Kreston 703 Limited, a registered company, was started on 11 Dec 1996. 9429038188350 is the New Zealand Business Number it was issued. This company has been supervised by 1 director, named John Gordon Harris - an active director whose contract began on 11 Dec 1996.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 26 Royal Doulton Drive, Rd 2, Pukekohe, 2677 (type: registered, physical).
Kreston 703 Limited had been using Unit 2, Level 6, 50 Kitchener Street, Auckland as their registered address until 06 Dec 2021.
A single entity owns all company shares (exactly 1000 shares) - Harris, John Gordon - located at 2677, R D 2, Pukekohe.
Previous addresses
Address: Unit 2, Level 6, 50 Kitchener Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2015 to 06 Dec 2021
Address: Floor 31, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Dec 2014 to 08 Dec 2015
Address: Unit G09, The Maisons, Corner Auburn And Huron Streets, Takapuna, North Shore New Zealand
Physical & registered address used from 09 Oct 2009 to 04 Dec 2014
Address: Level 1, Building 2, 5 Ceres Court, Mairangi Bay
Physical & registered address used from 23 Jun 2009 to 09 Oct 2009
Address: Property House, 2a Wesley Street, Pukekohe
Physical & registered address used from 18 Jul 2002 to 23 Jun 2009
Address: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby
Registered address used from 11 Apr 2000 to 18 Jul 2002
Address: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby
Registered address used from 06 Aug 1998 to 11 Apr 2000
Address: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby
Physical address used from 26 Aug 1997 to 26 Aug 1997
Address: Kreston 703 Limited, C/- Mcgregor Bailey &co, 2 Crummer Road, Ponsonby, Auckland
Physical address used from 26 Aug 1997 to 18 Jul 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Harris, John Gordon |
R D 2 Pukekohe |
11 Dec 1996 - |
John Gordon Harris - Director
Appointment date: 11 Dec 1996
Address: R D 2, Pukekohe, 2677 New Zealand
Address used since 28 Jul 2015
Gtl Networks Limited
Unit 2, Level 6
Nz Optimum Limited
50 Kitchener Street
Pax International Limited
C8, 50 Kitchener Street
Westhaven Marina Users Association Incorporated
Level 4
Campus Link Foundation
Level 5
Gryphon Capital Limited
34 Courthouse Lane