Kew 144 Limited was registered on 05 Sep 2014 and issued a business number of 9429041396797. This removed LTD company has been supervised by 2 directors: Patrick Marinus Fontein - an active director whose contract began on 05 Sep 2014,
Paul Christopher Naylor - an inactive director whose contract began on 05 Sep 2014 and was terminated on 01 Nov 2021.
According to BizDb's information (updated on 25 Dec 2023), this company registered 1 address: Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 (types include: registered, physical).
Up to 29 Nov 2021, Kew 144 Limited had been using 35 Tudor Park Drive, Rd 1, Whitford as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 90 shares are held by 1 entity, namely:
Fontein, Patrick Marinus (a director) located at Herne Bay, Auckland postcode 1011.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Naylor, Paul Christopher - located at Rd 1, Howick. Kew 144 Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: 35 Tudor Park Drive, Rd 1, Whitford, 2571 New Zealand
Registered & physical address used from 08 Oct 2021 to 29 Nov 2021
Address: Level 1 103 Carlton Gore Road, Newmarket, Auckland, 0000 New Zealand
Registered & physical address used from 05 Sep 2014 to 08 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 22 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Director | Fontein, Patrick Marinus |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Naylor, Paul Christopher |
Rd 1 Howick 2571 New Zealand |
05 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Mark Edgar |
Remuera Auckland 1050 New Zealand |
05 Sep 2014 - 04 Aug 2023 |
Individual | Wilson, Mark Edgar |
Remuera Auckland 1050 New Zealand |
05 Sep 2014 - 04 Aug 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
05 Sep 2014 - 04 Aug 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
05 Sep 2014 - 04 Aug 2023 |
Patrick Marinus Fontein - Director
Appointment date: 05 Sep 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Sep 2014
Paul Christopher Naylor - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 01 Nov 2021
Address: Rd 1, Howick, 2571 New Zealand
Address used since 05 Sep 2014
Cymik Investments Limited
Apt 8, Hudson Brown Apartments
Iran Nz Limited
Flat 210, 2 Tapora Street
Aecom New Zealand Limited
8 Mahuhu Crescent
Aecom New Zealand Holdings Limited
8 Mahuhu Crescent
Aecom Consulting Services (nz) Limited
8 Mahuhu Crescent
Gl & Ss Limited
16 Tangihua Street, Auckland Central
Gsm Corporate Trustee Limited
41 Dockside Lane
Howeco Enterprises Limited
Level 3
Karehana Bay Properties Limited
Level 5,
Kew 150 Limited
Level 1 103 Carlton Gore Road
Mchugh Investments Limited
Level 3
Sanvi Properties Limited
41 Dockside Lane