Shortcuts

Kew 3245 Limited

Type: NZ Limited Company (Ltd)
9429042406075
NZBN
6016710
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
Flat 19, 67 Sarsfield Street
Herne Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 29 Nov 2021

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.

Addresses

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

Contact info
64 21 703223
Phone
paul@studiod4.co.nz
Email
No website
Website
bizdojo.com
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Studio D4 Limited
Shareholder NZBN: 9429031721929
Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bdg Ventures Limited
Shareholder NZBN: 9429042404965
Company Number: 6016709
Entity Bdg Ventures Limited
Shareholder NZBN: 9429042404965
Company Number: 6016709

Ultimate Holding Company

03 Dec 2017
Effective Date
Studio D4 Limited
Name
Ltd
Type
2379578
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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

Similar companies

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