Kent Properties Limited, a registered company, was registered on 02 Sep 2014. 9429041386149 is the NZBN it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been supervised by 2 directors: Patrick Marinus Leonardus Fontein - an active director whose contract began on 02 Sep 2014,
Paul Christopher Naylor - an inactive director whose contract began on 02 Sep 2014 and was terminated on 01 Nov 2021.
Last updated on 04 May 2024, our database contains detailed information about 1 address: Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 (category: registered, physical).
Kent Properties Limited had been using 35 Tudor Park Drive, Rd 1, Whitford as their registered address until 26 Nov 2021.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group includes 900 shares (90%) held by 1 entity. Moving on the second group consists of 3 shareholders in control of 100 shares (10%).
Principal place of activity
Moore Stephens Markhams, Level 1, 103 Carlton Gore Road,newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: 35 Tudor Park Drive, Rd 1, Whitford, 2571 New Zealand
Registered & physical address used from 08 Oct 2021 to 26 Nov 2021
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 09 Oct 2019 to 08 Oct 2021
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 02 Sep 2014 to 09 Oct 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Director | Fontein, Patrick Marinus Leonardus |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2023 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lmr Trust Company Limited Shareholder NZBN: 9429041400883 |
Auckland Central Auckland 1010 New Zealand |
11 Sep 2014 - |
Individual | Naylor, Larisa Dmitrievna |
Rd 1 Howick 2571 New Zealand |
11 Sep 2014 - |
Individual | Naylor, Paul Christopher |
Rd 1 Howick 2571 New Zealand |
02 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Mark Edgar |
Remuera Auckland 1050 New Zealand |
11 Sep 2014 - 04 Aug 2023 |
Individual | Wilson, Mark Edgar |
Remuera Auckland 1050 New Zealand |
11 Sep 2014 - 04 Aug 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
11 Sep 2014 - 04 Aug 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
11 Sep 2014 - 04 Aug 2023 |
Patrick Marinus Leonardus Fontein - Director
Appointment date: 02 Sep 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Nov 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Sep 2014
Paul Christopher Naylor - Director (Inactive)
Appointment date: 02 Sep 2014
Termination date: 01 Nov 2021
Address: Rd 1, Howick, 2571 New Zealand
Address used since 02 Sep 2014
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Concrete Form Systems Limited
Level 2, 5-7 Kingdon Street
Cubicon Investments Limited
Level 6, 135 Broadway
Gasoline Properties Limited
Level 1, 103 Carlton Gore Road
Lebola Limited
Level 6/135 Broadway
Nz Horizons Limited
Level 3, 12 Kent Street
Richardson Investments Limited
Level 6, 135 Broadway