Shortcuts

Khepp Nz Limited

Type: NZ Limited Company (Ltd)
9429045923852
NZBN
6208948
Company Number
Registered
Company Status
Current address
131 Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 08 Sep 2021

Khepp Nz Limited, a registered company, was launched on 24 Jan 2017. 9429045923852 is the NZ business identifier it was issued. This company has been run by 5 directors: Brendan Phillip Meech - an active director whose contract started on 24 Jan 2017,
Thomas Greet Kimber - an active director whose contract started on 24 Jan 2017,
William John Whitehouse - an active director whose contract started on 20 Mar 2020,
Rory Campbell Kennard - an active director whose contract started on 01 Sep 2020,
Angus Edward Kennard - an inactive director whose contract started on 24 Jan 2017 and was terminated on 20 Mar 2020.
Last updated on 01 May 2024, our database contains detailed information about 1 address: 131 Harris Road, East Tamaki, Auckland, 2013 (category: registered, physical).
Khepp Nz Limited had been using Level 15, Pwc Tower, 15 Customs Street West, Auckland as their registered address up to 08 Sep 2021.
A total of 9818 shares are allotted to 27 shareholders (27 groups). The first group includes 76 shares (0.77%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 76 shares (0.77%). Lastly the next share allocation (76 shares 0.77%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 19 Aug 2020 to 08 Sep 2021

Address: L22, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Mar 2018 to 19 Aug 2020

Address: Dla Piper Tower, L22, 209 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Mar 2018 to 29 Mar 2018

Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Jan 2017 to 28 Mar 2018

Financial Data

Basic Financial info

Total number of Shares: 9818

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 76
Individual Dawick, Jade 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 76
Individual Van Der Hoven, Hendrikus 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #3 Number of Shares: 76
Individual Chapman, Olivier 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #4 Number of Shares: 116
Individual Rupapera, Harold East Tamaki
Auckland
2013
New Zealand
Shares Allocation #5 Number of Shares: 116
Individual Carson, Mark 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #6 Number of Shares: 184
Individual Milne, Scott 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #7 Number of Shares: 553
Individual White, Richard East Tamaki
Auckland
2013
New Zealand
Shares Allocation #8 Number of Shares: 216
Individual Watkins, Chris 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #9 Number of Shares: 347
Individual Thornton, Greg 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #10 Number of Shares: 476
Individual Annear, Nigel 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #11 Number of Shares: 233
Individual Seiuli, Fala East Tamaki
Auckland
2013
New Zealand
Shares Allocation #12 Number of Shares: 361
Individual Powley, Brendon 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #13 Number of Shares: 295
Individual Knutson, Rodney 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #14 Number of Shares: 572
Individual Jackson, Rory 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #15 Number of Shares: 276
Individual Bryant, Thomas 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #16 Number of Shares: 184
Individual Ray, Steven 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #17 Number of Shares: 184
Individual Nath, Steven 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #18 Number of Shares: 184
Individual Booth-holes, Ethan 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #19 Number of Shares: 184
Individual Manning, Daniel 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #20 Number of Shares: 295
Individual Hood, Mark 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #21 Number of Shares: 184
Individual Winchman, Martin 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #22 Number of Shares: 412
Individual Moevasa, Junior 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #23 Number of Shares: 412
Individual Somerville, John 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #24 Number of Shares: 495
Individual Raymer, Paul Michael 131 Harris Road, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #25 Number of Shares: 1000
Entity (NZ Limited Company) Kennards Hire New Zealand Holdings Limited
Shareholder NZBN: 9429030535602
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #26 Number of Shares: 1803
Director Kimber, Thomas Greet West Harbour
Auckland
0618
New Zealand
Shares Allocation #27 Number of Shares: 508
Individual Caine, Gareth East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Ravind East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

04 Feb 2021
Effective Date
Andrew K. Investments Pty Limited
Name
Company
Type
568749
Ultimate Holding Company Number
AU
Country of origin
Unit 3, 13 Waltham Street, Artarmon
Nsw 2064
Australia
Address
Directors

Brendan Phillip Meech - Director

Appointment date: 24 Jan 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 24 Jan 2017


Thomas Greet Kimber - Director

Appointment date: 24 Jan 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 13 Mar 2023

Address: Auckland, 0618 New Zealand

Address used since 24 Jan 2017


William John Whitehouse - Director

Appointment date: 20 Mar 2020

ASIC Name: Kennards Hire Pty Limited

Address: 22 Powers Road, Seven Hills, Nsw, 2147 Australia

Address: Maroota, Nsw, 2756 Australia

Address used since 01 Jun 2021

Address: South Maroota, Nsw 2756, Australia

Address used since 20 Mar 2020

Address: 22 Powers Road, Seven Hills, Nsw 2147, Australia


Rory Campbell Kennard - Director

Appointment date: 01 Sep 2020

ASIC Name: Kennards Hire Pty Limited

Address: 22 Powers Road Seven Hills, Nsw, 2147 Australia

Address: Cremorne, Nsw 2090, Australia

Address used since 01 Sep 2020

Address: 22 Powers Road, Seven Hills, Nsw 2147, Australia


Angus Edward Kennard - Director (Inactive)

Appointment date: 24 Jan 2017

Termination date: 20 Mar 2020

ASIC Name: Kennards Hire Pty Limited

Address: 22 Powers Road, Seven Hills, New South Wales, Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 04 Apr 2019

Address: New South Wales, 2100 Australia

Address used since 24 Jan 2017

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One