Shortcuts

Kingsway Finance Limited

Type: NZ Limited Company (Ltd)
9429040955520
NZBN
7059
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
30 Centennial Drive
Hokowhitu
Palmerston North 4410
New Zealand
Physical & registered & service address used since 11 Sep 2012
30 Centennial Drive
Hokowhitu
Palmerston North 4410
New Zealand
Postal & delivery & office address used since 04 Sep 2019
P O Box 1544
Palmerston North 4410
New Zealand
Invoice address used since 04 Sep 2019

Kingsway Finance Limited was registered on 21 Dec 1950 and issued an NZ business number of 9429040955520. The registered LTD company has been supervised by 4 directors: Gerald Peter Haddon - an active director whose contract started on 23 Jun 1992,
Malcolm D Haddon - an active director whose contract started on 21 Sep 1995,
Rona H Haddon - an inactive director whose contract started on 23 Jun 1992 and was terminated on 01 Sep 1995,
Charles A H Beetham - an inactive director whose contract started on 23 Jun 1992 and was terminated on 31 Aug 1992.
According to BizDb's database (last updated on 26 Apr 2024), this company filed 1 address: 30 Centennial Drive, Hokowhitu, Palmerston North, 4410 (type: postal, delivery).
Until 11 Sep 2012, Kingsway Finance Limited had been using 220 Broadway Avenue, Palmerston North as their physical address.
A total of 120000 shares are issued to 2 groups (4 shareholders in total). In the first group, 50000 shares are held by 3 entities, namely:
Haddon, Anne Margaret (an individual) located at Churton Park, Wellington postcode 6037,
Haddon, Deborah Margaret (an individual) located at Churton Park, Wellington postcode 6037,
Haddon, Malcolm D (an individual) located at Johnsonville, Wellington.
Another group consists of 1 shareholder, holds 58.33% shares (exactly 70000 shares) and includes
Haddon, Gerald P - located at Hokowhitu, Palmerston North.

Addresses

Principal place of activity

30 Centennial Drive, Hokowhitu, Palmerston North, 4410 New Zealand


Previous addresses

Address #1: 220 Broadway Avenue, Palmerston North New Zealand

Physical address used from 28 Jul 2008 to 11 Sep 2012

Address #2: 220 Broadway Avenue, Palmerston North New Zealand

Registered address used from 10 May 2004 to 11 Sep 2012

Address #3: Lumley House, 162 Broadway Ave, Palmerston Nth

Physical address used from 12 Sep 2003 to 28 Jul 2008

Address #4: Ground Floor, Lumley House, 162 Broadway Ave, Palmerston North

Registered address used from 28 Feb 2003 to 10 May 2004

Address #5: C/- G P Haddon, 42 Carroll St, Palmerston Nth Box 1544

Registered address used from 01 Jul 1997 to 28 Feb 2003

Address #6: C/- G P Haddon, 42 Carroll St, Palmerston Nth Box 1544

Physical address used from 01 Jul 1997 to 12 Sep 2003

Contact info
64 6 3554890
04 Sep 2018 Phone
gphaddon@xtra.co.nz
04 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: September

Annual return last filed: 06 Sep 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Haddon, Anne Margaret Churton Park
Wellington
6037
New Zealand
Individual Haddon, Deborah Margaret Churton Park
Wellington
6037
New Zealand
Individual Haddon, Malcolm D Johnsonville
Wellington
Shares Allocation #2 Number of Shares: 70000
Individual Haddon, Gerald P Hokowhitu
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyd, Vivien J Australia
Directors

Gerald Peter Haddon - Director

Appointment date: 23 Jun 1992

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 04 Sep 2012


Malcolm D Haddon - Director

Appointment date: 21 Sep 1995

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 16 Sep 2015


Rona H Haddon - Director (Inactive)

Appointment date: 23 Jun 1992

Termination date: 01 Sep 1995

Address: Palmerston North,

Address used since 23 Jun 1992


Charles A H Beetham - Director (Inactive)

Appointment date: 23 Jun 1992

Termination date: 31 Aug 1992

Address: Waipukarau,

Address used since 23 Jun 1992

Nearby companies

315 Properties Limited
30 Centennial Drive

Haddon Capital Limited
30 Centennial Drive

The Players (the Square) Limited
30 Centennial Drive

Regency Motor Lodge Limited
30 Centennial Drive

Cornwall Motor Lodge Holdings Limited
30 Centennial Drive

Adrenalin Properties Limited
30 Centennial Drive