Shortcuts

Kensington Park Holdings Limited

Type: NZ Limited Company (Ltd)
9429032893366
NZBN
2097624
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E301910
Industry classification code
Building, Residential - Flats, Home Units, Apartments, Etc
Industry classification description
Current address
419 Church Street East
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 16 Nov 2017
419 Church Street East
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 25 Jun 2019

Kensington Park Holdings Limited, a registered company, was launched on 03 Mar 2008. 9429032893366 is the NZ business identifier it was issued. "Building, residential - flats, home units, apartments, etc" (ANZSIC E301910) is how the company was classified. The company has been supervised by 7 directors: David John Sax - an active director whose contract began on 03 Mar 2008,
Arthur William Young - an active director whose contract began on 03 Mar 2008,
James Julian Sax - an active director whose contract began on 10 Aug 2011,
Andrew Nicholas Barclay - an inactive director whose contract began on 11 Apr 2016 and was terminated on 11 Dec 2017,
Ralph James Norris - an inactive director whose contract began on 11 Apr 2016 and was terminated on 11 Dec 2017.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 1 address: 419 Church Street East, Penrose, Auckland, 1061 (type: postal, office).
Kensington Park Holdings Limited had been using 39 Armstrong Farm Drive, East Tamaki Heights, Auckland as their physical address until 16 Nov 2017.
Other names for the company, as we established at BizDb, included: from 03 Mar 2008 to 16 Jul 2009 they were named Domain Trustee Services No1 Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Sax, David John (a director) located at Epsom, Auckland postcode 1023,
Young, Arthur William (an individual) located at Birkenhead, North Shore City 0626.

Addresses

Principal place of activity

419 Church Street East, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 39 Armstrong Farm Drive, East Tamaki Heights, Auckland, 2016 New Zealand

Physical & registered address used from 10 May 2013 to 16 Nov 2017

Address #2: 39 Armstrong Farm Drive, Dannemora, Manukau 2016 New Zealand

Registered & physical address used from 01 Apr 2009 to 10 May 2013

Address #3: 136 John Brooke Crescent, Dannemora, Auckland

Physical & registered address used from 03 Mar 2008 to 01 Apr 2009

Contact info
neelima.karan@southparkcorp.co.nz
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Sax, David John Epsom
Auckland
1023
New Zealand
Individual Young, Arthur William Birkenhead
North Shore City 0626

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wadams, Allan John Manu Birkenhead
North Shore City 0626

New Zealand
Directors

David John Sax - Director

Appointment date: 03 Mar 2008

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Mar 2008


Arthur William Young - Director

Appointment date: 03 Mar 2008

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 03 Mar 2008


James Julian Sax - Director

Appointment date: 10 Aug 2011

Address: Wellsford, 0975 New Zealand

Address used since 01 Dec 2018

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 21 Mar 2016

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Apr 2018


Andrew Nicholas Barclay - Director (Inactive)

Appointment date: 11 Apr 2016

Termination date: 11 Dec 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2016


Ralph James Norris - Director (Inactive)

Appointment date: 11 Apr 2016

Termination date: 11 Dec 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Apr 2016


Allan John Manu Wadams - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 03 Jul 2017

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 20 Mar 2010


Malcolm John Mcdougall - Director (Inactive)

Appointment date: 28 Feb 2012

Termination date: 19 Mar 2013

Address: Princes Wharf, Auckland, New Zealand

Address used since 28 Feb 2012

Nearby companies

Southpark Property Limited
419 Church Street East

Te Arai Point Properties Limited
419 Church Street East

Industrial Park Coolstores Limited
419 Church Street East

Frankel Holdings Limited
419 Church Street East

Islington Park Limited
419 Church Street East

Oman Holdings Limited
419 Church Street East

Similar companies

Education And Entrepreneur Consulting Limited
710 Great South Road

Kaizen Construction Limited
71 Leonard Rd

Red Beach Development Limited
710 Great South Road

Subdivision Builders Limited
57b Price Crescent

Sublime Buildings Limited
Building B, 4 Pacific Rise

Top Fortune Investment Limited
710 Great South Road