Kaizon Building Consultants Limited, an in liquidation company, was launched on 11 Jun 2015. 9429041799673 is the business number it was issued. "Building consultancy service" (business classification M692310) is how the company has been categorised. The company has been supervised by 3 directors: Matthew Sanders - an active director whose contract began on 11 Jun 2015,
Augustine Fepuleai - an inactive director whose contract began on 01 Oct 2018 and was terminated on 19 Aug 2022,
Simon Kleeman - an inactive director whose contract began on 01 Oct 2018 and was terminated on 20 Mar 2020.
Last updated on 22 Dec 2023, the BizDb database contains detailed information about 5 addresses this company uses, namely: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (registered address),
Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 (service address),
660 Great South Road, Ellerslie, Auckland, 1051 (registered address),
660 Great South Road, Ellerslie, Auckland, 1051 (service address) among others.
Kaizon Building Consultants Limited had been using 1-7 The Strand, Takapuna, North Shore City as their registered address until 06 Oct 2023.
Previous aliases for this company, as we found at BizDb, included: from 08 Jun 2015 to 31 Oct 2018 they were called Kaizon Building Limited.
One entity owns all company shares (exactly 1200 shares) - Kaizon Group Limited - located at 1010, Ellerslie, Auckland.
Other active addresses
Address #4: 660 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 06 Oct 2023
Address #5: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 22 Dec 2023
Principal place of activity
1-7 The Strand, Takapuna, North Shore City, 0622 New Zealand
Previous addresses
Address #1: 1-7 The Strand, Takapuna, North Shore City, 0622 New Zealand
Registered & service address used from 07 Oct 2020 to 06 Oct 2023
Address #2: Suite D, Level 4, 205 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 21 Apr 2020 to 07 Oct 2020
Address #3: 46b Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 14 Dec 2017 to 21 Apr 2020
Address #4: Suite D, Level 1, 205 Wairau Road, Wairau Valley, North Shore City, 0627 New Zealand
Registered & physical address used from 08 Apr 2016 to 14 Dec 2017
Address #5: 1 Nile Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 02 Sep 2015 to 08 Apr 2016
Address #6: 9 Mercury Street, Whitianga, 3510 New Zealand
Registered & physical address used from 09 Jul 2015 to 02 Sep 2015
Address #7: Cnr Blacksmith Lane & Albert Street, Whitianga, 3510 New Zealand
Registered & physical address used from 11 Jun 2015 to 09 Jul 2015
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Entity (NZ Limited Company) | Kaizon Group Limited Shareholder NZBN: 9429046815774 |
Ellerslie Auckland 1051 New Zealand |
09 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanders, Rachael |
Whitianga 3591 New Zealand |
11 Jun 2015 - 09 Apr 2020 |
Individual | Fepuleai, Augustine |
Lynfield Auckland 1042 New Zealand |
09 Apr 2020 - 27 Jul 2020 |
Individual | Kleeman, Simon |
St Heliers Auckland 1071 New Zealand |
09 Apr 2020 - 02 Jul 2020 |
Individual | Critchlow, Ben |
Devonport Auckland 0624 New Zealand |
09 Apr 2020 - 27 Jul 2020 |
Director | Augustine Fepuleai |
Lynfield Auckland 1042 New Zealand |
09 Apr 2020 - 27 Jul 2020 |
Individual | Cakar, Richard |
Glenfield Auckland 0629 New Zealand |
09 Apr 2020 - 01 May 2020 |
Individual | Sanders, Matthew |
Whitianga 3591 New Zealand |
11 Jun 2015 - 09 Apr 2020 |
Individual | Sanders, Matthew |
Whitianga 3591 New Zealand |
11 Jun 2015 - 09 Apr 2020 |
Individual | Sanders, Rachael |
Whitianga 3591 New Zealand |
11 Jun 2015 - 09 Apr 2020 |
Ultimate Holding Company
Matthew Sanders - Director
Appointment date: 11 Jun 2015
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Oct 2023
Address: Whitianga, Whitianga, 3591 New Zealand
Address used since 01 Oct 2021
Address: Whitianga, 3591 New Zealand
Address used since 01 Jan 2020
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 01 Oct 2016
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 06 Dec 2017
Augustine Fepuleai - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 19 Aug 2022
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 01 Oct 2018
Simon Kleeman - Director (Inactive)
Appointment date: 01 Oct 2018
Termination date: 20 Mar 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2018
Whakaangi Landcare Trust
C/o Oborn & Johnson
Miller Johnson Chartered Accountants Limited
46b Taharoto Road
Y2 International Limited
11a Karaka Street
Pacific Developments Limited
46 Taharota Road
Jt Trustee 2 Limited
46 Taharoto Road
Jt Trustee Family Limited
46 Taharoto Road
Axiom New Zealand Limited
96a Anzac Street
Construction Management Nz Limited
1/33a Anzac Street
Flower Power Northland Limited
221 Shakespeare Road
Mad Consulting Limited
Level 2, 74 Taharoto Road
Maharg Developments 2017 Limited
6a Kowhai Street
Trubuilt Builders Limited
40 Taharoto Road