Shortcuts

Kikitangeo Land Company Limited

Type: NZ Limited Company (Ltd)
9429040669564
NZBN
64818
Company Number
Registered
Company Status
Current address
51 Morrison Drive
Warkworth 0910
New Zealand
Registered & physical & service address used since 04 Sep 2013

Kikitangeo Land Company Limited, a registered company, was registered on 20 Jun 1963. 9429040669564 is the number it was issued. The company has been managed by 5 directors: Gordon Logue Levet - an active director whose contract began on 20 Jun 1963,
Patrece Joy Ward - an active director whose contract began on 21 Jun 2020,
Ronald Leslie Bavage - an inactive director whose contract began on 03 Jul 2000 and was terminated on 28 Feb 2011,
David Roy Rolfe - an inactive director whose contract began on 03 Jul 2000 and was terminated on 26 Sep 2006,
Kenneth Royden Huband - an inactive director whose contract began on 31 Aug 1966 and was terminated on 03 Jul 2000.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 51 Morrison Drive, Warkworth, 0910 (type: registered, physical).
Kikitangeo Land Company Limited had been using Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth as their registered address up until 04 Sep 2013.
All shares (498 shares exactly) are owned by a single group consisting of 3 entities, namely:
Levet, Nicole Louise (an individual) located at Rd 2, Helensville postcode 0882,
Levet, Melissa Kathryn (an individual) located at Rd 2, Huntly postcode 3772,
Ward, Patrece Joy (a director) located at Rd 2, Wellsford postcode 0972.

Addresses

Previous addresses

Address: Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth New Zealand

Registered & physical address used from 12 Sep 2008 to 04 Sep 2013

Address: Bavage Chapman Ltd, 142 Rodney Street, Wellsford

Physical address used from 29 Aug 2001 to 12 Sep 2008

Address: C/- Bavage & Chapman, 142 Rodney St, Wellsford

Registered address used from 29 Aug 2001 to 12 Sep 2008

Address: C/- Bavage & Chapman, 142 Rodney Street, Wellsford

Physical address used from 29 Aug 2001 to 29 Aug 2001

Address: C/o M/s Whitmore Mckelvie & Co, Rodney St, Wellsford Box 23

Registered address used from 22 Oct 1993 to 29 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 504

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 498
Individual Levet, Nicole Louise Rd 2
Helensville
0882
New Zealand
Individual Levet, Melissa Kathryn Rd 2
Huntly
3772
New Zealand
Director Ward, Patrece Joy Rd 2
Wellsford
0972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mason, Brian Logue Rd 4
Wellsford
0974
New Zealand
Individual Levet, Gordon Logue Rd 2
Wellsford
0972
New Zealand
Individual Levet, Gordon Logue R D 2
Wellsford
Individual Levet, Gordon Logue Rd 2
Wellsford
0972
New Zealand
Individual Bavage, Ronald Leslie Snells Beach
Warkworth

New Zealand
Individual Rolfe, David Roy Wellsford
Individual Levet, Gordon Logue R D 2
Wellsford
Directors

Gordon Logue Levet - Director

Appointment date: 20 Jun 1963

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 30 Aug 2011


Patrece Joy Ward - Director

Appointment date: 21 Jun 2020

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 21 Jun 2020


Ronald Leslie Bavage - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 28 Feb 2011

Address: Snells Beach, Warkworth, 0920 New Zealand

Address used since 01 Sep 2005


David Roy Rolfe - Director (Inactive)

Appointment date: 03 Jul 2000

Termination date: 26 Sep 2006

Address: Wellsford,

Address used since 03 Jul 2000


Kenneth Royden Huband - Director (Inactive)

Appointment date: 31 Aug 1966

Termination date: 03 Jul 2000

Address: Remuera, Auckland,

Address used since 31 Aug 1966

Nearby companies

Rodney Marine Limited
51 Morrison Drive

T.h Construction Limited
51 Morrison Drive

Vallance Family Trustees Limited
51 Morrison Drive

Rural Design (1984) Limited
51a Morrison Drive

Dags Limited
51 Morrison Drive

Talbot Dance Academy Limited
51 Morrison Drive