Shortcuts

Kensal Investments Limited

Type: NZ Limited Company (Ltd)
9429039213501
NZBN
472280
Company Number
Registered
Company Status
57082151
GST Number
Current address
22 Galway Avenue
Bryndwr
Christchurch 8052
New Zealand
Registered & physical & service address used since 08 Nov 2012
22 Galway Avenue
Bryndwr
Christchurch 8052
New Zealand
Postal & office & delivery address used since 03 Oct 2019

Kensal Investments Limited, a registered company, was started on 23 May 1990. 9429039213501 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Daniel Powell - an active director whose contract started on 10 Jun 2002,
Daniel John Powell - an active director whose contract started on 10 Jun 2002,
Mark James Leicester Rountree - an active director whose contract started on 01 Apr 2007,
Paul Joseph Dorrance - an active director whose contract started on 06 Oct 2022,
John William Powell - an inactive director whose contract started on 08 Oct 1990 and was terminated on 31 Mar 2007.
Last updated on 16 Mar 2024, our data contains detailed information about 1 address: 22 Galway Avenue, Bryndwr, Christchurch, 8052 (category: postal, office).
Kensal Investments Limited had been using Upstairs Unit 2, 422 Innes Road, St Albans, Christchurch as their registered address up to 08 Nov 2012.
Old names used by this company, as we identified at BizDb, included: from 23 May 1990 to 18 Oct 2002 they were called Bowker Holdings No. 112 Limited.
A total of 4375701 shares are allocated to 3 shareholders (2 groups). The first group includes 4375700 shares (100%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0%).

Addresses

Principal place of activity

22 Galway Avenue, Bryndwr, Christchurch, 8052 New Zealand


Previous addresses

Address #1: Upstairs Unit 2, 422 Innes Road, St Albans, Christchurch New Zealand

Registered & physical address used from 26 Jun 2005 to 08 Nov 2012

Address #2: 14 Braeburn Drive, Hornby, Christchurch

Physical address used from 01 Jul 1997 to 26 Jun 2005

Address #3: Hornby Cold Stores Limited, 1 Smarts Road, Hornby, Christchurch

Registered address used from 30 Jun 1996 to 26 Jun 2005

Contact info
64 0274 903069
03 Oct 2019 Phone
mark@kensal.co.nz
09 Oct 2023 service
daniel@kensal.co.nz
09 Oct 2023 service
mark@kensal.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
mark@kensal.co.nz
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4375701

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4375700
Individual Powell, Daniel John Rd 2
Ohoka
7692
New Zealand
Individual Dorrance, Paul Joseph Cracroft
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Powell, Daniel John Rd 2
Ohoka
7692
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Powell, John William Christchurch

New Zealand
Individual Ballinger, Janine Margaret Harewood
Christchurch
8051
New Zealand
Directors

Daniel Powell - Director

Appointment date: 10 Jun 2002

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 16 Aug 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Oct 2015


Daniel John Powell - Director

Appointment date: 10 Jun 2002

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Oct 2015


Mark James Leicester Rountree - Director

Appointment date: 01 Apr 2007

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 28 Oct 2009


Paul Joseph Dorrance - Director

Appointment date: 06 Oct 2022

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 06 Oct 2022


John William Powell - Director (Inactive)

Appointment date: 08 Oct 1990

Termination date: 31 Mar 2007

Address: Belfast, Christchurch,

Address used since 31 Oct 2003

Nearby companies

Oakwood Fiduciary Limited
12 Galway Avenue

Sunsoar Outdoor Trust
74a Garreg Road

Jaz Investment Properties Limited
25 D Taylors Avenue

Te Wa WhakatĀ Limited
73a Wairakei Road

Husband And Husband Limited
73a Wairakei Road

Noir Limited
492 Ilam Road