Khandallah Properties Limited was launched on 13 Mar 1973 and issued an NZ business identifier of 9429040860268. This registered LTD company has been managed by 3 directors: Alan Alexander Fraser - an active director whose contract began on 18 Dec 1991,
Warren George Honeyfield - an inactive director whose contract began on 18 Dec 1991 and was terminated on 15 Mar 2023,
Raymond Bruce Markham - an inactive director whose contract began on 18 Dec 1991 and was terminated on 05 May 2015.
As stated in BizDb's data (updated on 17 Apr 2024), this company registered 1 address: Level 1, 21-29 Broderick Road, Johnsonville, Wellington, 6037 (types include: physical, service).
Up to 05 Oct 2017, Khandallah Properties Limited had been using 21-29 Broderick Road, Johnsonville, Wellington as their registered address.
A total of 243384 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 81128 shares are held by 1 entity, namely:
Honeyfield, Ann Elizabeth (an individual) located at Johnsonville, Wellington postcode 6037.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 81128 shares) and includes
Fraser, Alan Alexander - located at Khandallah, Wellington.
The 3rd share allotment (81128 shares, 33.33%) belongs to 1 entity, namely:
Markham, Raymond Bruce, located at Churton Park, Wellington (an individual).
Previous addresses
Address: 21-29 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 04 Oct 2017 to 05 Oct 2017
Address: 57 Ottawa Road, Ngaio, Wellington, 6035 New Zealand
Registered address used from 10 Sep 2015 to 04 Oct 2017
Address: 57 Ottawa Road, Ngaio, Wellington, 6035 New Zealand
Physical address used from 10 Sep 2015 to 05 Oct 2017
Address: 57 Ottawa Road, Ngaio, Wellington New Zealand
Physical address used from 30 Jul 1998 to 10 Sep 2015
Address: 21-29 Broderick Rd, Johnsonville
Physical address used from 30 Jul 1998 to 30 Jul 1998
Address: 57 Ottawa Rd, Ngaio New Zealand
Registered address used from 30 Jun 1997 to 10 Sep 2015
Basic Financial info
Total number of Shares: 243384
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 81128 | |||
Individual | Honeyfield, Ann Elizabeth |
Johnsonville Wellington 6037 New Zealand |
12 Sep 2023 - |
Shares Allocation #2 Number of Shares: 81128 | |||
Individual | Fraser, Alan Alexander |
Khandallah Wellington 6035 New Zealand |
13 Mar 1973 - |
Shares Allocation #3 Number of Shares: 81128 | |||
Individual | Markham, Raymond Bruce |
Churton Park Wellington 6037 New Zealand |
13 Mar 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Honeyfield, Warren George |
Johnsonville Wellington 6037 New Zealand |
13 Mar 1973 - 12 Sep 2023 |
Alan Alexander Fraser - Director
Appointment date: 18 Dec 1991
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Dec 1991
Warren George Honeyfield - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 15 Mar 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 18 Dec 1991
Raymond Bruce Markham - Director (Inactive)
Appointment date: 18 Dec 1991
Termination date: 05 May 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 18 Dec 1991
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road
Rent Luxury Limited
Level 1, 2 Frank Johnson Street