Kiltie Properties Limited was launched on 29 Jan 1988 and issued a number of 9429039492388. The registered LTD company has been supervised by 4 directors: Geoffrey Donald Millar - an active director whose contract began on 03 Jun 2003,
Paul Stuart Millar - an active director whose contract began on 03 Jun 2003,
Robyn Margaret Johnson - an inactive director whose contract began on 23 Oct 2015 and was terminated on 31 Oct 2023,
Donald Stuart Millar - an inactive director whose contract began on 26 Oct 1992 and was terminated on 03 Jun 2003.
According to BizDb's database (last updated on 24 Mar 2024), this company filed 1 address: an address for records at 135 Creightons Road, R D 2, Papakura, Auckland (types include: other, records).
Until 29 Oct 2001, Kiltie Properties Limited had been using Creightons Road, Clevedon, Via Papakura as their registered address.
A total of 50000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 16666 shares are held by 1 entity, namely:
Johnson, Gregory (an individual) located at Rd 2, Clevedon postcode 2582.
The second group consists of 1 shareholder, holds 33.33% shares (exactly 16667 shares) and includes
Millar, Paul Stuart - located at Rd 2, Clevedon.
The third share allocation (16667 shares, 33.33%) belongs to 1 entity, namely:
Millar, Geoffrey Donald, located at Rd 2, Clevedon (an individual). Kiltie Properties Limited has been classified as "Beef cattle farming" (business classification A014220).
Previous addresses
Address #1: Creightons Road, Clevedon, Via Papakura
Registered address used from 29 Oct 2001 to 29 Oct 2001
Address #2: Creightons Road, Clevedon, Via Papakura
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16666 | |||
Individual | Johnson, Gregory |
Rd 2 Clevedon 2582 New Zealand |
07 Nov 2023 - |
Shares Allocation #2 Number of Shares: 16667 | |||
Individual | Millar, Paul Stuart |
Rd 2 Clevedon 2582 New Zealand |
29 Jan 1988 - |
Shares Allocation #3 Number of Shares: 16667 | |||
Individual | Millar, Geoffrey Donald |
Rd 2 Clevedon 2582 New Zealand |
14 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Robyn Margaret |
Rd 2 Papakura 2582 New Zealand |
29 Jan 1988 - 07 Nov 2023 |
Individual | Millar, Donald Stuart |
Clevedon |
29 Jan 1988 - 14 Sep 2004 |
Individual | Millar, Joan Margaret |
Clevedon |
29 Jan 1988 - 14 Sep 2004 |
Geoffrey Donald Millar - Director
Appointment date: 03 Jun 2003
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 31 Oct 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Oct 2020
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 22 Dec 2009
Paul Stuart Millar - Director
Appointment date: 03 Jun 2003
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 22 Dec 2009
Robyn Margaret Johnson - Director (Inactive)
Appointment date: 23 Oct 2015
Termination date: 31 Oct 2023
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 23 Oct 2015
Donald Stuart Millar - Director (Inactive)
Appointment date: 26 Oct 1992
Termination date: 03 Jun 2003
Address: Clevedon,
Address used since 26 Oct 1992
Shaan Homes Limited
107 Creightons Road
Vets Corner Limited
80 Creightons Road
Grass Creek Holdings Limited
80 Creightons Road
Pow 2 Limited
80 Creightons Road
Watts Electrical Services Limited
53 Creightons Road
Vets & Pets Limited
468 Papakura-clevedon Road
Alderson Contributions Limited
47 Walters Road
Bushmere Apiaries Limited
8-10 Queen Street
J W & D T Craig Limited
16 Elliot Street
Lei's Farm Limited
16 Michael Bosher Way
Rejuvena Beauty Therapy Greenlane Limited
16 Elliot Street
Ter-wood Developments Limited
Robertson Bixley & Assoc