Kmpi Limited was started on 23 Nov 2016 and issued an NZ business identifier of 9429045838347. This registered LTD company has been managed by 7 directors: Karl Malcolm - an active director whose contract began on 12 Jun 2023,
Geoffrey Martyn Abbott - an inactive director whose contract began on 28 Sep 2022 and was terminated on 01 Sep 2023,
Jennifer Rae Hall - an inactive director whose contract began on 24 Aug 2020 and was terminated on 28 Sep 2022,
John David Hall - an inactive director whose contract began on 24 Aug 2020 and was terminated on 30 Sep 2021,
Jason Bryce Clark - an inactive director whose contract began on 23 Nov 2016 and was terminated on 31 Aug 2020.
According to our data (updated on 22 Feb 2024), the company uses 2 addresses: 19 Lilypond Lane, Haruru, Paihia, 0204 (registered address),
19 Lilypond Lane, Haruru, Paihia, 0204 (service address),
17A Grant Street, Kamo, Whangarei, 0112 (physical address).
Up to 28 Jun 2023, Kmpi Limited had been using 17A Grant Street, Kamo, Whangarei as their registered address.
BizDb found other names for the company: from 22 Nov 2016 to 19 Aug 2020 they were called Godiner Nz Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Malcolm, Karl (an individual) located at Haruru, Haruru postcode 0204. Kmpi Limited has been categorised as "Investment company operation" (business classification K624050).
Previous addresses
Address #1: 17a Grant Street, Kamo, Whangarei, 0112 New Zealand
Registered & service address used from 08 Oct 2021 to 28 Jun 2023
Address #2: 8 Fingal Way, Gulf Harbour, Auckland, 0930 New Zealand
Registered & physical address used from 15 Sep 2020 to 08 Oct 2021
Address #3: 8 Fingal Way, Gulf Harbour, Paihia, 0930 New Zealand
Physical & registered address used from 27 Aug 2020 to 15 Sep 2020
Address #4: 98 Te Haumi Drive, Paihia, Paihia, 0200 New Zealand
Registered & physical address used from 09 Oct 2018 to 27 Aug 2020
Address #5: C/o17a Grant Street, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 23 Nov 2016 to 09 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Malcolm, Karl |
Haruru Haruru 0204 New Zealand |
20 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abbott, Geoffrey Martyn |
Kamo Whangarei 0112 New Zealand |
30 Sep 2021 - 20 Jun 2023 |
Individual | Abbott, Geoffrey Martyn |
Kamo Whangarei 0112 New Zealand |
30 Sep 2021 - 20 Jun 2023 |
Entity | Clark Holdings Trustees Limited Shareholder NZBN: 9429045837753 Company Number: 6176147 |
Kamo Whangarei 0112 New Zealand |
24 Nov 2016 - 07 Sep 2020 |
Entity | Clark Holdings Trustees Limited Shareholder NZBN: 9429045837753 Company Number: 6176147 |
Kamo Whangarei 0112 New Zealand |
24 Nov 2016 - 07 Sep 2020 |
Individual | Hall, John David |
Gulf Harbour Auckland 0930 New Zealand |
07 Sep 2020 - 30 Sep 2021 |
Individual | Hall, Jennifer Rae |
Auckland 0930 New Zealand |
07 Sep 2020 - 30 Sep 2021 |
Individual | Abbott, Geoffrey Martyn |
Kamo Whangarei 0112 New Zealand |
23 Nov 2016 - 24 Nov 2016 |
Director | Geoffrey Martyn Abbott |
Kamo Whangarei 0112 New Zealand |
23 Nov 2016 - 24 Nov 2016 |
Karl Malcolm - Director
Appointment date: 12 Jun 2023
Address: Haruru, Paihia, 0204 New Zealand
Address used since 12 Jun 2023
Geoffrey Martyn Abbott - Director (Inactive)
Appointment date: 28 Sep 2022
Termination date: 01 Sep 2023
Address: Whangarei, 0112 New Zealand
Address used since 28 Sep 2022
Jennifer Rae Hall - Director (Inactive)
Appointment date: 24 Aug 2020
Termination date: 28 Sep 2022
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 24 Aug 2020
John David Hall - Director (Inactive)
Appointment date: 24 Aug 2020
Termination date: 30 Sep 2021
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 24 Aug 2020
Jason Bryce Clark - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 31 Aug 2020
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 23 Nov 2016
Address: Paihia, Paihia, 0200 New Zealand
Address used since 01 Oct 2018
Martin Clark - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 24 Aug 2020
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 23 Nov 2016
Geoffrey Martyn Abbott - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 24 Nov 2016
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Nov 2016
J V Farms Limited
Level 3, 32 Rathbone Street
Lb-z Chocoholic D-litez Limited
C/o17a Grant Street
Your Business Doctor (central) Limited
C/o17a Grant Street
Alison Abbott Limited
C/o17a Grant Street
Dream Big Ventures Limited
C/o17a Grant Street
Agp Limited
C/o17a Grant Street
Biddle Holdings Limited
23 Rathbone Street
M G F Construction Limited
Level 1
Ngati Whatua Moana Holdings Limited
Level 1
Rodsrenos Limited
17a Grant Street
Seven Crown Farms Limited
32 Rathbone Street
South Head Capital Limited
156 Bank Street