Kingsley Heights Projects Limited, a registered company, was started on 22 Mar 1974. 9429040848983 is the number it was issued. The company has been run by 5 directors: Lu Chieh-Kang - an active director whose contract started on 16 Feb 1993,
John Jiang - an inactive director whose contract started on 31 Mar 2000 and was terminated on 30 Jul 2003,
Lin An-Sen - an inactive director whose contract started on 16 Feb 1993 and was terminated on 26 Jan 1995,
Dennis Macaskill Ryan - an inactive director whose contract started on 28 Oct 1983 and was terminated on 16 Feb 1993,
David James Underwood - an inactive director whose contract started on 28 Oct 1983 and was terminated on 16 Dec 1992.
Last updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: 50 Amberwood Drive, Howick, Auckland (type: registered, physical).
Kingsley Heights Projects Limited had been using C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington as their registered address up to 21 Nov 2008.
Previous names for the company, as we identified at BizDb, included: from 30 Mar 1979 to 26 Oct 1989 they were named Portal-Lock (N.z.) Limited, from 22 Mar 1974 to 30 Mar 1979 they were named Ryanframe Buildings Limited.
A total of 2400000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1200000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1200000 shares (50 per cent).
Previous addresses
Address #1: C/- Grant Thornton, Level 13, Axa Centre, 80 The Terrace, Wellington
Registered address used from 29 Oct 2001 to 21 Nov 2008
Address #2: Same As Registered Office Address
Physical address used from 26 Oct 2001 to 26 Oct 2001
Address #3: 8 Seymours Grove, Upper Hutt, Wellington
Physical address used from 26 Oct 2001 to 21 Nov 2008
Address #4: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Registered address used from 01 Nov 2000 to 29 Oct 2001
Address #5: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 01 Nov 2000 to 26 Oct 2001
Address #6: C/- Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington
Registered & physical address used from 09 Oct 2000 to 01 Nov 2000
Address #7: 3rd Flr Borthwick House, 85 The Terrace Box 1208 Wn
Registered address used from 28 Sep 1998 to 09 Oct 2000
Address #8: 3rd Flr Borthwick House, 85 The Terrace Box 1208 Wn
Physical address used from 01 Jul 1997 to 09 Oct 2000
Basic Financial info
Total number of Shares: 2400000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200000 | |||
Director | Chieh-kang, Lu |
Northpark Manukau 2013 New Zealand |
05 Dec 2016 - |
Shares Allocation #2 Number of Shares: 1200000 | |||
Other (Other) | Legend Lane Investments Ltd |
161 Des Voeux Road Central, Hong Kong Hong Kong SAR China |
12 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jiang, John |
Sec 2 Tun Hwa S Road Taipei, Taiwan |
22 Mar 1974 - 13 Sep 2012 |
Individual | Chieh-kang, Lu |
Lane 170 Chungshiao E Road Sec 4, Taipei, Taiwan |
22 Mar 1974 - 12 Oct 2006 |
Lu Chieh-kang - Director
Appointment date: 16 Feb 1993
Address: Northpark, Manukau, 2013 New Zealand
Address used since 23 Oct 2009
John Jiang - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 30 Jul 2003
Address: Sec.2 Tun Hwa S. Road, Taipei, Taiwan,
Address used since 31 Mar 2000
Lin An-sen - Director (Inactive)
Appointment date: 16 Feb 1993
Termination date: 26 Jan 1995
Address: 100 Shir-dar Road, Taipei, Taiwan,
Address used since 16 Feb 1993
Dennis Macaskill Ryan - Director (Inactive)
Appointment date: 28 Oct 1983
Termination date: 16 Feb 1993
Address: Makara, Wellington,
Address used since 28 Oct 1983
David James Underwood - Director (Inactive)
Appointment date: 28 Oct 1983
Termination date: 16 Dec 1992
Address: Wellington,
Address used since 28 Oct 1983
Pure Lynn Limited
56 Amberwood Drive
Lim Chhour Supermarket 2013 Limited
10 Cherrywood Crescent
Luthera & Luthera Limited
19 Cherrywood Crescent
Pham Investments Limited
14 Cherrywood Crescent
Colibri Consulting Limited
6 Cherrywood Crescent
Millton Enterprise Limited
36 Cherrywood Crescent