Shortcuts

Kpmg Property New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037229511
NZBN
1041708
Company Number
Registered
Company Status
Current address
Level 9, 2-10 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 24 Oct 2007
Kpmg
18 Viaduct Harbour Avenue
Auckland 1010
Other (Address for Records) & records address (Address for Records) used since 14 Oct 2009
Level 6, 44 Bowen St
Wellington 6012
New Zealand
Registered & service address used since 31 Jul 2023

Kpmg Property New Zealand Limited was registered on 15 Jun 2000 and issued a business number of 9429037229511. The registered LTD company has been run by 11 directors: Matthew Patrick Prichard - an active director whose contract began on 01 Dec 2023,
Jason Doherty - an active director whose contract began on 01 Dec 2023,
Godfrey Lester Boyce - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Dec 2023,
Ross David Mckinley - 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.
As stated in BizDb's information (last updated on 22 Apr 2024), this company uses 1 address: Level 6, 44 Bowen St, Wellington, 6012 (type: registered, service).
Up until 24 Oct 2007, Kpmg Property New Zealand Limited had been using Kpmg House, 135 Victoria Street, Wellington, New Zealand as their registered address.
BizDb identified previous aliases used by this company: from 15 Jun 2000 to 30 Oct 2012 they were named Kpmg Property (Wellington) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kpmg Nominee Company Limited (an entity) located at 18 Viaduct Harbour Avenue, Maritime Square , Auckland.

Addresses

Previous addresses

Address #1: Kpmg House, 135 Victoria Street, Wellington, New Zealand

Registered & physical address used from 23 Feb 2004 to 24 Oct 2007

Address #2: Kpmg Centre, 135 Victoria Street, Level 6, Wellington

Registered & physical address used from 15 Jun 2000 to 23 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Kpmg Nominee Company Limited
Shareholder NZBN: 9429040583556
18 Viaduct Harbour Avenue
Maritime Square , Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Isaac, Alan Raymond Mt Victoria
Wellington
Individual Dinsdale, Andrew John Roseneath
Wellington

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

Matthew Patrick Prichard - Director

Appointment date: 01 Dec 2023

Address: Auckland, 0630 New Zealand

Address used since 01 Dec 2023


Jason Doherty - Director

Appointment date: 01 Dec 2023

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2023


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


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


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


Janice Amelia Dawson - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 30 Jun 2011

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Oct 2006


Russell John Florence - Director (Inactive)

Appointment date: 04 Feb 2010

Termination date: 30 Jun 2011

Address: Remuera, Auckland 1050,

Address used since 04 Feb 2010


Andrew John Dinsdale - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 04 Feb 2010

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 15 Jun 2000


Denise Cull - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 18 Mar 2009

Address: Tawa, Wellington,

Address used since 15 Dec 2006


Alan Raymond Isaac - Director (Inactive)

Appointment date: 15 Jun 2000

Termination date: 31 Oct 2006

Address: Mt Victoria, Wellington,

Address used since 16 Feb 2004


Denise Lesley Cull - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 26 Oct 2004

Address: Redwood, Porirua,

Address used since 01 Sep 2004

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace