Kennedy Point Boatharbour Limited, a registered company, was started on 28 Jan 2016. 9429042144748 is the NZ business identifier it was issued. "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110) is how the company has been classified. The company has been supervised by 5 directors: Tony Mair - an active director whose contract started on 28 Jan 2016,
Mark Schmack - an active director whose contract started on 10 Jul 2018,
Kitt Robert Mayo Littlejohn - an active director whose contract started on 01 Feb 2019,
Sarah Jane Mair - an active director whose contract started on 29 Jun 2020,
Kit Robert Mayo Littlejohn - an inactive director whose contract started on 01 Feb 2019 and was terminated on 01 Feb 2019.
Updated on 29 Jan 2024, the BizDb data contains detailed information about 1 address: 143 Donald Bruce Road, Surfdale, Waiheke Island, 1081 (types include: registered, service).
Kennedy Point Boatharbour Limited had been using 32 Audrey Road, Takapuna, Auckland as their registered address until 30 Jun 2021.
A total of 3000 shares are issued to 8 shareholders (4 groups). The first group is comprised of 1000 shares (33.33%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1000 shares (33.33%). Finally the next share allotment (500 shares 16.67%) made up of 2 entities.
Previous address
Address #1: 32 Audrey Road, Takapuna, Auckland, 0620 New Zealand
Registered & physical address used from 28 Jan 2016 to 30 Jun 2021
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Garvey, Patrick John |
Hobsonville Auckland 0616 New Zealand |
14 Jan 2023 - |
Individual | Garvey, Catherine Louise |
St Heliers Auckland 1071 New Zealand |
14 Jan 2023 - |
Director | Littlejohn, Kitt Robert Mayo |
St Heliers Auckland 1071 New Zealand |
14 Jan 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Mair, Tony |
Takapuna Auckland 0620 New Zealand |
28 Jan 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Hayde, Jayson Roderick |
Ellerslie Auckland 1051 New Zealand |
18 Feb 2020 - |
Individual | Schmack, Mark |
Bayswater Auckland 0622 New Zealand |
28 Jan 2016 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Mair, Sarah Jane |
Hauraki Auckland 0622 New Zealand |
18 Feb 2020 - |
Director | Mair, Tony |
Takapuna Auckland 0620 New Zealand |
28 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mair, Tony |
Takapuna Auckland 0620 New Zealand |
28 Jan 2016 - 14 Jan 2023 |
Tony Mair - Director
Appointment date: 28 Jan 2016
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 28 Jan 2016
Mark Schmack - Director
Appointment date: 10 Jul 2018
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 18 Feb 2020
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 10 Jul 2018
Kitt Robert Mayo Littlejohn - Director
Appointment date: 01 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2019
Sarah Jane Mair - Director
Appointment date: 29 Jun 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 29 Jun 2020
Kit Robert Mayo Littlejohn - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 01 Feb 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2019
Levanto Trustee Limited
15 Tiri Road
Andria Trustee Limited
15 Tiri Road
Sofiya Investments Limited
15 Tiri Road
Tait Trustee Limited
18a Tiri Road
Tait Group Limited
18a Tiri Road
Tiri Trustees Limited
11 Tiri Road
520 Gsr Limited
145 Kitchener Road
Abib (oamaru) Limited
Level One, 52 East Coast Road
Eden Resort Limited
Level One, 52 East Coast Road
Fordo Investments Limited
112 Kitchener Road
Jiajin Holdings Limited
21 Seaview Road
Paewhenua Estates Limited
Level 1, 46 Hurstmere Road