Kt & P Investments Limited was started on 24 Feb 2005 and issued an NZ business identifier of 9429034925621. The registered LTD company has been supervised by 4 directors: Paul David Lynch - an active director whose contract started on 28 Oct 2014,
Kevin Hugh Lynch - an inactive director whose contract started on 24 Feb 2005 and was terminated on 28 Oct 2014,
Tammy Ann Lynch - an inactive director whose contract started on 24 Feb 2005 and was terminated on 28 Oct 2014,
Paul David Lynch - an inactive director whose contract started on 24 Feb 2005 and was terminated on 01 Oct 2006.
According to our data (last updated on 29 Mar 2022), the company filed 1 address: 836 Colombo Street, Christchurch Central, Christchurch, 8023 (category: registered, physical).
Up to 17 Nov 2021, Kt & P Investments Limited had been using 41 Opawa Road, Waltham, Christchurch as their physical address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Colin Lynch (an individual) located at Whitby, Porirua postcode 5024,
Paul Lynch (a director) located at St Albans, Christchurch postcode 8014.
Previous addresses
Address: 41 Opawa Road, Waltham, Christchurch, 8023 New Zealand
Physical & registered address used from 12 Apr 2019 to 17 Nov 2021
Address: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 04 Apr 2017 to 12 Apr 2019
Address: 11 Abbotts Place, Avonhead, Christchurch, 8042 New Zealand
Registered & physical address used from 25 Aug 2015 to 04 Apr 2017
Address: 123 Burnett Street, Ashburton, 7700 New Zealand
Registered & physical address used from 16 Apr 2014 to 25 Aug 2015
Address: 26 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 30 Apr 2012 to 16 Apr 2014
Address: 100 Burnett Street, Ashburton New Zealand
Registered & physical address used from 19 Apr 2005 to 30 Apr 2012
Address: Gabites Sinclair & Partners Limited, Chartered Accountants, 100 Burnett Street, Ashburton
Registered & physical address used from 24 Feb 2005 to 19 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 12 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Colin Ross Lynch |
Whitby Porirua 5024 New Zealand |
18 Mar 2015 - |
Director | Paul David Lynch |
St Albans Christchurch 8014 New Zealand |
31 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christine Helen May Hommel |
Hamilton |
24 Feb 2005 - 27 Jun 2010 |
Individual | Tammy Ann Lynch |
Ashburton New Zealand |
24 Feb 2005 - 31 Oct 2014 |
Individual | Kevin Hugh Lynch |
Ashburton New Zealand |
24 Feb 2005 - 31 Oct 2014 |
Entity | Quantum Trustee Management Limited Shareholder NZBN: 9429030702004 Company Number: 3785657 |
18 Jul 2012 - 31 Oct 2014 | |
Entity | Whitehouse Five Trustees Limited Shareholder NZBN: 9429034864371 Company Number: 1615441 |
04 Apr 2006 - 18 Jul 2012 | |
Individual | Paul David Lynch |
Wellington |
24 Feb 2005 - 04 Apr 2006 |
Entity | Quantum Trustee Management Limited Shareholder NZBN: 9429030702004 Company Number: 3785657 |
18 Jul 2012 - 31 Oct 2014 | |
Entity | Whitehouse Five Trustees Limited Shareholder NZBN: 9429034864371 Company Number: 1615441 |
04 Apr 2006 - 18 Jul 2012 |
Paul David Lynch - Director
Appointment date: 28 Oct 2014
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 25 Mar 2019
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 27 Mar 2017
Kevin Hugh Lynch - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 28 Oct 2014
Address: Ashburton, 7700 New Zealand
Address used since 04 Apr 2006
Tammy Ann Lynch - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 28 Oct 2014
Address: Ashburton, 7700 New Zealand
Address used since 04 Apr 2006
Paul David Lynch - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 01 Oct 2006
Address: Wellington,
Address used since 24 Feb 2005
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive