Shortcuts

Kingdom Resources Limited

Type: NZ Limited Company (Ltd)
9429038677519
NZBN
632298
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Po Box 33-285
Po Box 33-285
Christchurch 8244
New Zealand
Postal address used since 06 Jul 2021
242 Ferry Road
Waltham
Christchurch 8011
New Zealand
Registered & physical & service address used since 13 Jul 2022
242 Ferry Road
Waltham
Christchurch 8011
New Zealand
Office & delivery address used since 04 Aug 2022

Kingdom Resources Limited, a registered company, was started on 30 Nov 1993. 9429038677519 is the NZBN it was issued. "Financial service nec" (business classification K641915) is how the company is categorised. This company has been managed by 17 directors: Alastair John Tennent - an active director whose contract began on 30 Nov 1993,
Janelle Mary Butcher - an active director whose contract began on 23 Oct 2012,
Marina Taylor - an active director whose contract began on 08 Jun 2023,
Janine Leigh Millington - an active director whose contract began on 08 Jun 2023,
David James Middleton - an inactive director whose contract began on 01 Jul 1994 and was terminated on 25 Oct 2023.
Last updated on 21 Mar 2024, our database contains detailed information about 3 addresses the company uses, namely: 242 Ferry Road, Waltham, Christchurch, 8011 (office address),
242 Ferry Road, Waltham, Christchurch, 8011 (delivery address),
242 Ferry Road, Waltham, Christchurch, 8011 (registered address),
242 Ferry Road, Waltham, Christchurch, 8011 (physical address) among others.
Kingdom Resources Limited had been using Level 1, 285 Lincoln Road, Addington, Christchurch as their registered address up until 13 Jul 2022.
One entity owns all company shares (exactly 100 shares) - The Kingdom Resources Trust - located at 8011, Waltham, Christchurch.

Addresses

Principal place of activity

242 Ferry Road, Waltham, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 285 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 01 Sep 2021 to 13 Jul 2022

Address #2: Shop 1, 285 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 04 Sep 2019 to 01 Sep 2021

Address #3: Shop F, Addingtown Mall, 300-304 Lincoln Road, Christchurch New Zealand

Registered & physical address used from 16 Jul 2005 to 04 Sep 2019

Address #4: 168 Colombo Street, Christchurch

Physical address used from 01 Sep 2003 to 16 Jul 2005

Address #5: 168 Colombo Street, Christchurch

Registered address used from 24 Dec 2002 to 16 Jul 2005

Address #6: 127 Lyttelton Street, Christchurch

Registered address used from 18 Jun 1997 to 24 Dec 2002

Address #7: 127 Lyttelton Street, Christchurch

Physical address used from 18 Jun 1997 to 01 Sep 2003

Contact info
64 03 3321700
06 Jul 2021 Phone
kr@kingdomresources.org.nz
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
kr@kingdomresources.org.nz
06 Jul 2021 Email
www.kingdomresources.org.nz
03 Aug 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) The Kingdom Resources Trust Waltham
Christchurch
8011
New Zealand

Ultimate Holding Company

20 Jul 2022
Effective Date
The Kingdom Resources Trust
Name
Charitable_trust
Type
372270
Ultimate Holding Company Number
NZ
Country of origin
Directors

Alastair John Tennent - Director

Appointment date: 30 Nov 1993

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jan 2009


Janelle Mary Butcher - Director

Appointment date: 23 Oct 2012

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 23 Oct 2012


Marina Taylor - Director

Appointment date: 08 Jun 2023

Address: Islington, Christchurch, 8042 New Zealand

Address used since 08 Jun 2023


Janine Leigh Millington - Director

Appointment date: 08 Jun 2023

Address: Southbridge, Southbridge, 7602 New Zealand

Address used since 08 Jun 2023


David James Middleton - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 25 Oct 2023

Address: Rd 7, Christchurch, 7677 New Zealand

Address used since 20 Jul 2012


Sarah Ann Malin - Director (Inactive)

Appointment date: 25 Jan 2022

Termination date: 31 Dec 2022

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 25 Jan 2022


John Exton - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 24 Dec 2021

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 30 Nov 1993


Christine Mary Thorne - Director (Inactive)

Appointment date: 03 Dec 2012

Termination date: 31 Dec 2020

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 02 Aug 2016


Jared Deane Gardiner - Director (Inactive)

Appointment date: 23 Aug 2010

Termination date: 26 Feb 2018

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Aug 2012


Graeme Robert Charles Riddell - Director (Inactive)

Appointment date: 27 Nov 1995

Termination date: 27 May 2013

Address: Sockburn, Christchurch 8042,

Address used since 12 Mar 2009


Donald Graeme Kempt - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 23 Jan 2012

Address: Christchurch, 8042 New Zealand

Address used since 23 May 2007


Deborah Elaine Arnold - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 07 Apr 2008

Address: Christchurch,

Address used since 13 Jun 2006


Jackie Colleen Bunting - Director (Inactive)

Appointment date: 09 Jul 2003

Termination date: 17 Jun 2005

Address: Christchurch,

Address used since 09 Jul 2003


Beverley Jane Haworth - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 31 Jan 2001

Address: Christchurch,

Address used since 01 Jul 1994


Evelyn Kenneally - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 07 Dec 1998

Address: Christchurch,

Address used since 30 Nov 1993


Denis George Perry - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 27 Nov 1995

Address: Christchurch,

Address used since 30 Nov 1993


Susan Grace Jones - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 30 Jan 1995

Address: Christchurch,

Address used since 30 Nov 1993

Nearby companies

Head Rush Hair N Beauty Limited
300 Lincoln Road

Shakti Limited
300 Lincoln Road

Freehold Express Limited
3/301 Lincoln Road

Itops Limited
1/301 Lincoln Road

Mortgage Free Plan Limited
Unit 3, 301 Lincoln Road

The Mortgage Game Limited
Unit 3, 301 Lincoln Road

Similar companies

Corporate Club (2013) Limited
335 Lincoln Road

Fhx Au Limited
301 Lincoln Road

First Capital Financial Services Limited
Level 3, 2 Hazeldean Rd

Sage Planning Limited
Level 1, 100 Moorhouse Avenue

Southern Financial Services Limited
Level 1, 100 Moorhouse Avenue

The Mortgage Game Limited
Unit 3, 301 Lincoln Road