Shortcuts

Kintail Properties Limited

Type: NZ Limited Company (Ltd)
9429040946986
NZBN
9194
Company Number
Registered
Company Status
Current address
633 Main Street
Palmerston North 4414
New Zealand
Physical & service & registered address used since 27 Feb 2014

Kintail Properties Limited, a registered company, was launched on 06 Apr 1955. 9429040946986 is the NZBN it was issued. This company has been managed by 5 directors: David John Mckenzie - an active director whose contract began on 26 Sep 1988,
Andrew Miles Mckenzie - an inactive director whose contract began on 01 Jul 2015 and was terminated on 14 Aug 2020,
Nellie Frances Bibby Mckenzie - an inactive director whose contract began on 26 Sep 1988 and was terminated on 01 Jul 2015,
Gwendoline M Mckenzie - an inactive director whose contract began on 26 Sep 1988 and was terminated on 31 Mar 1994,
Donald David Mckenzie - an inactive director whose contract began on 26 Sep 1988 and was terminated on 31 Mar 1994.
Updated on 17 May 2025, our data contains detailed information about 1 address: 633 Main Street, Palmerston North, 4414 (category: physical, service).
Kintail Properties Limited had been using Mackrell Limited, 633 Main Street, Palmerston North as their registered address up until 27 Feb 2014.
A total of 120000 shares are issued to 2 shareholders (2 groups). The first group includes 58800 shares (49%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 61200 shares (51%).

Addresses

Previous addresses

Address: Mackrell Limited, 633 Main Street, Palmerston North New Zealand

Registered & physical address used from 05 May 2010 to 27 Feb 2014

Address: Glendinnings, 6th Floor, Tsb Bank Tower, 1-25 Fitzherbert Ave, Palmerston North

Physical & registered address used from 02 May 2008 to 05 May 2010

Address: Glendinnings, 6th Floor, Telstraclear House, 1-25 Fitzherbert Ave, Palmerston North

Physical & registered address used from 10 Apr 2007 to 02 May 2008

Address: Level 6, A X A Centre, 1-25 Fitzherbert Ave, Palmerston North

Physical address used from 03 May 2001 to 10 Apr 2007

Address: Level 6, National Mutual Building, 1-25, Fitzherbert Avenue,, Palmerston North

Physical address used from 03 May 2001 to 03 May 2001

Address: Level 6, National Mutual Building, 1-25 Fitzherbert Ave, Palmerston North

Registered address used from 03 May 2001 to 10 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: April

Annual return last filed: 22 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 58800
Individual Mckenzie, Nellie Frances Bibby Rd 4
Palmerston North
4474
New Zealand
Shares Allocation #2 Number of Shares: 61200
Individual Mckenzie, David John Rd 4
Palmerston North
4474
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mckenzie, Sheree Ann Rd 4
Palmerston North
4474
New Zealand
Individual Bills, Samantha Kathleen Rd 4
Palmerston North
4474
New Zealand
Individual Mckenzie, Andrew Miles Rd 4
Palmerston North
4474
New Zealand
Individual Mckenzie, Sheree Ann Rd 4
Palmerston North
4474
New Zealand
Individual Mckenzie, Andrew Miles Rd 4
Palmerston North
4474
New Zealand
Directors

David John Mckenzie - Director

Appointment date: 26 Sep 1988

Address: Rd 4, Palmerston North, 4474 New Zealand

Address used since 11 Apr 2012


Andrew Miles Mckenzie - Director (Inactive)

Appointment date: 01 Jul 2015

Termination date: 14 Aug 2020

Address: Rd 4, Palmerston North, 4474 New Zealand

Address used since 01 Jul 2015


Nellie Frances Bibby Mckenzie - Director (Inactive)

Appointment date: 26 Sep 1988

Termination date: 01 Jul 2015

Address: Rd 4, Palmerston North, 4474 New Zealand

Address used since 11 Apr 2012


Gwendoline M Mckenzie - Director (Inactive)

Appointment date: 26 Sep 1988

Termination date: 31 Mar 1994

Address: Shannon,

Address used since 26 Sep 1988


Donald David Mckenzie - Director (Inactive)

Appointment date: 26 Sep 1988

Termination date: 31 Mar 1994

Address: Shannon,

Address used since 26 Sep 1988

Nearby companies