Shortcuts

Kph Construction Limited

Type: NZ Limited Company (Ltd)
9429040538457
NZBN
87431
Company Number
Registered
Company Status
E301130
Industry classification code
House Construction, Alteration, Renovation Or General Repair
Industry classification description
Current address
2 Redan Road
Kaitaia 0410
New Zealand
Physical & service address used since 11 Nov 2008
10 Allen Bell Drive
Kaitaia
Kaitaia 0410
New Zealand
Office address used since 04 Nov 2021
16 Matthews Avenue
Kaitaia 0410
New Zealand
Registered address used since 16 Nov 2021

Kph Construction Limited, a registered company, was registered on 01 Jun 1973. 9429040538457 is the business number it was issued. "House construction, alteration, renovation or general repair" (ANZSIC E301130) is how the company was classified. This company has been managed by 12 directors: Suzanne Unaiki Duncan - an active director whose contract started on 20 Oct 2021,
Roberta Pauline Mclean - an active director whose contract started on 30 May 2023,
Tyrone Robert Gregory Newson - an inactive director whose contract started on 20 Oct 2021 and was terminated on 01 Mar 2024,
June Ngahiwi Mccabe - an inactive director whose contract started on 20 Oct 2021 and was terminated on 31 May 2023,
John Gledson Whitlow - an inactive director whose contract started on 15 Sep 1995 and was terminated on 20 Oct 2021.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 16 Matthews Avenue, Kaitaia, 0410 (category: registered, office).
Kph Construction Limited had been using 2 Redan Road, Kaitaia as their registered address up until 16 Nov 2021.
Past names for the company, as we found at BizDb, included: from 01 Jun 1973 to 30 Oct 2000 they were named Kaitaia Precut Homes Limited.
A single entity owns all company shares (exactly 115000 shares) - Te Waka Pupuri Putea Trust - located at 0410, Kaitaia, Kaitaia.

Addresses

Principal place of activity

10 Allen Bell Drive, Kaitaia, Kaitaia, 0410 New Zealand


Previous addresses

Address #1: 2 Redan Road, Kaitaia, 0410 New Zealand

Registered address used from 11 Nov 2008 to 16 Nov 2021

Address #2: C/o M/s L G Thompson & Son, 2 Redan Rd, Kaitaia

Registered address used from 06 Nov 2000 to 11 Nov 2008

Address #3: Horwath Bell & Co, 2 Redan Road, Kaitaia

Physical address used from 06 Nov 2000 to 06 Nov 2000

Address #4: Horwath Francis Aickin, 2 Redan Road, Kaitaia

Physical address used from 06 Nov 2000 to 11 Nov 2008

Contact info
64 09 4080020
04 Nov 2021 Phone
https://www.kphconstruction.co.nz/
04 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 115000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 115000
Other (Other) Te Waka Pupuri Putea Trust Kaitaia
Kaitaia
0410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beatson, Rodger Graeme Ahipara
Individual Attwood, Brian Lindsay Kaitaia
Individual Attwood, Tui Rosemary Kaitaia

New Zealand
Individual Whitlow, John Gledson Kaitaia
Individual Whitlow, Carol R D 3
Kaitaia 0483

New Zealand
Individual Attwood, Jan Elva Rd 1
Kaitaia
0481
New Zealand
Individual Whitlow, John Gledson R D 3
Kaitaia 0483

New Zealand
Individual Attwood, Gary Neil Rd 1
Kaitaia
0481
New Zealand
Individual Attwood, Brian Lindsay Kaitaia
Individual Thompson, Clive Havelock Coopers Beach
Northland
Individual Foster, Maxwell Cornelius Kaitaia
Individual Thompson, Lionel Gilbert Estate Greenlane
Auckland
Individual Thompson, Clive Havelock 163 State Highway 10
Coopers Beach, Mangonui
Directors

Suzanne Unaiki Duncan - Director

Appointment date: 20 Oct 2021

Address: Cable Bay, Cable Bay, 0420 New Zealand

Address used since 20 Oct 2021


Roberta Pauline Mclean - Director

Appointment date: 30 May 2023

Address: Herekino, Kaitaia, 0481 New Zealand

Address used since 30 May 2023


Tyrone Robert Gregory Newson - Director (Inactive)

Appointment date: 20 Oct 2021

Termination date: 01 Mar 2024

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 20 Oct 2021


June Ngahiwi Mccabe - Director (Inactive)

Appointment date: 20 Oct 2021

Termination date: 31 May 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Oct 2021


John Gledson Whitlow - Director (Inactive)

Appointment date: 15 Sep 1995

Termination date: 20 Oct 2021

Address: R D 3, Kaitaia, 0483 New Zealand

Address used since 06 Nov 2015


Brian Lindsay Attwood - Director (Inactive)

Appointment date: 08 Oct 1998

Termination date: 20 Oct 2021

Address: Kaitaia, 0410 New Zealand

Address used since 06 Nov 2015


Gary Neil Attwood - Director (Inactive)

Appointment date: 07 Jul 2000

Termination date: 20 Oct 2021

Address: Rd 1, Kaitaia, 0481 New Zealand

Address used since 01 Nov 2013


Maxwell Cornelius Foster - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 17 Dec 2007

Address: Kaitaia,

Address used since 10 Apr 1990


Rodger Graeme Beatson - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 14 Dec 2007

Address: Ahipara, Northland,

Address used since 10 Apr 1990


Clive Havelock Thompson - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 20 May 2005

Address: Coopers Beach, Northland,

Address used since 10 Apr 1990


Lionel Gilbert Thompson - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 02 May 1996

Address: 49 Puckey Avenue, Kaitaia,

Address used since 10 Apr 1990


Alan Garth Beatson - Director (Inactive)

Appointment date: 10 Apr 1990

Termination date: 26 Oct 1990

Address:

Address used since 10 Apr 1990

Similar companies