Eden Investment Properties Limited was incorporated on 10 Nov 1995 and issued an NZ business identifier of 9429038394348. The registered LTD company has been managed by 2 directors: Judith Mary Kemp - an active director whose contract began on 10 Nov 1995,
Alan Leonard Kemp - an active director whose contract began on 10 Nov 1995.
As stated in our data (last updated on 16 Apr 2024), the company uses 1 address: 18 Disraeli Street, Mount Eden, Auckland, 1024 (types include: registered, service).
Up until 11 Apr 2016, Eden Investment Properties Limited had been using 18 Disraeli Street, Mount Eden, Auckland as their physical address.
BizDb identified past names used by the company: from 17 Nov 2010 to 15 Dec 2011 they were named Kemp and Company Limited, from 13 Oct 2003 to 17 Nov 2010 they were named Kirk-Burnnand & Brown Music Limited and from 10 Nov 1995 to 13 Oct 2003 they were named Kbb Music Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 98 shares are held by 1 entity, namely:
Alan and Judith Kemp As Trustees For Kemp Investment Trust (an other) located at Herne Bay, Auckland postcode 1011.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Kemp, Judith Mary - located at Herne Bay, Auckland.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Kemp, Alan Leonard, located at Herne Bay, Auckland (an individual). Eden Investment Properties Limited has been classified as "Real estate management service" (business classification L672050).
Previous addresses
Address #1: 18 Disraeli Street, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 23 Dec 2011 to 11 Apr 2016
Address #2: 10 Macky Avenue, Devonport, North Shore City, 0624 New Zealand
Registered & physical address used from 05 Jan 2011 to 23 Dec 2011
Address #3: 661 Ararimu Valley Road, Waimauku, Auckland New Zealand
Physical & registered address used from 07 Feb 2006 to 05 Jan 2011
Address #4: 24 Veronica Street, New Lynn, Auckland
Physical & registered address used from 25 Mar 2002 to 07 Feb 2006
Address #5: Walker Lee & Dick, 24 Veronica Street, New Lynn, Auckland 7
Physical address used from 15 Feb 2000 to 25 Mar 2002
Address #6: 157 Manukau Road, Epsom, Auckland
Physical address used from 15 Feb 2000 to 15 Feb 2000
Address #7: 157 Manukau Road, Epsom, Auckland
Registered address used from 12 Feb 2000 to 25 Mar 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | Alan And Judith Kemp As Trustees For Kemp Investment Trust |
Herne Bay Auckland 1011 New Zealand |
01 Mar 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kemp, Judith Mary |
Herne Bay Auckland 1011 New Zealand |
10 Nov 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Kemp, Alan Leonard |
Herne Bay Auckland 1011 New Zealand |
10 Nov 1995 - |
Judith Mary Kemp - Director
Appointment date: 10 Nov 1995
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2016
Alan Leonard Kemp - Director
Appointment date: 10 Nov 1995
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2016
Nutex Wholesalers Limited
Unit 5, 105 Jervois Road
Monarch Grove Investments Limited
4/105 Jervois Road
Eden Property Ventures Limited
Apartment 4 105 Jervois Road
Four Walls Architecture Limited
122a Jervois Road
Taiotea Nominees Limited
118 Jervois Road
Taiotea Investments Limited
118 Jervois Road
Advanced Property Management 2015 Limited
C/-neesham Pike Thomas Limited
Hy Management Limited
53b Sentinel Road
Lp Management Limited
Level 2, 60 Grafton Road
Multitrack Projects Limited
21 Hackett Street
Nexus Property Management Limited
157 Jervois Road
Que Property Management Limited
Level 1, 63 Ponsonby Road