Shortcuts

Kombi Properties Limited

Type: NZ Limited Company (Ltd)
9429038152986
NZBN
844179
Company Number
Registered
Company Status
Current address
307 Runciman Road
Rd 2
Pukekohe 2677
New Zealand
Registered & physical & service address used since 26 Nov 2021

Kombi Properties Limited was registered on 18 Feb 1997 and issued a number of 9429038152986. The registered LTD company has been supervised by 1 director, named Phillip Maguire - an active director whose contract started on 18 Feb 1997.
According to BizDb's database (last updated on 01 Apr 2024), this company uses 1 address: 307 Runciman Road, Rd 2, Pukekohe, 2677 (type: registered, physical).
Up to 26 Nov 2021, Kombi Properties Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their physical address.
BizDb identified past names for this company: from 30 Sep 2011 to 24 Sep 2018 they were named H F T Limited, from 21 Jul 2010 to 30 Sep 2011 they were named Helicopter Flight Training Limited and from 18 Feb 1997 to 21 Jul 2010 they were named The Reliance Group Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Maguire, Phillip (an individual) located at Rd 2, Pukekohe postcode 2677.

Addresses

Previous addresses

Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 15 Apr 2019 to 26 Nov 2021

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 01 Jun 2018 to 15 Apr 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 30 Mar 2017 to 01 Jun 2018

Address: 11 Milano Boulevard, Karaka, Papakura, 2113 New Zealand

Physical address used from 22 Feb 2017 to 30 Mar 2017

Address: 11 Milano Boulevard, Karaka, Papakura, 2113 New Zealand

Registered address used from 04 Oct 2016 to 15 Apr 2019

Address: Building B, 63 Apollo Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 09 Jul 2015 to 22 Feb 2017

Address: 238 De Havilland Lane, Rd 2, Papakura, 2582 New Zealand

Registered address used from 09 Dec 2011 to 04 Oct 2016

Address: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Registered address used from 24 Dec 2010 to 09 Dec 2011

Address: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical address used from 24 Dec 2010 to 09 Jul 2015

Address: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand

Physical & registered address used from 17 Aug 2010 to 24 Dec 2010

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Physical & registered address used from 16 Dec 2009 to 17 Aug 2010

Address: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland

Registered address used from 06 Nov 2001 to 16 Dec 2009

Address: 6 Wellington Street, Papakura, Auckland

Physical address used from 23 Aug 2001 to 23 Aug 2001

Address: 2 Jim Rhind Place, Papakura

Physical address used from 23 Aug 2001 to 16 Dec 2009

Address: 2 Jim Rhind Place, Papakura

Registered address used from 23 Aug 2001 to 06 Nov 2001

Address: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland

Physical address used from 23 Aug 2001 to 23 Aug 2001

Address: 2/8 Cotter Avenue, Remuera, Auckland

Registered address used from 11 Apr 2000 to 23 Aug 2001

Address: 2/8 Cotter Avenue, Remuera, Auckland

Registered address used from 09 Nov 1998 to 11 Apr 2000

Address: 2/8 Cotter Avenue, Remuera, Auckland

Physical address used from 09 Nov 1998 to 23 Aug 2001

Contact info
administration@kombiproperties.co.nz
06 Dec 2021 nzbn-reserved-invoice-email-address-purpose
hftreception@gmail.com
24 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Maguire, Phillip Rd 2
Pukekohe
2677
New Zealand
Directors

Phillip Maguire - Director

Appointment date: 18 Feb 1997

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 16 Sep 2021

Address: Karaka, Papakura, 2113 New Zealand

Address used since 31 Aug 2016

Nearby companies

Design By Knightsbridge Limited
9 Milano Boulevard

Drury Farm Supplies Limited
7 Milano Boulevard

Matakohe Forests Limited
7 Milano Boulevard

Rockford Holdings Limited
7 Milano Boulevard

Abhis Trustee Limited
6 Milano Boulevard

Abhis Freights Limited
6 Milano Boulevard