Kent Acceptances Limited, a registered company, was started on 03 Aug 1955. 9429040946054 is the business number it was issued. The company has been run by 3 directors: John Philip Fyson - an active director whose contract started on 25 Nov 1983,
Gilda Fyson - an inactive director whose contract started on 30 Aug 1995 and was terminated on 05 Aug 2010,
Cecilia Jane Gardner-Fyson - an inactive director whose contract started on 25 Nov 1983 and was terminated on 30 Aug 1995.
Updated on 30 Mar 2024, our database contains detailed information about 5 addresses this company registered, specifically: an address for records at 210 Glen Lyon Road, Twizel, Twizel, 7901 (other address),
210 Glen Lyon Road, Twizel, Twizel, 7901 (records address),
291A Tinakori Road, Thorndon, Wellington, 6011 (physical address),
291A Tinakori Road, Thorndon, Wellington, 6011 (registered address) among others.
Kent Acceptances Limited had been using 21-29 Broderick Rd, Johnsonville, Wellington as their registered address up until 04 Oct 2019.
A single entity controls all company shares (exactly 4000 shares) - Fyson, John Philip - located at 7901, Thorndon, Wellington.
Other active addresses
Address #4: 291a Tinakori Road, Thorndon, Wellington, 6011 New Zealand
Physical & registered & service address used from 04 Oct 2019
Address #5: 210 Glen Lyon Road, Twizel, Twizel, 7901 New Zealand
Other (Address for Records) & records address (Address for Records) used from 01 Oct 2021
Previous addresses
Address #1: 21-29 Broderick Rd, Johnsonville, Wellington New Zealand
Registered & physical address used from 06 Nov 2008 to 04 Oct 2019
Address #2: C/-hercus King & Co, Level 1, 21-29 Broderick Road, Johnsonville, Wellington
Registered & physical address used from 12 Apr 2006 to 06 Nov 2008
Address #3: 291a Tinakori Road, Wellington
Registered address used from 28 Nov 2005 to 12 Apr 2006
Address #4: 291a Tinakor Road, Wellington
Registered address used from 07 Nov 2005 to 28 Nov 2005
Address #5: 291a Tinakori Road, Wellington
Physical address used from 07 Nov 2005 to 12 Apr 2006
Address #6: 89 Courtenay Pl, Wellington
Registered address used from 06 Nov 2000 to 07 Nov 2005
Address #7: 89 Courtenay Pl, Wellington
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #8: Grant Thornton, Level 13, 80 The Terrace, Wellington
Physical address used from 06 Nov 2000 to 07 Nov 2005
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4000 | |||
Individual | Fyson, John Philip |
Thorndon Wellington 6011 New Zealand |
03 Aug 1955 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fyson, Gilda |
Northland Wellington |
03 Aug 1955 - 05 Aug 2010 |
John Philip Fyson - Director
Appointment date: 25 Nov 1983
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Oct 2010
Gilda Fyson - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 05 Aug 2010
Address: Northland, Wellington, 6012 New Zealand
Address used since 23 Sep 2009
Cecilia Jane Gardner-fyson - Director (Inactive)
Appointment date: 25 Nov 1983
Termination date: 30 Aug 1995
Address: Wellington,
Address used since 25 Nov 1983
Ian Connor Consulting Limited
21-29 Broderick Road
Hercus King Trustees Limited
21-29 Broderick Road
S D Boyte Limited
21-29 Broderick Road
Shenval Wind Farm & Development Limited
21-29 Broderick Rd
Digitaldecor Limited
21-29 Broderick Road
Cuba-ghuznee Limited
Level 1, West Side