Kpmg Property (Christchurch) Limited, a registered company, was registered on 12 May 2009. 9429032280173 is the business number it was issued. The company has been managed by 7 directors: Jason Doherty - an active director whose contract began on 01 Dec 2023,
Matthew Patrick Prichard - an active director whose contract began on 01 Dec 2023,
Ross David Mckinley - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Dec 2023,
Godfrey Lester Boyce - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Dec 2023,
Paul David Herrod - an inactive director whose contract began on 30 Jun 2011 and was terminated on 01 Jul 2016.
Last updated on 22 Mar 2024, our data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (types include: registered, physical).
A single entity controls all company shares (exactly 1 share) - Kpmg Nominee Company Limited - located at 1010, 18 Viaduct Harbour Avenue, Maritime Square , Auckland.
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
12 May 2009 - |
Ultimate Holding Company
Jason Doherty - Director
Appointment date: 01 Dec 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2023
Matthew Patrick Prichard - Director
Appointment date: 01 Dec 2023
Address: Auckland, 0630 New Zealand
Address used since 01 Dec 2023
Ross David Mckinley - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Jul 2016
Godfrey Lester Boyce - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2023
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Jul 2016
Paul David Herrod - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2011
Paul Michael Kiesanowski - Director (Inactive)
Appointment date: 12 May 2009
Termination date: 25 Oct 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 12 May 2009
Janice Amelia Dawson - Director (Inactive)
Appointment date: 12 May 2009
Termination date: 30 Jun 2011
Address: Milford, North Shore City, 0620 New Zealand
Address used since 12 May 2009
Lallemand Nz Limited
18 Viaduct Harbour Avenue
Clickview Limited
18 Viaduct Harbour Avenue
D-link Australia Pty. Limited
18 Viaduct Harbour Avenue
Wide Span Sheds Limited
18 Viaduct Harbour Avenue
Synthetic Technologies Limited
18 Viaduct Harbour Avenue
Upc Capital Ehe Limited
Level 3, 14 Viaduct Harbour Avenue