Kina Properties Limited, a registered company, was registered on 14 Oct 1993. 9429038686023 is the NZ business identifier it was issued. This company has been supervised by 13 directors: Bruce James Miller - an active director whose contract began on 20 Dec 2004,
Shelley Christina Miller - an active director whose contract began on 20 Sep 2022,
Shelley Clark-Miller - an inactive director whose contract began on 20 Dec 2004 and was terminated on 08 Mar 2016,
Alister Raymond Clark - an inactive director whose contract began on 11 Mar 1996 and was terminated on 20 Dec 2004,
Helen Yvonne Clark - an inactive director whose contract began on 11 Mar 1996 and was terminated on 20 Dec 2004.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 29 Wallace Street, Motueka, 7120 (type: physical, registered).
Kina Properties Limited had been using Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka as their registered address until 05 Apr 2013.
Old names for this company, as we found at BizDb, included: from 04 Sep 1995 to 22 Mar 2004 they were named A.r. & H.y. Clark Limited, from 14 Oct 1993 to 04 Sep 1995 they were named Pakim Holdings (No. 7) Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Milnes Beatson Limited, Chartered Accountants, 29 Wallace Street, Motueka New Zealand
Registered & physical address used from 14 Mar 2007 to 05 Apr 2013
Address: Milnes & Lockhart, 29 Wallace Street, Motueka, Nelson
Registered address used from 20 Jul 1998 to 14 Mar 2007
Address: Milnes Beatson & Associates, 29 Wallace Street, Motueka
Physical address used from 19 Apr 1997 to 14 Mar 2007
Address: Milnes & Lockhart, 29 Wallace Street, Motueka, Nelson
Physical address used from 19 Apr 1997 to 19 Apr 1997
Address: Landcorp House, 11 Selwyn Place, Nelson
Registered address used from 01 May 1995 to 01 May 1995
Address: Milnes & Lockhart, Chartered Accountants, 29 Wallace Street, Nelson
Registered address used from 01 May 1995 to 20 Jul 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Miller, Shelley Christina |
Rd 1 Upper Moutere 7173 New Zealand |
17 Oct 2022 - |
Entity (NZ Limited Company) | Mbl Trustee Company No 3 Limited Shareholder NZBN: 9429041201411 |
Motueka 7120 New Zealand |
11 Aug 2014 - |
Individual | Miller, Bruce James |
Rd 1 Upper Moutere 7173 New Zealand |
25 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Miller, Shelley Christina |
Rd 1 Upper Moutere 7173 New Zealand |
17 Oct 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Miller, Bruce James |
Rd 1 Upper Moutere 7173 New Zealand |
25 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mc Fadden, Nigel Alexander |
Richmond 7020 New Zealand |
14 Oct 1993 - 11 Aug 2014 |
Individual | Milnes, Geoffrey Robert |
Motueka 7143 New Zealand |
14 Oct 1993 - 11 Aug 2014 |
Individual | Clark-miller, Shelley |
Rd 1 Upper Moutere 7173 New Zealand |
14 Oct 1993 - 17 Oct 2022 |
Individual | Clark-miller, Shelley |
Tasman R D 1 Upper Moutere 7173 New Zealand |
14 Oct 1993 - 17 Oct 2022 |
Individual | Clark-miller, Shelley |
Rd 1 Upper Moutere 7173 New Zealand |
14 Oct 1993 - 17 Oct 2022 |
Individual | Clark, Alister Raymond |
Ruby Bay Mapua 7005 New Zealand |
14 Oct 1993 - 19 Jul 2015 |
Individual | Clark, Helen Yvonne |
Motueka |
14 Oct 1993 - 23 Mar 2011 |
Bruce James Miller - Director
Appointment date: 20 Dec 2004
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 20 Sep 2022
Address: Tasman, R D 1 Upper Moutere, 7173 New Zealand
Address used since 07 Mar 2012
Shelley Christina Miller - Director
Appointment date: 20 Sep 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 20 Sep 2022
Shelley Clark-miller - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 08 Mar 2016
Address: Tasman, R D 1 Upper Moutere, 7173 New Zealand
Address used since 07 Mar 2012
Alister Raymond Clark - Director (Inactive)
Appointment date: 11 Mar 1996
Termination date: 20 Dec 2004
Address: Motueka,
Address used since 11 Mar 1996
Helen Yvonne Clark - Director (Inactive)
Appointment date: 11 Mar 1996
Termination date: 20 Dec 2004
Address: Motueka,
Address used since 11 Mar 1996
Geoffrey Robert Milnes - Director (Inactive)
Appointment date: 05 Apr 1995
Termination date: 11 Mar 1996
Address: Motueka, Nelson,
Address used since 05 Apr 1995
Nigel Alexander Mcfadden - Director (Inactive)
Appointment date: 05 Apr 1995
Termination date: 11 Mar 1996
Address: Richmond,
Address used since 05 Apr 1995
Alister Raymond Clark - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 05 Apr 1995
Address: Nelson,
Address used since 20 Jun 1994
Pamela Lorraine Mccrae - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 05 Apr 1995
Address: Nelson,
Address used since 20 Jun 1994
Carl Henry Mccrae - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 05 Apr 1995
Address: Nelson,
Address used since 20 Jun 1994
Helen Yvonne Clark - Director (Inactive)
Appointment date: 20 Jun 1994
Termination date: 05 Apr 1995
Address: Nelson,
Address used since 20 Jun 1994
Kim Penketh - Director (Inactive)
Appointment date: 14 Oct 1993
Termination date: 20 Jun 1994
Address: Nelson,
Address used since 14 Oct 1993
Paul Donald Le Gros - Director (Inactive)
Appointment date: 14 Oct 1993
Termination date: 20 Jun 1994
Address: Brightwater, Nelson,
Address used since 14 Oct 1993
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street