Kenzo Investments Limited was started on 13 Oct 2010 and issued a number of 9429031347693. This registered LTD company has been managed by 4 directors: Andrew Lawrence - an active director whose contract started on 05 May 2014,
Colin Lester - an inactive director whose contract started on 30 Mar 2011 and was terminated on 12 Jun 2014,
Andrew Lawrence - an inactive director whose contract started on 15 Oct 2010 and was terminated on 01 Apr 2011,
Steven Brokenshire - an inactive director whose contract started on 13 Oct 2010 and was terminated on 15 Oct 2010.
According to our database (updated on 20 Mar 2024), this company registered 1 address: Suite 3, 61 View Road, Wairau Valley, Auckland, 0627 (types include: postal, office).
Until 22 Sep 2022, Kenzo Investments Limited had been using 62 Kaiwharawhara Road, Kaiwharawhara, Wellington as their registered address.
BizDb identified former names for this company: from 18 Dec 2020 to 06 Jan 2021 they were named Residential Cleaners New Zealand Limited, from 11 Oct 2010 to 18 Dec 2020 they were named Whc Trading Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Crohloff Trustees Limited (an entity) located at Kelson, Lower Hutt postcode 5010,
Ajl Trustees Limited (an entity) located at Hauraki, Auckland postcode 0622. Kenzo Investments Limited is classified as "Cleaning service" (ANZSIC N731110).
Principal place of activity
62 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Previous addresses
Address #1: 62 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 03 Jun 2020 to 22 Sep 2022
Address #2: Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 May 2018 to 03 Jun 2020
Address #3: Level 1, 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 12 Apr 2016 to 02 May 2018
Address #4: Level 6, 15 Daly Street, Hutt Central, Lower Hutt, 5040 New Zealand
Physical & registered address used from 11 Feb 2014 to 12 Apr 2016
Address #5: 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 13 Oct 2010 to 11 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Crohloff Trustees Limited Shareholder NZBN: 9429041243763 |
Kelson Lower Hutt 5010 New Zealand |
25 May 2015 - |
Entity (NZ Limited Company) | Ajl Trustees Limited Shareholder NZBN: 9429041221570 |
Hauraki Auckland 0622 New Zealand |
25 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Reddyn |
Kaiwharawhara Wellington 6035 New Zealand |
08 Apr 2016 - 05 Mar 2019 |
Individual | Lester, Colin |
Paparangi Wellington 6037 New Zealand |
02 Apr 2012 - 19 Sep 2015 |
Other | Lawrence Trust | 12 Jun 2014 - 25 May 2015 | |
Entity | Lawrence Corporation Limited Shareholder NZBN: 9429034035207 Company Number: 1831915 |
13 Oct 2010 - 02 Apr 2012 | |
Entity | Lawrence Corporation Limited Shareholder NZBN: 9429034035207 Company Number: 1831915 |
13 Oct 2010 - 02 Apr 2012 | |
Other | Null - Lawrence Trust | 12 Jun 2014 - 25 May 2015 | |
Director | Colin Lester |
Paparangi Wellington 6037 New Zealand |
02 Apr 2012 - 19 Sep 2015 |
Individual | Carey, Bronwynne |
Camborne Porirua 5026 New Zealand |
24 Jun 2016 - 27 Nov 2018 |
Andrew Lawrence - Director
Appointment date: 05 May 2014
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Mar 2019
Address: 15 Daly Street, Lower Hutt, 5040 New Zealand
Address used since 05 May 2014
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 23 Apr 2018
Colin Lester - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 12 Jun 2014
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 30 Mar 2011
Andrew Lawrence - Director (Inactive)
Appointment date: 15 Oct 2010
Termination date: 01 Apr 2011
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 15 Oct 2010
Steven Brokenshire - Director (Inactive)
Appointment date: 13 Oct 2010
Termination date: 15 Oct 2010
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 13 Oct 2010
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
Bspoke Group Limited
Level 3, 75 Queen St
Orenda Property Services Nz Limited
Level 1, 28 Customs Street East
Ovenguy Nz Limited
Level 2, 100 Mayoral Drive
P.i.g Corporation Limited
Level 6, 291-297 Queen Street
Vantage Integrated Services Limited
Level 4, 17 Albert Street
Yamato Cleaning Limited
Level 1, 1 Princes Street