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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Allan, Thomas Robertson |
Kaitaia 0410 New Zealand |
29 Oct 2017 - |
Individual | Kendall, Andrew |
Rd 2 Panguru 0492 New Zealand |
30 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bercic, Matilda Kathleen |
Rd2 Kohukohu 0492 New Zealand |
30 Sep 2012 - 27 Nov 2023 |
Individual | Bercic, Matilda Kathleen |
Rd2 Kohukohu 0492 New Zealand |
30 Sep 2012 - 27 Nov 2023 |
Individual | Bercic, Matilda Kathleen |
Rd2 Kohukohu 0492 New Zealand |
30 Sep 2012 - 27 Nov 2023 |
Individual | Bercic, Matilda Kathleen |
Rd2 Kohukohu 0492 New Zealand |
30 Sep 2012 - 27 Nov 2023 |
Individual | Tamatekapua, Prudence Jane |
Herne Bay Auckland |
02 Feb 1995 - 30 Sep 2012 |
Individual | Hotere, Richard Earl |
Omapere Kaikohe 0473 New Zealand |
29 Oct 2017 - 15 Nov 2019 |
Individual | Kamira, Petera Himiona |
Kaitaia |
30 Sep 2012 - 29 Oct 2017 |
Individual | Terore, Tone |
Kohukohu 0492 New Zealand |
30 Sep 2012 - 24 Oct 2013 |
Individual | Newson, Tyrone |
Lorong Kuda Kula Lumpur 50450 Malaysia |
29 Oct 2017 - 26 Nov 2018 |
Individual | Harris, Raymond Matetawhiti |
Rd 2 Okaihau 0476 New Zealand |
30 Sep 2012 - 14 Oct 2015 |
Director | Petera Himiona Kamira |
Kaitaia |
30 Sep 2012 - 29 Oct 2017 |
Individual | Cooper, Joseph Christopher |
Panguru Rd 2 Kohukohu 0492 New Zealand |
30 Sep 2012 - 14 Oct 2015 |
Individual | Kendall, John George |
Mitimiti R D 2, Kohukohu |
07 Apr 2004 - 07 Apr 2004 |
Ultimate Holding Company
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
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
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