.
Previous addresses
Address: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand
Physical & registered address used from 20 May 2011 to 29 Aug 2013
Address: 46 Creyke Road, Christchurch
Registered address used from 05 Aug 1999 to 05 Aug 1999
Address: Royal Sunalliance, 4th Floor, 76 Hereford Street, Christchurch
Registered address used from 05 Aug 1999 to 05 Aug 1999
Address: Koller & Koller, 2nd Floor, 153 Hereford Street, Christchurch New Zealand
Registered address used from 05 Aug 1999 to 20 May 2011
Address: Koller & Koller, P O Box 928, Christchurch New Zealand
Physical address used from 05 Aug 1999 to 05 Aug 1999
Address: 46 Creyke Road, Christchurch
Physical address used from 28 May 1999 to 05 Aug 1999
Address: 46 Creyke Road, Christchurch
Registered address used from 24 May 1999 to 05 Aug 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Terrence Paul Luxon |
Ilam Christchurch 8041 New Zealand |
21 Aug 1997 - |
Individual | Anthony John Koller |
Christchurch |
21 Aug 1997 - |
Individual | Katy Weston Luxon |
Ilam Christchurch 8041 New Zealand |
08 Dec 2015 - |
Individual | Jane Alwyn Mcloughlin |
Sumner Christchurch 8081 New Zealand |
08 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Annette Weston Luxon |
Rd 2 Christchurch 7672 New Zealand |
21 Aug 1997 - 19 May 2015 |
Individual | Bruce Cameron Taylor |
Christchurch |
21 Aug 1997 - 08 Dec 2015 |
Terrence Paul Luxon - Director
Appointment date: 21 Aug 1997
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 15 Dec 2017
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 27 May 2011
Katy Weston Luxon - Director
Appointment date: 29 Jul 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 May 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 29 Jul 2019
Annette Weston Luxon - Director (Inactive)
Appointment date: 21 Aug 1997
Termination date: 08 Apr 2015
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 27 May 2011
Koller Consulting Limited
352 Manchester Street
Marshlands Family Health Centre Limited
352 Manchester Street
Play Systems Limited
352 Manchester Street
Koller & Company Limited
352 Manchester Street
Maguire And Harford Architects Limited
352 Manchester Street
Concrete Brothers Limited
352 Manchester Street