Shortcuts

Kina Properties Limited

Type: NZ Limited Company (Ltd)
9429038686023
NZBN
630293
Company Number
Registered
Company Status
Current address
29 Wallace Street
Motueka 7120
New Zealand
Physical & registered & service address used since 05 Apr 2013

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 98
Director Miller, Shelley Christina Rd 1
Upper Moutere
7173
New Zealand
Entity (NZ Limited Company) Mbl Trustee Company No 3 Limited
Shareholder NZBN: 9429041201411
Motueka
7120
New Zealand
Individual Miller, Bruce James Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Miller, Shelley Christina Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Miller, Bruce James Rd 1
Upper Moutere
7173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mc Fadden, Nigel Alexander Richmond
7020
New Zealand
Individual Milnes, Geoffrey Robert Motueka
7143
New Zealand
Individual Clark-miller, Shelley Rd 1
Upper Moutere
7173
New Zealand
Individual Clark-miller, Shelley Tasman
R D 1 Upper Moutere
7173
New Zealand
Individual Clark-miller, Shelley Rd 1
Upper Moutere
7173
New Zealand
Individual Clark, Alister Raymond Ruby Bay
Mapua
7005
New Zealand
Individual Clark, Helen Yvonne Motueka
Directors

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

Nearby companies