Kew 144 Limited (NZBN 9429041396797) was launched on 05 Sep 2014. 2 addresses are currently in use by the company: Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 (type: registered, physical). 35 Tudor Park Drive, Rd 1, Whitford had been their registered address, until 29 Nov 2021. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 90 shares (90 per cent of shares), namely:
Fontein, Patrick Marinus (a director) located at Herne Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 10 per cent of all shares (10 shares); it includes
Naylor, Paul Christopher (an individual) - located at Rd 1, Howick. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued Kew 144 Limited. Our information was last updated on 25 Dec 2023.
Current address | Type | Used since |
---|---|---|
Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 | Registered & physical & service | 29 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Patrick Marinus Fontein
Herne Bay, Auckland, 1011
Address used since 01 Oct 2020
Remuera, Auckland, 1050
Address used since 05 Sep 2014 |
Director | 05 Sep 2014 - current |
Paul Christopher Naylor
Rd 1, Howick, 2571
Address used since 05 Sep 2014 |
Director | 05 Sep 2014 - 01 Nov 2021 |
Previous address | Type | Period |
---|---|---|
35 Tudor Park Drive, Rd 1, Whitford, 2571 | Registered & physical | 08 Oct 2021 - 29 Nov 2021 |
Level 1 103 Carlton Gore Road, Newmarket, Auckland, 0000 | Registered & physical | 05 Sep 2014 - 08 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Fontein, Patrick Marinus Director |
Herne Bay Auckland 1011 |
04 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Naylor, Paul Christopher Individual |
Rd 1 Howick 2571 |
05 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Mark Edgar Individual |
Remuera Auckland 1050 |
05 Sep 2014 - 04 Aug 2023 |
Wilson, Mark Edgar Individual |
Remuera Auckland 1050 |
05 Sep 2014 - 04 Aug 2023 |
Patterson, Bruce Reginald Individual |
Kohimarama Auckland 1071 |
05 Sep 2014 - 04 Aug 2023 |
Patterson, Bruce Reginald Individual |
Kohimarama Auckland 1071 |
05 Sep 2014 - 04 Aug 2023 |
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 |
Sanvi Properties Limited 41 Dockside Lane |
Gsm Corporate Trustee Limited 41 Dockside Lane |
Medicine Hat Holdings Limited Level Seven |
Global Business College New Zealand Limited Suite 6, 121 Beach Road |
Mingyang Trading Limited Suite 6, 121 Beach Road |
Denis&andrey Limited Flat 7d, 4 Short Street |