Shortcuts

Kirkdale Investments Limited

Type: NZ Limited Company (Ltd)
9429038596766
NZBN
650741
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 05 May 2021

Kirkdale Investments Limited, a registered company, was registered on 27 Sep 1994. 9429038596766 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company was classified. This company has been managed by 10 directors: Nicholas Brian Browning Kimpton - an active director whose contract started on 12 Sep 2011,
Michael Donald Ralph Kimpton - an active director whose contract started on 12 Sep 2011,
Andrew James Fergy Kimpton - an active director whose contract started on 12 Sep 2011,
Carolyn Merle Kimpton Fotheringham - an active director whose contract started on 16 Sep 2020,
Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 16 Sep 2020.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (type: registered, physical).
Kirkdale Investments Limited had been using 2 Kimbrae Drive, Rototuna, Auckland as their registered address up until 05 May 2021.
A single entity owns all company shares (exactly 35510000 shares) - Kirkdale Group Limited - located at 3210, Rototuna North, Hamilton.

Addresses

Principal place of activity

Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand


Previous addresses

Address: 2 Kimbrae Drive, Rototuna, Auckland, 3210 New Zealand

Registered address used from 01 May 2020 to 05 May 2021

Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Physical address used from 28 Jan 2020 to 05 May 2021

Address: 131 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand

Registered address used from 02 May 2019 to 01 May 2020

Address: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand

Physical address used from 15 Apr 2016 to 28 Jan 2020

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Physical address used from 12 Apr 2007 to 15 Apr 2016

Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland New Zealand

Registered address used from 12 Apr 2007 to 02 May 2019

Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 07 Nov 1994 to 07 Nov 1994

Address: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 07 Nov 1994 to 12 Apr 2007

Address: Mackrell Murcott & Co., 17 Clifton Road, Hamilton

Physical address used from 07 Nov 1994 to 12 Apr 2007

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 35510000

Annual return filing month: April

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 35510000
Entity (NZ Limited Company) Kirkdale Group Limited
Shareholder NZBN: 9429047952706
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Individual Bolland, Raymond Arthur John Hatfields Beach
Auckland
Individual Kimpton, Brian Fergy Wattle Downs
Auckland
2103
New Zealand
Individual Melrose, Helen Frances Birkenhead
Auckland
0626
New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
2 Kimbrae Drive
Rototuna North
Hamilton 3210
New Zealand
Address
Directors

Nicholas Brian Browning Kimpton - Director

Appointment date: 12 Sep 2011

Address: Rd1, Hamilton, 3281 New Zealand

Address used since 12 Sep 2011


Michael Donald Ralph Kimpton - Director

Appointment date: 12 Sep 2011

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 11 Apr 2023

Address: Rd1, Hamilton, 3281 New Zealand

Address used since 12 Sep 2011


Andrew James Fergy Kimpton - Director

Appointment date: 12 Sep 2011

Address: Rd1, Hamilton, 3281 New Zealand

Address used since 12 Sep 2011


Carolyn Merle Kimpton Fotheringham - Director

Appointment date: 16 Sep 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 16 Sep 2020


Amanda Margaret Kimpton Vettoretti - Director

Appointment date: 16 Sep 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Apr 2021

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 16 Sep 2020


Brian Fergy Kimpton - Director (Inactive)

Appointment date: 26 Oct 1994

Termination date: 10 Aug 2022

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 20 Mar 2015


Michael Thomas Tomlinson - Director (Inactive)

Appointment date: 27 Sep 2005

Termination date: 01 May 2014

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 17 Nov 2009


John Leslie Borsboom - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 27 Mar 2009

Address: Stanmore Bay, Auckland,

Address used since 01 Apr 2007


Jonathan Maplesden - Director (Inactive)

Appointment date: 26 Oct 1994

Termination date: 27 Sep 2005

Address: Weymouth, Auckland,

Address used since 26 Oct 1994


Gavin John Macdonald - Director (Inactive)

Appointment date: 27 Sep 1994

Termination date: 26 Oct 1994

Address: Herne Bay, Auckland,

Address used since 27 Sep 1994

Nearby companies

Chris Hallett Limited
35 Acacia Cove

Kwik-fix Holdings Limited
39 Croftview Road, Wattle Cove

Creag An Tuirc Limited
157 Wattle Farm Road

Saffron It Limited
5 Pinehurst Place

Serendipity Photography Limited
29b Muirfield Street

Gt8 Limited
10 Blackwood Drive

Similar companies

Bn Land Limited
24 Tarapiroe Avenue

Clevedon Road Estate Limited
33 Coles Crescent

Golden Harbor Development Limited
135 Pararekau Road

Hjt Developments Limited
33 Coles Crescent

Newinvest Management Limited
95 Hingaia Road

Q Invest Co., Limited
95 Hingaia Road