Shortcuts

Khaleesi Holdings Limited

Type: NZ Limited Company (Ltd)
9429041669136
NZBN
5646872
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
2 Omana Road
Milford
Auckland 0620
New Zealand
Physical address used since 19 Jan 2022
19b Craig Road
Milford
Auckland 0620
New Zealand
Registered & service address used since 18 Jul 2024

Khaleesi Holdings Limited was started on 23 Mar 2015 and issued an NZBN of 9429041669136. The registered LTD company has been supervised by 4 directors: Olivia Kate Upton - an active director whose contract started on 23 Mar 2015,
Olivia Kate Bartlett - an active director whose contract started on 23 Mar 2015,
James Henry Upton-Birdsall - an active director whose contract started on 23 Mar 2015,
James Henry Upton - an active director whose contract started on 23 Mar 2015.
According to the BizDb information (last updated on 27 May 2025), this company registered 2 addresses: 19B Craig Road, Milford, Auckland, 0620 (registered address),
19B Craig Road, Milford, Auckland, 0620 (service address),
2 Omana Road, Milford, Auckland, 0620 (physical address).
Up to 18 Jul 2024, Khaleesi Holdings Limited had been using 2 Omana Road, Milford, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Upton, Olivia Kate (an individual) located at Milford, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Upton, James Henry - located at Milford, Auckland. Khaleesi Holdings Limited is categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous addresses

Address #1: 2 Omana Road, Milford, Auckland, 0620 New Zealand

Registered & service address used from 19 Jan 2022 to 18 Jul 2024

Address #2: Unit 1, 91 Queen Street, Northcote Point, North Shore, 0627 New Zealand

Registered & physical address used from 16 Apr 2021 to 19 Jan 2022

Address #3: Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Physical address used from 13 Feb 2020 to 16 Apr 2021

Address #4: Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Registered address used from 13 Feb 2018 to 16 Apr 2021

Address #5: 10b Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Registered address used from 23 Mar 2015 to 13 Feb 2018

Address #6: 10b Clarence Road, Northcote Point, Auckland, 0627 New Zealand

Physical address used from 23 Mar 2015 to 13 Feb 2020

Contact info
64 21 1330413
04 Feb 2019 Phone
jamesupton1@gmail.com
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Upton, Olivia Kate Milford
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Upton, James Henry Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Upton-birdsall, James Henry Northcote Point
Auckland
0627
New Zealand
Director Bartlett, Olivia Kate Northcote Point
Auckland
0627
New Zealand
Directors

Olivia Kate Upton - Director

Appointment date: 23 Mar 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 May 2024

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Mar 2015


Olivia Kate Bartlett - Director

Appointment date: 23 Mar 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Mar 2015


James Henry Upton-birdsall - Director

Appointment date: 23 Mar 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Mar 2015


James Henry Upton - Director

Appointment date: 23 Mar 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 May 2024

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 Feb 2022

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 23 Mar 2015

Nearby companies
Similar companies

Hudson Holdings Limited
Flat 3, 16 Church Street

Krystal Sky Developments Limited
2 Richmond Avenue

Morning After Inc Limited
160 Queen Street

Shargram Holdings Limited
33 Richmond Avenue

Sibson Investments Limited
4/21 Richmond Avenue

Spider House Limited
31 Richmond Ave