Shortcuts

Kpmg Property (christchurch) Limited

Type: NZ Limited Company (Ltd)
9429032280173
NZBN
2236070
Company Number
Registered
Company Status
Current address
18 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Registered & physical & service address used since 12 May 2009

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.

Financial Data

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
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Kpmg Nominee Company Limited
Shareholder NZBN: 9429040583556
18 Viaduct Harbour Avenue
Maritime Square , Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Kpmg Nominee Company Limited
Name
Ltd
Type
80456
Ultimate Holding Company Number
NZ
Country of origin
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Address
Directors

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

Nearby companies

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