Shortcuts

Kober Properties Limited

Type: NZ Limited Company (Ltd)
9429039007155
NZBN
540911
Company Number
Registered
Company Status
Current address
1/4 Chip Grove
Pakuranga
Auckland New Zealand
Physical & registered & service address used since 15 Dec 2001

Kober Properties Limited, a registered company, was incorporated on 03 Mar 1992. 9429039007155 is the number it was issued. This company has been run by 6 directors: Keith Ainsley Skilling - an active director whose contract began on 26 Mar 1993,
Murray Douglas Carlisle - an active director whose contract began on 26 Mar 1993,
Graeme Neil Smith - an inactive director whose contract began on 11 Aug 1992 and was terminated on 26 Mar 1993,
Donald Miles Mcintosh - an inactive director whose contract began on 11 Aug 1992 and was terminated on 26 Mar 1993,
Fiona Joy Taylor - an inactive director whose contract began on 03 Mar 1992 and was terminated on 23 Mar 1992.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 1/4 Chip Grove, Pakuranga, Auckland (type: physical, registered).
Kober Properties Limited had been using 7 Reeves Road, Pakuranga as their registered address up to 15 Dec 2001.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 7 Reeves Road, Pakuranga

Registered address used from 15 Dec 2001 to 15 Dec 2001

Address: Ofice Of Pw Wood, 7 Reeves Road, Pakuranga, Auckland

Physical address used from 15 Dec 2001 to 15 Dec 2001

Address: Seymour Building,, Corner Fencible Drive & Wellington, Street, Howick, Auckland

Registered address used from 06 Apr 1993 to 15 Dec 2001

Address: 8 Constitution Hill, Auckland

Registered address used from 24 Nov 1992 to 06 Apr 1993

Address: C/- Law Corporation (nz) Limited, 76 Anzac Avenue, Auckland

Registered address used from 03 Mar 1992 to 24 Nov 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Skilling, Keith Ainsley Whitianga
Whitianga
3510
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Carlisle, Murray Douglas Kohimarama
Auckland
Directors

Keith Ainsley Skilling - Director

Appointment date: 26 Mar 1993

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 01 Aug 2023

Address: Rd 2, Katikati, 3178 New Zealand

Address used since 27 Nov 2009


Murray Douglas Carlisle - Director

Appointment date: 26 Mar 1993

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 26 Mar 1993


Graeme Neil Smith - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 26 Mar 1993

Address: Howick, Auckland,

Address used since 11 Aug 1992


Donald Miles Mcintosh - Director (Inactive)

Appointment date: 11 Aug 1992

Termination date: 26 Mar 1993

Address: Howick, Auckland,

Address used since 11 Aug 1992


Fiona Joy Taylor - Director (Inactive)

Appointment date: 03 Mar 1992

Termination date: 23 Mar 1992

Address: Avondale, Auckland,

Address used since 03 Mar 1992


Fiona Jane Mount - Director (Inactive)

Appointment date: 03 Mar 1992

Termination date: 23 Mar 1992

Address: Grafton, Auckland,

Address used since 03 Mar 1992

Nearby companies