Shortcuts

Kent Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040594613
NZBN
78976
Company Number
Registered
Company Status
013610010
GST Number
Current address
Po Box 128024
Remuera
Auckland 1541
New Zealand
Postal address used since 11 Jun 2019
Level 15, 45 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office & delivery address used since 11 Jun 2019
Floor 15, 120 Albert Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 04 Feb 2021

Kent Enterprises Limited, a registered company, was started on 22 Apr 1970. 9429040594613 is the business number it was issued. This company has been managed by 8 directors: Rowan John Chapman - an active director whose contract began on 18 Oct 2016,
Paul Richard White - an active director whose contract began on 18 Oct 2016,
Mark Anthony White - an active director whose contract began on 13 Feb 2017,
Christopher John White - an active director whose contract began on 13 Feb 2017,
Diane Claire Stephenson - an inactive director whose contract began on 13 Feb 2017 and was terminated on 30 Jun 2017.
Updated on 05 Apr 2024, our database contains detailed information about 6 addresses the company uses, namely: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (registered address),
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (service address),
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (records address),
Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 (shareregister address) among others.
Kent Enterprises Limited had been using Floor 4, 14 Vulcan Lane, Auckland Central, Auckland as their registered address up to 12 Dec 2023.
Previous aliases used by the company, as we managed to find at BizDb, included: from 22 Apr 1970 to 23 Dec 1993 they were named Kent Motel Limited.
One entity owns all company shares (exactly 74000 shares) - Lyncroft Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Other active addresses

Address #4: Floor 4, 4 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & physical & service address used from 02 Feb 2022

Address #5: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 New Zealand

Records & shareregister address used from 04 Dec 2023

Address #6: Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 12 Dec 2023

Principal place of activity

Level 15, 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: Floor 4, 14 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 13 Jul 2023 to 12 Dec 2023

Address #2: Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 15 Feb 2021 to 02 Feb 2022

Address #3: Level 15, 45 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 01 May 2019 to 15 Feb 2021

Address #4: Level 15, 45 Queent Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Jun 2017 to 01 May 2019

Address #5: Level 1, 360 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 07 Oct 2015 to 12 Jun 2017

Address #6: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland 1024 New Zealand

Physical address used from 29 Jun 2010 to 07 Oct 2015

Address #7: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland New Zealand

Physical address used from 21 Dec 2006 to 29 Jun 2010

Address #8: Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland New Zealand

Registered address used from 21 Dec 2006 to 07 Oct 2015

Address #9: 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City, Auckland

Registered address used from 01 May 2000 to 21 Dec 2006

Address #10: 1st Floor, 3033 Gt North Rd, New Lynn, Waitakere City

Physical address used from 01 May 2000 to 01 May 2000

Address #11: 3 Delta Ave, New Lynn, Waitaker City

Physical address used from 01 May 2000 to 21 Dec 2006

Address #12: 3rd Floor, 3055 Great North Road, New Lynn, Waitakere City

Physical address used from 24 May 1999 to 01 May 2000

Address #13: 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City

Registered address used from 24 May 1999 to 01 May 2000

Address #14: C/o B.r.j.brown (a.c.a), 3033 Great North Rd, New Lynn, Auckland 7

Registered address used from 17 Sep 1993 to 24 May 1999

Contact info
pmccarthy@lyncroft-holdings.co.nz
11 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 74000

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 74000
Other (Other) Lyncroft Holdings Limited Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual White, Richard Malcolm Orakei
Auckland
1071
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Lyncroft Holdings Limited
Name
Ltd
Type
115625
Ultimate Holding Company Number
NZ
Country of origin
Level 15, 45 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Rowan John Chapman - Director

Appointment date: 18 Oct 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 18 Oct 2016


Paul Richard White - Director

Appointment date: 18 Oct 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Oct 2016


Mark Anthony White - Director

Appointment date: 13 Feb 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Feb 2017


Christopher John White - Director

Appointment date: 13 Feb 2017

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 21 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Feb 2017


Diane Claire Stephenson - Director (Inactive)

Appointment date: 13 Feb 2017

Termination date: 30 Jun 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Feb 2017


Richard Malcolm White - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 18 Oct 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 20 Jun 2011


Murray Kirk Brown - Director (Inactive)

Appointment date: 10 Apr 2000

Termination date: 29 Sep 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Apr 2005


Barrie Robert James Brown - Director (Inactive)

Appointment date: 19 Dec 1989

Termination date: 14 Aug 2014

Address: Kohimarama, 1071 New Zealand

Address used since 01 Feb 2006

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street