Shortcuts

Kingship Properties Limited

Type: NZ Limited Company (Ltd)
9429038527135
NZBN
665823
Company Number
Registered
Company Status
63933600
GST Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
1 Wairoa Stream Road
Rd 2
Panguru 0492
New Zealand
Office address used since 15 Nov 2019
327 West Coast Road
Mitimiti
R D 2, Kohukohu 0492
New Zealand
Registered & physical & service address used since 15 Dec 2020

Kingship Properties Limited, a registered company, was started on 02 Feb 1995. 9429038527135 is the NZBN it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company is categorised. This company has been managed by 16 directors: Andrew Patrick Kendall - an active director whose contract started on 07 Dec 2015,
Thomas Robertson Allan - an active director whose contract started on 07 Dec 2015,
Kyla Tunisia Campbell-Kamariera - an active director whose contract started on 31 Aug 2023,
Matilda Kathleen Bercic - an inactive director whose contract started on 07 Dec 2015 and was terminated on 16 Apr 2023,
Richard Earl Hotere - an inactive director whose contract started on 07 Dec 2015 and was terminated on 31 Oct 2019.
Updated on 24 Apr 2024, our database contains detailed information about 2 addresses the company registered, specifically: 327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 (registered address),
327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 (physical address),
327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 (service address),
1 Wairoa Stream Road, Rd 2, Panguru, 0492 (office address) among others.
Kingship Properties Limited had been using 73 Mckinley Road, Rd 9, Whangarei as their physical address up to 15 Dec 2020.
All shares (10 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Allan, Thomas Robertson (a director) located at Kaitaia postcode 0410,
Kendall, Andrew (an individual) located at Rd 2, Panguru postcode 0492.

Addresses

Principal place of activity

1 Wairoa Stream Road, Rd 2, Panguru, 0492 New Zealand


Previous addresses

Address #1: 73 Mckinley Road, Rd 9, Whangarei, 0179 New Zealand

Physical address used from 07 Jul 2009 to 15 Dec 2020

Address #2: 327 West Coast Road, Mitimiti, R D 2, Kohukohu New Zealand

Registered address used from 31 Jul 2007 to 15 Dec 2020

Address #3: 327 West Coast Rd, Mitimiti, R D 2, Kohukohu

Physical address used from 31 Jul 2007 to 07 Jul 2009

Address #4: 2nd Floor, Taitokerau Building, 3 Hunt Street, Whangarei

Physical & registered address used from 16 Apr 2004 to 31 Jul 2007

Address #5: Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru

Physical address used from 18 Mar 2001 to 18 Mar 2001

Address #6: Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru

Physical address used from 18 Mar 2001 to 16 Apr 2004

Address #7: Graham Brown & Co Limited, Chartered Accountants, 45-49 Tirau Street, Putaruru

Registered address used from 18 Mar 2001 to 16 Apr 2004

Address #8: Graham Brown & Co, Chartered Accountants, 45-49 Tirau Street, Putaruru

Registered address used from 30 Apr 1999 to 18 Mar 2001

Address #9: Level 1 Windsor Court, 128-136 Parnell Road, Parnell, Auckland

Physical address used from 15 Apr 1998 to 15 Apr 1998

Address #10: Graham Brown & Co, Chartered Accountants, 45-49 Tirau Street, Putaruru

Physical address used from 15 Apr 1998 to 18 Mar 2001

Address #11: Level 1 Windsor Court, 128-136 Parnell Road, Parnell, Auckland

Registered address used from 15 Apr 1998 to 30 Apr 1999

Address #12: C/- Kensington Swan, 22 Fanshawe Street, Auckland

Physical & registered address used from 10 May 1997 to 15 Apr 1998

Address #13: 12th Floor, 19 Victoria Street West, Auckland

Registered & physical address used from 22 Sep 1995 to 10 May 1997

Contact info
64 21 771722
26 Nov 2018 Phone
tim.hoyle@actrix.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Allan, Thomas Robertson Kaitaia
0410
New Zealand
Individual Kendall, Andrew Rd 2
Panguru
0492
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bercic, Matilda Kathleen Rd2
Kohukohu
0492
New Zealand
Individual Bercic, Matilda Kathleen Rd2
Kohukohu
0492
New Zealand
Individual Bercic, Matilda Kathleen Rd2
Kohukohu
0492
New Zealand
Individual Bercic, Matilda Kathleen Rd2
Kohukohu
0492
New Zealand
Individual Tamatekapua, Prudence Jane Herne Bay
Auckland
Individual Hotere, Richard Earl Omapere
Kaikohe
0473
New Zealand
Individual Kamira, Petera Himiona Kaitaia
Individual Terore, Tone Kohukohu
0492
New Zealand
Individual Newson, Tyrone Lorong Kuda
Kula Lumpur
50450
Malaysia
Individual Harris, Raymond Matetawhiti Rd 2
Okaihau
0476
New Zealand
Director Petera Himiona Kamira Kaitaia
Individual Cooper, Joseph Christopher Panguru
Rd 2 Kohukohu
0492
New Zealand
Individual Kendall, John George Mitimiti
R D 2, Kohukohu

Ultimate Holding Company

29 Nov 2021
Effective Date
Trustees In The Te Puna Topu O Hokianga Trust
Name
Maori Trust
Type
27886884
Ultimate Holding Company Number
NZ
Country of origin
Directors

Andrew Patrick Kendall - Director

Appointment date: 07 Dec 2015

Address: Rd 2, Kohukohu, 0492 New Zealand

Address used since 07 Dec 2015


Thomas Robertson Allan - Director

Appointment date: 07 Dec 2015

Address: Kaitaia, 0410 New Zealand

Address used since 07 Dec 2015


Kyla Tunisia Campbell-kamariera - Director

Appointment date: 31 Aug 2023

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 31 Aug 2023


Matilda Kathleen Bercic - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 16 Apr 2023

Address: Rd 2, Kohukohu, 0492 New Zealand

Address used since 07 Dec 2015


Richard Earl Hotere - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 31 Oct 2019

Address: Omapere, Kaikohe, 0473 New Zealand

Address used since 07 Dec 2015


Tyrone Newson - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 29 Sep 2018

Address: Lorong Kuda, Kula Lumpur, 50450 Malaysia

Address used since 07 Dec 2015


Petera Himiona Kamira - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 15 Oct 2016

Address: Kaitaia, 0410 New Zealand

Address used since 14 Oct 2015


Hariata Wipou Reneti O'connell - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 15 Oct 2016

Address: Rd 3, Kaikohe, 0473 New Zealand

Address used since 07 Dec 2015


Prudence Jane Tamatekapua - Director (Inactive)

Appointment date: 07 Sep 1995

Termination date: 01 Sep 2012

Address: Herne Bay, Auckland,

Address used since 07 Sep 1995


Maria Tearoha Smart - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 01 Sep 2012

Address: R D 2, Kohukohu, North Hokianga 0570,

Address used since 30 Jun 2004


Patricia Veronica Waiomio - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 04 Sep 2007

Address: R D 2, Mitimiti, Kohukohu,

Address used since 30 Jun 2004


Michael Thomas Martin - Director (Inactive)

Appointment date: 30 Jun 2004

Termination date: 28 Nov 2006

Address: Mitimiti, R D 2, Kohukohu,

Address used since 30 Jun 2004


Tyrone Newson - Director (Inactive)

Appointment date: 26 Nov 2001

Termination date: 08 Mar 2004

Address: Te Atatu South, Auckland,

Address used since 26 Nov 2001


John George Kendall - Director (Inactive)

Appointment date: 07 Sep 1995

Termination date: 16 Jul 2002

Address: Mitimiti, R D 2, Kohukohu,

Address used since 07 Sep 1995


Clive Robert Carter - Director (Inactive)

Appointment date: 02 Feb 1995

Termination date: 07 Sep 1995

Address: St Heliers, Auckland,

Address used since 02 Feb 1995


Harold Ian Martin Mccombe - Director (Inactive)

Appointment date: 02 Feb 1995

Termination date: 07 Sep 1995

Address: Forrest Hill, Auckland,

Address used since 02 Feb 1995

Nearby companies

United Matamata Squash Club Incorporated
C/-brendon Hurt

Lochan Mor Lp
Graham Brown & Co Limited

Manna Farm Lp
Graham Brown & Co Limited

Focal Dairies (nz) Limited Partnership
Graham Brown & Co Limited

Rangitata Enterprises Limited Partnership
Graham Brown & Co Limited

Belco Lp
Graham Brown & Co Limited

Similar companies

Hemisphere Properties Limited
2160 Maungatautari Road

Jojuma Development Limited
14a Freyberg Crescent

Maysha Vdh Limited
45-49 Tirau Street

New Life Family Trust Limited
45-49 Tirau Street

Rushmore Limited
1833 State Highway 1

Treetop Meadows Limited
45 Tirau Street