Shortcuts

Kentmere Holdings Limited

Type: NZ Limited Company (Ltd)
9429041818473
NZBN
5735027
Company Number
Registered
Company Status
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 16 May 2017

Kentmere Holdings Limited was registered on 20 Jul 2015 and issued an NZBN of 9429041818473. The registered LTD company has been supervised by 4 directors: Emma Michelle Mccarthy - an active director whose contract started on 20 Jul 2015,
Timothy Stewart Raw - an active director whose contract started on 20 Jul 2015,
Sandra Mccarthy - an inactive director whose contract started on 21 Dec 2015 and was terminated on 25 Jan 2016,
Stella Margaret Sweney - an inactive director whose contract started on 21 Dec 2015 and was terminated on 25 Jan 2016.
According to BizDb's information (last updated on 19 Apr 2024), the company filed 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Until 16 May 2017, Kentmere Holdings Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Raw, Timothy Stewart (a director) located at St Albans, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mccarthy, Emma Michelle - located at St Albans, Christchurch. Kentmere Holdings Limited is categorised as "Investment - residential property" (business classification L671150).

Addresses

Previous address

Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 20 Jul 2015 to 16 May 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 10 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Raw, Timothy Stewart St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Mccarthy, Emma Michelle St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sweney, Stella Margaret Lake Tekapo
7945
New Zealand
Director Sandra Mccarthy Lake Tekapo
7945
New Zealand
Director Stella Margaret Sweney Lake Tekapo
7945
New Zealand
Individual Mccarthy, Sandra Lake Tekapo
7945
New Zealand
Directors

Emma Michelle Mccarthy - Director

Appointment date: 20 Jul 2015

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 20 Jul 2015


Timothy Stewart Raw - Director

Appointment date: 20 Jul 2015

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 20 Jul 2015


Sandra Mccarthy - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 25 Jan 2016

Address: Lake Tekapo, 7945 New Zealand

Address used since 21 Dec 2015


Stella Margaret Sweney - Director (Inactive)

Appointment date: 21 Dec 2015

Termination date: 25 Jan 2016

Address: Lake Tekapo, 7945 New Zealand

Address used since 21 Dec 2015

Nearby companies

The Red House - Design Store Limited
Unit 3, 254 St Asaph Street

The Shores 507 Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Build Equity Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Mpag Limited
Unit 3, 254 St Asaph Street

Similar companies

Akira Investments Limited
Unit 3, 254 St Asaph Street

Fresh Property Limited
Unit 3, 254 St Asaph Street

Joca Properties Limited
Unit 3, 254 St Asaph Street

Kremer Chen Investments Limited
Unit 3, 254 St Asaph Street

Sixty Six Limited
Unit 3, 254 St Asaph Street

Team Asset Limited
Unit 3, 254 St Asaph Street