Shortcuts

Kilburn Properties (no 1) Limited

Type: NZ Limited Company (Ltd)
9429038322174
NZBN
808792
Company Number
Registered
Company Status
Current address
Level 1, 17 Great South Road
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 24 Sep 2020

Kilburn Properties (No 1) Limited, a registered company, was launched on 23 May 1996. 9429038322174 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Brett Anthony Kilburn - an active director whose contract started on 23 May 1996,
Linda Anne Matters - an active director whose contract started on 28 Sep 2015,
Kevin Garry Walker - an inactive director whose contract started on 31 Aug 2009 and was terminated on 30 Sep 2015,
Joyce Patricia Kilburn - an inactive director whose contract started on 23 May 1996 and was terminated on 31 Jul 2007.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 17 Great South Road, Epsom, Auckland, 1051 (types include: physical, registered).
Kilburn Properties (No 1) Limited had been using 395A Manukau Road, Epsom, Auckland as their physical address up until 24 Sep 2020.
All company shares (500 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
No. 7 Trustee Limited (an entity) located at Epsom, Auckland postcode 1051,
Matters, Linda Anne (a director) located at Rd 1, Waiheke Island postcode 1971.

Addresses

Previous addresses

Address: 395a Manukau Road, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 24 May 2016 to 24 Sep 2020

Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 07 Apr 2015 to 24 May 2016

Address: 684 Great South Road, Manukau City, Manukau 2104 New Zealand

Registered & physical address used from 21 Jan 2009 to 07 Apr 2015

Address: 685 Great South Road, Manukau City, Manukau 2104

Registered & physical address used from 28 May 2008 to 21 Jan 2009

Address: 686 Great South Road, Manukau City

Registered & physical address used from 15 Feb 2006 to 28 May 2008

Address: 142 West Coast Road, Glen Eden

Registered address used from 28 Feb 2001 to 15 Feb 2006

Address: 125 West Coast Road, Glen Eden, Auckland

Registered address used from 11 Apr 2000 to 28 Feb 2001

Address: 125 West Coast Road, Glen Eden, Auckland

Registered address used from 21 Oct 1999 to 11 Apr 2000

Address: 125 West Coast Road, Glen Eden, Auckland

Physical address used from 21 Oct 1999 to 21 Oct 1999

Address: 142 West Coast Road, Glen Eden, Auckland

Physical address used from 21 Oct 1999 to 21 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) No. 7 Trustee Limited
Shareholder NZBN: 9429041666456
Epsom
Auckland
1051
New Zealand
Director Matters, Linda Anne Rd 1
Waiheke Island
1971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kilburn, Brett Anthony Pukekohe
Pukekohe
2120
New Zealand
Individual Kilburn, Joyce Patricia Glenbrook
Auckland 2681

New Zealand
Individual Kilburn, Joyce Patricia Pukekohe
Pukekohe
2120
New Zealand
Individual Kilburn, Joyce Patricia Pukekohe
Pukekohe
2120
New Zealand
Individual Kilburn, Brett Anthony Glenbrook
Auckland

New Zealand
Individual Kilburn, Joyce Patricia Pukekohe
Pukekohe
2120
New Zealand
Entity Karaka & Puriri Trustee Limited
Shareholder NZBN: 9429031250757
Company Number: 3242237
Individual Walker, Kevin Garry Oneroa
Waiheke Island
1081
New Zealand
Individual Matters-walker, Linda Anne Rd 1
Waiheke Island
1971
New Zealand
Individual Macdonald, Marcus Arthur Greenhithe
North Shore City
0632
New Zealand
Individual Kilburn, Brett Anthony Pukekohe
Pukekohe
2120
New Zealand
Entity Karaka & Puriri Trustee Limited
Shareholder NZBN: 9429031250757
Company Number: 3242237
Individual Kilburn, Brett Anthony Glenbrook
Auckland

New Zealand
Directors

Brett Anthony Kilburn - Director

Appointment date: 23 May 1996

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 Jul 2016


Linda Anne Matters - Director

Appointment date: 28 Sep 2015

Address: Rd 1, Waiheke Island, 1971 New Zealand

Address used since 28 Sep 2015


Kevin Garry Walker - Director (Inactive)

Appointment date: 31 Aug 2009

Termination date: 30 Sep 2015

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 13 Feb 2012


Joyce Patricia Kilburn - Director (Inactive)

Appointment date: 23 May 1996

Termination date: 31 Jul 2007

Address: St Heliers, Auckland,

Address used since 18 Jun 2007

Nearby companies

Sports Lab Rehabilitation Limited
395a Manukau Road

Keith Mcleod Electrical Limited
371 Manukau Road

The Healing Company Limited
371 Manukau Road

Sg1 Enterprises Limited
371 Manukau Road

Delmont Holdings Limited
371 Manukau Road

K A Lindberg Limited
371 Manukau Road