Kempton Holdings Limited, a registered company, was launched on 23 Apr 1987. 9429039608215 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is classified. The company has been supervised by 11 directors: David John Sax - an active director whose contract started on 21 Mar 1996,
James Julian Sax - an active director whose contract started on 10 Aug 2011,
Arthur William Young - an active director whose contract started on 19 Dec 2017,
Andrew Nicholas Barclay - an inactive director whose contract started on 11 Apr 2016 and was terminated on 11 Dec 2017,
Ralph James Norris - an inactive director whose contract started on 11 Apr 2016 and was terminated on 11 Dec 2017.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 419 Church Street East, Penrose, Auckland, 1061 (category: postal, office).
Kempton Holdings Limited had been using 419 Church Street- East, Penrose, Auckland as their physical address until 14 Jul 2020.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Young, Arthur William (a director) located at Birkenhead, Auckland postcode 0626,
Sax, David John (an individual) located at Epsom, Auckland.
Previous addresses
Address #1: 419 Church Street- East, Penrose, Auckland New Zealand
Physical address used from 02 Mar 2004 to 14 Jul 2020
Address #2: 419 Church Street, Penrose, Auckland
Registered address used from 25 Feb 2002 to 02 Mar 2004
Address #3: Postbank House, 556 Cameron Road, Tauranga
Registered address used from 01 Mar 1998 to 25 Feb 2002
Address #4: 419 Church Street, Penrose, Auckland
Physical address used from 01 Mar 1998 to 01 Mar 1998
Address #5: Postbank House, 556 Cameron Road, Tauranga
Physical address used from 01 Mar 1998 to 01 Mar 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Young, Arthur William |
Birkenhead Auckland 0626 New Zealand |
15 Dec 2021 - |
Individual | Sax, David John |
Epsom Auckland |
23 Apr 1987 - |
David John Sax - Director
Appointment date: 21 Mar 1996
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Mar 1996
James Julian Sax - Director
Appointment date: 10 Aug 2011
Address: Wellsford, 0975 New Zealand
Address used since 31 Dec 2018
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 21 Mar 2016
Arthur William Young - Director
Appointment date: 19 Dec 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 19 Dec 2017
Andrew Nicholas Barclay - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 11 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2016
Ralph James Norris - Director (Inactive)
Appointment date: 11 Apr 2016
Termination date: 11 Dec 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Apr 2016
Malcolm John Mcdougall - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 19 Mar 2013
Address: Princes Wharf, Auckland, New Zealand
Address used since 16 Aug 2012
Alma Vera Sax - Director (Inactive)
Appointment date: 21 Mar 1996
Termination date: 01 Nov 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Mar 1996
Peter Sax - Director (Inactive)
Appointment date: 23 Apr 1987
Termination date: 04 Feb 1998
Address: R.d.3, Tauranga,
Address used since 23 Apr 1987
Joy Bowen Sax - Director (Inactive)
Appointment date: 23 Apr 1987
Termination date: 04 Feb 1998
Address: R.d.3, Tauranga,
Address used since 23 Apr 1987
James P Mickleson - Director (Inactive)
Appointment date: 08 Apr 1993
Termination date: 04 Feb 1998
Address: Tauranga,
Address used since 08 Apr 1993
Allan John Quinn - Director (Inactive)
Appointment date: 23 Apr 1987
Termination date: 19 Mar 1993
Address: Tauranga,
Address used since 23 Apr 1987
Southpark Property Limited
419 Church Street East
Te Arai Point Properties Limited
419 Church Street East
Industrial Park Coolstores Limited
419 Church Street East
Industrial Park Holdings Ltd
419 Church Street East
Kensington Park Holdings Limited
419 Church Street East
Frankel Holdings Limited
419 Church Street East
Dnm Properties Limited
9 Industry Road
Gsr 1066 Limited
701 H Great South Road
Islington Property Investments Limited
419 Church Street
Newmarket Holdings Limited
419 Church Street East
Penrose Nz Limited
35 O'rorke Road
Serenus Sanctuary Homes Limited
58 Aranui Road