Shortcuts

Kiwi Property Te Awa Limited

Type: NZ Limited Company (Ltd)
9429042327950
NZBN
5981651
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 7, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 02 May 2018
Po Box 2071
Shortland Street
Auckland 1140
New Zealand
Postal address used since 01 Oct 2020
Level 7, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Office & delivery address used since 01 Oct 2020

Kiwi Property Te Awa Limited was launched on 02 May 2016 and issued an NZ business number of 9429042327950. This registered LTD company has been managed by 7 directors: Trevor Rahu Wairepo - an active director whose contract started on 02 May 2016,
Clive Andrew Mackenzie - an active director whose contract started on 16 Jul 2018,
Steven Edward Penney - an active director whose contract started on 30 Nov 2022,
Gavin Edward Parker - an inactive director whose contract started on 02 May 2016 and was terminated on 30 Nov 2022,
Steven John Cooper - an inactive director whose contract started on 09 Aug 2019 and was terminated on 19 Aug 2020.
According to BizDb's database (updated on 13 Mar 2024), this company filed 1 address: Po Box 2071, Shortland Street, Auckland, 1140 (types include: postal, office).
Until 02 May 2018, Kiwi Property Te Awa Limited had been using Level 14, Dla Piper Tower, 205 Queen Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kiwi Property Group Limited (an entity) located at 48 Shortland Street, Auckland postcode 1010. Kiwi Property Te Awa Limited has been categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Principal place of activity

Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous address

Address #1: Level 14, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 02 May 2016 to 02 May 2018

Contact info
64 9 3594000
11 Oct 2018 Phone
trevor.wairepo@kp.co.nz
01 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info@kp.co.nz
11 Oct 2018 Email
www.kp.co.nz
11 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kiwi Property Group Limited
Shareholder NZBN: 9429041457610
48 Shortland Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Kiwi Property Group Limited
Name
Ltd
Type
5485469
Ultimate Holding Company Number
NZ
Country of origin
205 Queen Street
Auckland 1010
New Zealand
Address
Directors

Trevor Rahu Wairepo - Director

Appointment date: 02 May 2016

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 02 May 2016

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 30 Jun 2017


Clive Andrew Mackenzie - Director

Appointment date: 16 Jul 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Oct 2023

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 01 Jul 2019

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 16 Jul 2018


Steven Edward Penney - Director

Appointment date: 30 Nov 2022

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Nov 2022


Gavin Edward Parker - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 30 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2016


Steven John Cooper - Director (Inactive)

Appointment date: 09 Aug 2019

Termination date: 19 Aug 2020

Address: 1 Vinegar Lane, Auckland, 1021 New Zealand

Address used since 09 Aug 2019


Stuart Vaughan Tabuteau - Director (Inactive)

Appointment date: 16 Jul 2018

Termination date: 28 Jun 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Jul 2018


Christopher Wayth Gudgeon - Director (Inactive)

Appointment date: 02 May 2016

Termination date: 13 Jul 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 May 2016

Nearby companies

Mcnft Trustee Co Limited
Level 9, Tower One

Djm Trustees No. 96 Limited
Level 9, Tower One

Djm Trustees No. 93 Limited
Level 9, Tower One

Champion Flour Milling Limited
Level 6, Tower 1

Hpj Trustees No. 60 Limited
Level 9, Tower One

Rbac Trustee Company No.1 Limited
Level 9, Tower One

Similar companies

Ascension Vineyard Holdings Limited
Level 13, Dla Phillips Fox Tower

Djm Trustees No. 68 Limited
Level 9, Tower One

Parr Trustees Limited
C/- Chamberlains

Sipka Properties 110 Symonds Street Limited
Level 13, Dla Phillips Fox Tower

The Base Te Awa Limited
Level 14, Dla Piper Tower

Waterloo Finance Limited
Level 8, Dla Piper Tower