K & E Property Limited, a registered company, was launched on 25 Jul 2017. 9429046247506 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been run by 2 directors: Nathan Louis James Nepia Edwards - an active director whose contract started on 25 Jul 2017,
Aaron William Maurice Katipo - an active director whose contract started on 25 Jul 2017.
Last updated on 28 May 2025, the BizDb database contains detailed information about 1 address: 114 Fairfield Road, Fairfield, Hamilton, 3214 (type: registered, physical).
K & E Property Limited had been using 52 Jamieson Road, Rd 1, Te Kauwhata as their physical address up to 29 Jun 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 52 Jamieson Road, Rd 1, Te Kauwhata, 3781 New Zealand
Physical & registered address used from 28 Feb 2020 to 29 Jun 2020
Address: 34 Heathfield Avenue, Huntington, Hamilton, 3210 New Zealand
Registered & physical address used from 25 Jul 2017 to 28 Feb 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Katipo, Aaron William Maurice |
Rd 8 Ngaruawahia 3288 New Zealand |
25 Jul 2017 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Edwards, Nathan Louis James Nepia |
Fairfield Hamilton 3214 New Zealand |
25 Jul 2017 - |
Nathan Louis James Nepia Edwards - Director
Appointment date: 25 Jul 2017
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 25 Jul 2017
Aaron William Maurice Katipo - Director
Appointment date: 25 Jul 2017
Address: Rd 8, Ngaruawahia, 3288 New Zealand
Address used since 28 Feb 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 20 Feb 2020
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 25 Jul 2017
New Tang International Group Limited
54 Somerton Drive
Demacia Holdings Limited
6 Alford Place
Pk Holdings Limited
58 Somerton Drive
Ultraphos Fertiliser Research Limited
37 Heathfield Avenue
Laidlaw Consulting Limited
9 Heathfield Avenue
Singhsons Limited
14 Heathfield Avenue
Bwe Investments Limited
9 Peninsula Point
Celtronics International Limited
38 St.james Drive
East Group Limited
62 Palliser Drive
Knox Property Investment Limited
7 Piwakawaka Court
Schroeder Property Holding Limited
31a North Ridge Drive
Shazco Investments Limited
Level 1 851 Victoria Street