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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 74000 | |||
Other (Other) | Lyncroft Holdings Limited |
Auckland Central Auckland 1010 New Zealand |
22 Apr 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Richard Malcolm |
Orakei Auckland 1071 New Zealand |
22 Apr 1970 - 14 Sep 2012 |
Ultimate Holding Company
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
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