Kew 150 Limited was started on 05 Sep 2014 and issued an NZ business identifier of 9429041396872. The registered LTD company has been supervised by 3 directors: Patrick Marinus Leonardus Fontein - an active director whose contract began on 05 Sep 2014,
Patrick Marinus Fontein - an active director whose contract began on 05 Sep 2014,
Paul Christopher Naylor - an inactive director whose contract began on 05 Sep 2014 and was terminated on 12 Feb 2021.
As stated in our data (last updated on 19 Mar 2024), this company filed 1 address: Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 (types include: registered, physical).
Up to 16 Dec 2021, Kew 150 Limited had been using Level 1 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fontein, Patrick Marinus Leonardus (a director) located at Herne Bay, Auckland postcode 1011. Kew 150 Limited has been classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address #1: Level 1 103 Carlton Gore Road, Newmarket, Auckland, 0000 New Zealand
Registered & physical address used from 20 Oct 2021 to 16 Dec 2021
Address #2: Level 1 103 Carlton Gore Road, Newmarket, Auckland, 0000 New Zealand
Registered & physical address used from 05 Sep 2014 to 20 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fontein, Patrick Marinus Leonardus |
Herne Bay Auckland 1011 New Zealand |
04 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Mark Edgar |
Remuera Auckland 1050 New Zealand |
05 Sep 2014 - 04 Aug 2023 |
Individual | Wilson, Mark Edgar |
Remuera Auckland 1050 New Zealand |
05 Sep 2014 - 04 Aug 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
05 Sep 2014 - 04 Aug 2023 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
05 Sep 2014 - 04 Aug 2023 |
Individual | Naylor, Paul Christopher |
Rd 1 Howick 2571 New Zealand |
05 Sep 2014 - 16 Feb 2021 |
Patrick Marinus Leonardus Fontein - Director
Appointment date: 05 Sep 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Nov 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Sep 2016
Patrick Marinus Fontein - Director
Appointment date: 05 Sep 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Sep 2016
Paul Christopher Naylor - Director (Inactive)
Appointment date: 05 Sep 2014
Termination date: 12 Feb 2021
Address: Rd 1, Howick, 2571 New Zealand
Address used since 05 Sep 2014
Cymik Investments Limited
Apt 8, Hudson Brown Apartments
Iran Nz Limited
Flat 210, 2 Tapora Street
Aecom New Zealand Limited
8 Mahuhu Crescent
Aecom New Zealand Holdings Limited
8 Mahuhu Crescent
Aecom Consulting Services (nz) Limited
8 Mahuhu Crescent
Gl & Ss Limited
16 Tangihua Street, Auckland Central
Gsm Corporate Trustee Limited
41 Dockside Lane
Howeco Enterprises Limited
Level 3
Karehana Bay Properties Limited
Level 5,
Mchugh Investments Limited
Level 3
Sanvi Properties Limited
41 Dockside Lane