Shortcuts

Location (kepa Road) Limited

Type: NZ Limited Company (Ltd)
9429045842139
NZBN
6178429
Company Number
Registered
Company Status
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
Level 2, 18 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 14 Sep 2020
Po Box 3108
Shortland Street
Auckland 1140
New Zealand
Postal address used since 14 Sep 2020
Level 1, 18 Shortland Street
Auckland 1010
New Zealand
Office address used since 14 Sep 2020

Location (Kepa Road) Limited, a registered company, was registered on 29 Nov 2016. 9429045842139 is the number it was issued. "Residential property operation and development (excluding site construction)" (ANZSIC L671180) is how the company has been categorised. This company has been managed by 3 directors: Royston James Richardson - an active director whose contract began on 29 Nov 2016,
Christopher Lawrence Davies - an active director whose contract began on 29 Nov 2016,
Mark Bentham Weipers - an active director whose contract began on 29 Nov 2016.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 3108, Shortland Street, Auckland, 1140 (types include: postal, office).
Location (Kepa Road) Limited had been using 18 Broadway, Newmarket, Auckland as their physical address up until 14 Sep 2020.
A total of 300 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 100 shares (33.33 per cent) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 100 shares (33.33 per cent). Lastly we have the 3rd share allotment (100 shares 33.33 per cent) made up of 2 entities.

Addresses

Principal place of activity

Level 1, 18 Shortland Street, Auckland, 1010 New Zealand


Previous address

Address #1: 18 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 29 Nov 2016 to 14 Sep 2020

Contact info
64 021 941139
14 Sep 2020 Phone
markw@location.co.nz
14 Sep 2020 Email
www.thehorizon.co.nz
14 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Mahoenui Trustees Limited
Shareholder NZBN: 9429048532945
Newmarket
Auckland
1023
New Zealand
Director Richardson, Royston James Coatesville
0793
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Davies, Tracy Ellen Hauraki
Auckland
0622
New Zealand
Director Davies, Christopher Lawrence Hauraki
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Weipers, Penelope Ann St Heliers
Auckland
1071
New Zealand
Director Weipers, Mark Bentham St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Company Number: 1159529
Auckland
1010
New Zealand
Entity R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Company Number: 1159529
Auckland
1010
New Zealand
Individual Wood, Michael Richard Piha
New Lynn
0772
New Zealand
Entity Owens Nominees Limited
Shareholder NZBN: 9429037375850
Company Number: 1013119
Newmarket
Auckland
1023
New Zealand
Entity R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Company Number: 1159529
Auckland
1010
New Zealand
Entity R G Trustee Services Limited
Shareholder NZBN: 9429036786114
Company Number: 1159529
Auckland
1010
New Zealand
Individual Wood, Michael Richard Piha
New Lynn
0772
New Zealand
Entity Owens Nominees Limited
Shareholder NZBN: 9429037375850
Company Number: 1013119
Newmarket
Auckland
1023
New Zealand
Directors

Royston James Richardson - Director

Appointment date: 29 Nov 2016

Address: Coatesville, 0793 New Zealand

Address used since 30 Aug 2022

Address: Rd 3, Albany, 0793 New Zealand

Address used since 29 Nov 2016


Christopher Lawrence Davies - Director

Appointment date: 29 Nov 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 29 Nov 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 16 Sep 2019


Mark Bentham Weipers - Director

Appointment date: 29 Nov 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jun 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 29 Nov 2016

Similar companies

Circa71 Limited
128 Broadway

Fairview Estate Limited
Unit 3, 18 Railway Street

Hp Project Limited
88 Broadway

Jk Eady Holdings Limited
9 Davis Crescent

Nd Property Investments Limited
C/-davidson & Associates Limited

North Bay Properties Limited
109 Carlton Gore Road