K Church Properties Limited, a registered company, was launched on 18 Sep 1989. 9429039285287 is the NZ business number it was issued. This company has been managed by 4 directors: Jodie Marie Cole - an active director whose contract started on 08 Apr 2016,
David John Graham - an inactive director whose contract started on 10 Sep 2013 and was terminated on 13 May 2016,
Keith Church - an inactive director whose contract started on 28 Sep 1992 and was terminated on 10 Sep 2013,
David Andrew Holly - an inactive director whose contract started on 18 Sep 1989 and was terminated on 18 May 1994.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 5 Te Koha Road, East Tamaki, Auckland, 2013 (types include: registered, service).
K Church Properties Limited had been using 15 Goodwood Drive, Manukau, Auckland as their registered address up until 27 Jul 2023.
More names for this company, as we established at BizDb, included: from 18 Sep 1989 to 25 May 1994 they were called K Church Towing Limited.
A single entity owns all company shares (exactly 1000 shares) - Cole, Jodie Marie - located at 2013, East Tamaki, Auckland.
Principal place of activity
15 Goodwood Drive, Manukau, Auckland, 2105 New Zealand
Previous addresses
Address #1: 15 Goodwood Drive, Manukau, Auckland, 2105 New Zealand
Registered & service address used from 06 May 2016 to 27 Jul 2023
Address #2: 13 Queens Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 29 Apr 2014 to 06 May 2016
Address #3: Unit Ah225a Browns Rd, Manurewa New Zealand
Registered & physical address used from 04 Aug 2004 to 29 Apr 2014
Address #4: Level 1, 611 Great South Road, Manukau City
Physical address used from 18 Jul 2001 to 18 Jul 2001
Address #5: 12 Nandina Avenue, East Tamaki
Registered address used from 18 Jul 2001 to 04 Aug 2004
Address #6: 12 Nandina Avenue, East Tamaki, Auckland
Physical address used from 18 Jul 2001 to 04 Aug 2004
Address #7: Level 1, 611 Great South Road, Manukau City
Registered address used from 01 May 2001 to 18 Jul 2001
Address #8: 236 Great South Road, Manurewa
Physical address used from 21 Aug 1998 to 18 Jul 2001
Address #9: 236 Great South Road, Manurewa
Registered address used from 21 Aug 1998 to 01 May 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cole, Jodie Marie |
East Tamaki Auckland 2013 New Zealand |
28 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | As Executors, David John Graham And Christine Henrietta Sue Ding |
Panmure Auckland 1072 New Zealand |
03 Dec 2013 - 28 Apr 2016 |
Individual | Church, Keith |
Manurewa Auckland New Zealand |
18 Sep 1989 - 03 Dec 2013 |
Individual | Church, Keith |
Manurewa Auckland New Zealand |
18 Sep 1989 - 03 Dec 2013 |
Jodie Marie Cole - Director
Appointment date: 08 Apr 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 29 Jul 2022
Address: Whitford, 2576 New Zealand
Address used since 12 Jul 2021
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 08 Apr 2016
David John Graham - Director (Inactive)
Appointment date: 10 Sep 2013
Termination date: 13 May 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 10 Sep 2013
Keith Church - Director (Inactive)
Appointment date: 28 Sep 1992
Termination date: 10 Sep 2013
Address: Manurewa, Auckland,
Address used since 26 Jul 2004
David Andrew Holly - Director (Inactive)
Appointment date: 18 Sep 1989
Termination date: 18 May 1994
Address: Papatoetoe,
Address used since 18 Sep 1989
Rai Limited
15 Goodwood Drive
N & U K Associates Limited
15 Goodwood Drive
Rondawel Investments Limited
23 Kingsclere Place
Zou Consultant Limited
3 Kingsclere Place
Buzzy Tiling Limited
48 Kingsclere Place
Arzoe Holdings Limited
14 Hurstbourn Priors