Kpmg Property New Zealand Limited (New Zealand Business Number 9429037229511) was registered on 15 Jun 2000. 6 addresess are in use by the company: Level 6, 44 Bowen St, Wellington, 6012 (type: registered, service). Kpmg House, 135 Victoria Street, Wellington, New Zealand had been their registered address, up to 24 Oct 2007. Kpmg Property New Zealand Limited used more aliases, namely: Kpmg Property (Wellington) Limited from 15 Jun 2000 to 30 Oct 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Kpmg Nominee Company Limited (an entity) located at 18 Viaduct Harbour Avenue, Maritime Square , Auckland. The Businesscheck data was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 2-10 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 24 Oct 2007 |
Kpmg, 18 Viaduct Harbour Avenue, Auckland 1010 | Other (Address for Records) & records (Address for Records) | 14 Oct 2009 |
Level 6, 44 Bowen St, Wellington, 6012 | Registered & service | 31 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Matthew Patrick Prichard
Auckland, 0630
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Jason Doherty
Saint Heliers, Auckland, 1071
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Godfrey Lester Boyce
Camborne, Porirua, 5026
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Dec 2023 |
Ross David Mckinley
Epsom, Auckland, 1051
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Dec 2023 |
Paul David Herrod
Remuera, Auckland, 1050
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 01 Jul 2016 |
Janice Amelia Dawson
Milford, Auckland, 0620
Address used since 31 Oct 2006 |
Director | 31 Oct 2006 - 30 Jun 2011 |
Russell John Florence
Remuera, Auckland 1050,
Address used since 04 Feb 2010 |
Director | 04 Feb 2010 - 30 Jun 2011 |
Andrew John Dinsdale
Roseneath, Wellington, 6011
Address used since 15 Jun 2000 |
Director | 15 Jun 2000 - 04 Feb 2010 |
Denise Cull
Tawa, Wellington,
Address used since 15 Dec 2006 |
Director | 15 Dec 2006 - 18 Mar 2009 |
Alan Raymond Isaac
Mt Victoria, Wellington,
Address used since 16 Feb 2004 |
Director | 15 Jun 2000 - 31 Oct 2006 |
Denise Lesley Cull
Redwood, Porirua,
Address used since 01 Sep 2004 |
Director | 01 Sep 2004 - 26 Oct 2004 |
Previous address | Type | Period |
---|---|---|
Kpmg House, 135 Victoria Street, Wellington, New Zealand | Registered & physical | 23 Feb 2004 - 24 Oct 2007 |
Kpmg Centre, 135 Victoria Street, Level 6, Wellington | Registered & physical | 15 Jun 2000 - 23 Feb 2004 |
Shareholder Name | Address | Period |
---|---|---|
Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 Entity (NZ Limited Company) |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
29 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Isaac, Alan Raymond Individual |
Mt Victoria Wellington |
16 Feb 2004 - 27 Jun 2010 |
Dinsdale, Andrew John Individual |
Roseneath Wellington |
15 Jun 2000 - 29 Nov 2006 |
Effective Date | 21 Jul 1991 |
Name | Kpmg Nominee Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 80456 |
Country of origin | NZ |
Address |
C/- Kpmg 18 Viaduct Harbour Avenue Maritime Square , Auckland |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |