Shortcuts

Kingsley Heights Projects Limited

Type: NZ Limited Company (Ltd)
9429040848983
NZBN
29189
Company Number
Registered
Company Status
Current address
50 Amberwood Drive
Howick
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Nov 2008
50 Amberwood Drive
Howick
Auckland New Zealand
Registered & physical & service address used since 21 Nov 2008

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1200000
Director Chieh-kang, Lu Northpark
Manukau
2013
New Zealand
Shares Allocation #2 Number of Shares: 1200000
Other (Other) Legend Lane Investments Ltd 161 Des Voeux Road
Central, Hong Kong

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jiang, John Sec 2 Tun Hwa S Road
Taipei, Taiwan
Individual Chieh-kang, Lu Lane 170 Chungshiao E Road
Sec 4, Taipei, Taiwan
Directors

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

Nearby companies

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