Kupang Enterprises Limited was started on 16 May 1994 and issued a New Zealand Business Number of 9429038681622. This registered LTD company has been run by 6 directors: Philip Joel Kean - an active director whose contract started on 01 Jun 1994,
David Lawrence Schnauer - an active director whose contract started on 14 Apr 2004,
Martin Peter Lekner - an inactive director whose contract started on 01 Jun 1994 and was terminated on 31 Mar 2011,
Evan Welch Davies - an inactive director whose contract started on 01 Jun 1994 and was terminated on 11 Feb 1996,
Graeme David Quigley - an inactive director whose contract started on 16 May 1994 and was terminated on 01 Jun 1994.
According to our data (updated on 30 Mar 2024), the company filed 1 address: 18 Shortland Street, Auckland, 1140 (type: registered, physical).
Until 02 Nov 2011, Kupang Enterprises Limited had been using Level 5, 70 Shortland Street, Auckland as their registered address.
A total of 306970 shares are issued to 6 groups (8 shareholders in total). In the first group, 153483 shares are held by 1 entity, namely:
Millife Trustee Limited (an entity) located at Milford, Auckland postcode 0620.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 153483 shares) and includes
Schnauer, David Lawrence - located at Milford, Auckland,
Kean, Michelle Ruth - located at Milford, Auckland,
Kean, Philip Joel - located at Milford, Auckland.
The third share allocation (1 share, 0%) belongs to 1 entity, namely:
Schnauer, Patricia, located at Milford, North Shore City (an individual).
Principal place of activity
18 Shortland Street, Auckland, 1140 New Zealand
Previous addresses
Address: Level 5, 70 Shortland Street, Auckland New Zealand
Registered address used from 31 Oct 2002 to 02 Nov 2011
Address: Level 5, 70 Shortland St, Auckland New Zealand
Physical address used from 31 Oct 2002 to 02 Nov 2011
Address: Level 2, 18 Shortland Street, Auckland
Physical address used from 02 Jul 1997 to 31 Oct 2002
Address: Russell Mcveagh Mckenzie Bartleet & Co, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 17 Mar 1995 to 31 Oct 2002
Basic Financial info
Total number of Shares: 306970
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 153483 | |||
Entity (NZ Limited Company) | Millife Trustee Limited Shareholder NZBN: 9429032023473 |
Milford Auckland 0620 New Zealand |
02 Aug 2021 - |
Shares Allocation #2 Number of Shares: 153483 | |||
Individual | Schnauer, David Lawrence |
Milford Auckland |
28 Apr 2009 - |
Individual | Kean, Michelle Ruth |
Milford Auckland New Zealand |
15 Jun 2005 - |
Individual | Kean, Philip Joel |
Milford Auckland |
16 May 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Schnauer, Patricia |
Milford North Shore City 0620 New Zealand |
26 May 2011 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Schnauer, David Lawrence |
Milford Auckland |
28 Apr 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Kean, Michelle Ruth |
Milford Auckland New Zealand |
15 Jun 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Kean, Philip Joel |
Milford Auckland |
16 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lekner, Gillian |
Freemans Bay Auckland New Zealand |
28 Apr 2009 - 26 May 2011 |
Individual | Lekner, Martin Peter |
Freemans Bay Auckland |
16 May 1994 - 26 May 2011 |
Other | Null - Lekner Family Trust | 14 Feb 2008 - 14 Feb 2008 | |
Entity | Growth Property Group Limited Shareholder NZBN: 9429038772801 Company Number: 610134 |
16 May 1994 - 22 Mar 2006 | |
Individual | Kean, Family Trust |
Milford Auckland |
16 May 1994 - 14 Feb 2008 |
Entity | Growth Property Group Limited Shareholder NZBN: 9429038772801 Company Number: 610134 |
16 May 1994 - 22 Mar 2006 | |
Other | Lekner Family Trust | 14 Feb 2008 - 14 Feb 2008 |
Philip Joel Kean - Director
Appointment date: 01 Jun 1994
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jun 1994
David Lawrence Schnauer - Director
Appointment date: 14 Apr 2004
Address: Milford, Auckland, 0620 New Zealand
Address used since 14 Apr 2004
Martin Peter Lekner - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 31 Mar 2011
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Jun 2010
Evan Welch Davies - Director (Inactive)
Appointment date: 01 Jun 1994
Termination date: 11 Feb 1996
Address: Epsom, Auckland,
Address used since 01 Jun 1994
Graeme David Quigley - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 01 Jun 1994
Address: Arch Hill, Auckland,
Address used since 16 May 1994
Stephen Bruce Lowe - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 01 Jun 1994
Address: St Heliers, Auckland,
Address used since 16 May 1994
Coneburn Preserve Holdings Limited
Level 3
Coneburn Ridge Holdings Limited
Level 3
Tara Iti Holdings Nz Limited
Level 3
Bpl Nominees (no. 5) Limited
Level 3
Principals Branding Limited
Level 1
Bpl Nominees (no. 1) Limited
Level 3