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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 498 | |||
Individual | Levet, Nicole Louise |
Rd 2 Helensville 0882 New Zealand |
09 Aug 2020 - |
Individual | Levet, Melissa Kathryn |
Rd 2 Huntly 3772 New Zealand |
09 Aug 2020 - |
Director | Ward, Patrece Joy |
Rd 2 Wellsford 0972 New Zealand |
09 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mason, Brian Logue |
Rd 4 Wellsford 0974 New Zealand |
30 Aug 2011 - 09 Aug 2020 |
Individual | Levet, Gordon Logue |
Rd 2 Wellsford 0972 New Zealand |
20 Jun 1963 - 30 Aug 2011 |
Individual | Levet, Gordon Logue |
R D 2 Wellsford |
20 Jun 1963 - 30 Aug 2011 |
Individual | Levet, Gordon Logue |
Rd 2 Wellsford 0972 New Zealand |
20 Jun 1963 - 30 Aug 2011 |
Individual | Bavage, Ronald Leslie |
Snells Beach Warkworth New Zealand |
20 Jun 1963 - 30 Aug 2011 |
Individual | Rolfe, David Roy |
Wellsford |
20 Jun 1963 - 27 Jun 2010 |
Individual | Levet, Gordon Logue |
R D 2 Wellsford |
20 Jun 1963 - 30 Aug 2011 |
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
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