Mif5 Kennaway Limited, a registered company, was registered on 21 Apr 2017. 9429046090317 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been managed by 6 directors: Richard Brookes Spong - an active director whose contract began on 21 Apr 2017,
Hrvoje Koprivcic - an active director whose contract began on 31 May 2017,
Craig James Manley - an active director whose contract began on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract began on 21 Apr 2017 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract began on 21 Apr 2017 and was terminated on 31 May 2017.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Mif5 Kennaway Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address up until 11 Jun 2018.
A single entity controls all company shares (exactly 100 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Apr 2017 to 11 Jun 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
21 Apr 2017 - |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 21 Apr 2017
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 21 Apr 2017
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 21 Apr 2017
Mark Lambert Perrow - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 21 Apr 2017
Michael John Hablous - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 21 Apr 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
At Trustee Services Limited
Level 4, 40-42 Eden Crescent
Hatton Trustee Services Limited
Level 4, 21 Queen Street
Kdt Trustee Limited
Level 2, 100 Mayoral Drive
Lzy Trustee Company Limited
Level 1, 2 Princes Street
Prestige Corporate Trustee 8321 Limited
Level 1, 40 Eden Crescent
Rs Trustee Company Limited
Level 5, 50 Anzac Avenue