Kew 3245 Limited, a registered company, was incorporated on 13 Jun 2016. 9429042406075 is the NZ business identifier it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company was classified. The company has been run by 6 directors: Patrick Fontein - an active director whose contract began on 11 May 2020,
Paul Christopher Naylor - an inactive director whose contract began on 04 Dec 2017 and was terminated on 01 Nov 2021,
Andrew Arthur William Titter - an inactive director whose contract began on 04 Dec 2017 and was terminated on 11 May 2020,
Nicholas Charles Shewring - an inactive director whose contract began on 13 Jun 2016 and was terminated on 04 Dec 2017,
Jonah Merchant - an inactive director whose contract began on 13 Jun 2016 and was terminated on 04 Dec 2017.
Last updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 (category: registered, physical).
Kew 3245 Limited had been using 35 Tudor Park Drive, Rd 1, Whitford as their registered address up to 29 Nov 2021.
Other names used by this company, as we managed to find at BizDb, included: from 22 Jun 2020 to 06 Aug 2021 they were named Pandpfails Limited, from 07 Jun 2016 to 22 Jun 2020 they were named Bizdojo Christchurch Limited.
A single entity controls all company shares (exactly 1000 shares) - Studio D4 Limited - located at 1011, Herne Bay, Auckland.
Principal place of activity
C/- Moore Stephens Markhams Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address: 35 Tudor Park Drive, Rd 1, Whitford, 2571 New Zealand
Registered & physical address used from 11 Oct 2021 to 29 Nov 2021
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Nov 2019 to 11 Oct 2021
Address: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 Jan 2018 to 07 Nov 2019
Address: Level 1, Gridakl, 101 Pakenham Street West, Auckland, 1010 New Zealand
Physical & registered address used from 16 Aug 2016 to 08 Jan 2018
Address: Flat 205, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Jun 2016 to 16 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 16 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Studio D4 Limited Shareholder NZBN: 9429031721929 |
Herne Bay Auckland 1011 New Zealand |
08 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bdg Ventures Limited Shareholder NZBN: 9429042404965 Company Number: 6016709 |
13 Jun 2016 - 18 Dec 2017 | |
Entity | Bdg Ventures Limited Shareholder NZBN: 9429042404965 Company Number: 6016709 |
13 Jun 2016 - 18 Dec 2017 |
Ultimate Holding Company
Patrick Fontein - Director
Appointment date: 11 May 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 16 Nov 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Oct 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 May 2020
Paul Christopher Naylor - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 01 Nov 2021
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 04 Dec 2017
Andrew Arthur William Titter - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 11 May 2020
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 04 Dec 2017
Nicholas Charles Shewring - Director (Inactive)
Appointment date: 13 Jun 2016
Termination date: 04 Dec 2017
Address: Newtown, Wellington, 6021 New Zealand
Address used since 13 Jun 2016
Jonah Merchant - Director (Inactive)
Appointment date: 13 Jun 2016
Termination date: 04 Dec 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Jun 2016
Lachlan Sherwood Sloan - Director (Inactive)
Appointment date: 31 Mar 2017
Termination date: 04 Dec 2017
Address: Rd 2, Albany, 0792 New Zealand
Address used since 31 Mar 2017
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Cube Rent Limited
Level 2, 5-7 Kingdon Street
Investec Property Investments Limited
C/o Gilligan Rowe & Associates Limited
Premier Childcare Centre Limited
Level 6, 135 Broadway
Stah.com.co Limited
C/- Gilligan Rowe & Associates Ltd
Triple C Trustees Limited
Level 6, 135 Broadway
Westie Investie Limited
Level 4, 20 Kent Street