Shortcuts

Kensington Limited

Type: NZ Limited Company (Ltd)
9429038037207
NZBN
867845
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered address used since 29 Aug 2013

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Terrence Paul Luxon Ilam
Christchurch
8041
New Zealand
Individual Anthony John Koller Christchurch
Individual Katy Weston Luxon Ilam
Christchurch
8041
New Zealand
Individual Jane Alwyn Mcloughlin Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Annette Weston Luxon Rd 2
Christchurch
7672
New Zealand
Individual Bruce Cameron Taylor Christchurch
Directors

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

Nearby companies

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