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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kiwi Property Group Limited Shareholder NZBN: 9429041457610 |
48 Shortland Street Auckland 1010 New Zealand |
02 May 2016 - |
Ultimate Holding Company
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
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
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