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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Raw, Timothy Stewart |
St Albans Christchurch 8014 New Zealand |
20 Jul 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Mccarthy, Emma Michelle |
St Albans Christchurch 8014 New Zealand |
20 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweney, Stella Margaret |
Lake Tekapo 7945 New Zealand |
22 Dec 2015 - 25 Jan 2016 |
Director | Sandra Mccarthy |
Lake Tekapo 7945 New Zealand |
22 Dec 2015 - 25 Jan 2016 |
Director | Stella Margaret Sweney |
Lake Tekapo 7945 New Zealand |
22 Dec 2015 - 25 Jan 2016 |
Individual | Mccarthy, Sandra |
Lake Tekapo 7945 New Zealand |
22 Dec 2015 - 25 Jan 2016 |
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
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
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