Kippenberger & Associates Limited, a registered company, was started on 20 Oct 1953. 9429040949352 is the New Zealand Business Number it was issued. "Accountant" (business classification M693210) is how the company has been classified. The company has been run by 6 directors: Louise Mary Currie - an active director whose contract began on 22 Dec 2015,
Jeremy Howard Kippenberger - an inactive director whose contract began on 01 Nov 2002 and was terminated on 20 Apr 2018,
Jillian Mary Kippenberger - an inactive director whose contract began on 01 Nov 2002 and was terminated on 01 Apr 2011,
Louise Mary Currie - an inactive director whose contract began on 01 Apr 2009 and was terminated on 31 Mar 2011,
Jeremy Howard Keppenberger - an inactive director whose contract began on 18 Dec 1989 and was terminated on 01 Nov 2002.
Last updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 6 Sandybrow, Churton Park, Wellington, 6037 (types include: physical, service).
Kippenberger & Associates Limited had been using 21 Ganges Road, Khandallah, Wellington as their physical address up to 12 Jan 2022.
Previous names used by the company, as we identified at BizDb, included: from 14 Apr 1980 to 13 Sep 2002 they were called Ghuznee Traders Limited, from 20 Oct 1953 to 14 Apr 1980 they were called Willis Street Driving School Limited.
A single entity controls all company shares (exactly 2000 shares) - Currie, Louise Mary - located at 6037, Churton Park, Wellington.
Principal place of activity
21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Physical address used from 20 Dec 2011 to 12 Jan 2022
Address: 21 Ganges Road, Khandallah, Wellington, 6035 New Zealand
Registered address used from 01 Jun 2011 to 12 Jan 2022
Address: 19-21 Broderick Road, Level 1, Johnsonville Business Park, Johnsonville, Wellington New Zealand
Physical address used from 04 Nov 2005 to 20 Dec 2011
Address: 19-21 Broderick Road, Level 1, Johnsonville Business Park, Johnsonville, Wellington New Zealand
Registered address used from 04 Nov 2005 to 01 Jun 2011
Address: 21-23 Ganges Road, Wellington 4
Physical & registered address used from 01 Jul 1997 to 04 Nov 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Currie, Louise Mary |
Churton Park Wellington 6037 New Zealand |
24 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kippenberger, Jillian Mary |
Khandallah Wellington New Zealand |
20 Oct 1953 - 19 Jul 2011 |
Individual | Kippenberger, Jeremy Howard |
Khandallah Wellington 6035 New Zealand |
20 Oct 1953 - 20 Dec 2018 |
Individual | Kippenberger, Jeremy Howard |
Khandallah Wellington 6035 New Zealand |
20 Oct 1953 - 20 Dec 2018 |
Louise Mary Currie - Director
Appointment date: 22 Dec 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 22 Dec 2015
Jeremy Howard Kippenberger - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 20 Apr 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2002
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2002
Jillian Mary Kippenberger - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 01 Apr 2011
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2002
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Nov 2002
Louise Mary Currie - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 31 Mar 2011
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 01 Apr 2009
Jeremy Howard Keppenberger - Director (Inactive)
Appointment date: 18 Dec 1989
Termination date: 01 Nov 2002
Address: Khandallah, Wellington 6004,
Address used since 18 Dec 1989
Stuart Garth Champion - Director (Inactive)
Appointment date: 18 Dec 1989
Termination date: 13 Oct 2000
Address: Wellington,
Address used since 18 Dec 1989
Khandallah Villas Trust Board Inc
21 Ganges Road
Amity Club Incorporated
21 Ganges Road
Flat Creek Coal Company Limited
23 Ganges Road
Lions Club Of Wellington North Incorporated
21-23 Ganges Rd
A.j. Woods Limited
31 Ganges Road
Affiliated Insurance Brokers Limited
31 Ganges Road
Caf Accounting Limited
11 Kitchener Tce
Hallgate Advisory Limited
47 Mairangi Road
Orb360 Limited
11a Tarawera Road
Revolution Accounting Limited
4b Agra Crescent
Sum-it Accounts Limited
7 Glover Street
Yare Consulting Limited
77 Sefton Street