Kent Enterprises Limited (issued an NZBN of 9429040594613) was launched on 22 Apr 1970. 12 addresess are currently in use by the company: 56 Hamer Street, Auckland Central, Auckland, 1010 (type: registered, service). Floor 4, 14 Vulcan Lane, Auckland Central, Auckland had been their registered address, up until 12 Dec 2023. Kent Enterprises Limited used other aliases, namely: Kent Motel Limited from 22 Apr 1970 to 23 Dec 1993. 74000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 74000 shares (100% of shares), namely:
Lyncroft Holdings Limited (an other) located at Auckland Central, Auckland postcode 1010. The Businesscheck information was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 128024, Remuera, Auckland, 1541 | Postal | 11 Jun 2019 |
| Level 15, 45 Queen Street, Auckland Central, Auckland, 1010 | Office & delivery | 11 Jun 2019 |
| Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 | Other (Address For Share Register) | 04 Feb 2021 |
| Floor 4, 4 Vulcan Lane, Auckland Central, Auckland, 1010 | Registered & physical & service | 02 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Rowan John Chapman
St Heliers, Auckland, 1071
Address used since 18 Oct 2016 |
Director | 18 Oct 2016 - current |
|
Paul Richard White
Parnell, Auckland, 1052
Address used since 18 Oct 2016 |
Director | 18 Oct 2016 - current |
|
Mark Anthony White
Epsom, Auckland, 1023
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - current |
|
Christopher John White
Hauraki, Auckland, 0622
Address used since 21 Jul 2022
Remuera, Auckland, 1050
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - current |
|
Diane Claire Stephenson
Remuera, Auckland, 1050
Address used since 13 Feb 2017 |
Director | 13 Feb 2017 - 30 Jun 2017 |
|
Richard Malcolm White
Orakei, Auckland, 1071
Address used since 20 Jun 2011 |
Director | 19 Dec 1989 - 18 Oct 2016 |
|
Murray Kirk Brown
Epsom, Auckland, 1023
Address used since 01 Apr 2005 |
Director | 10 Apr 2000 - 29 Sep 2015 |
|
Barrie Robert James Brown
Kohimarama, 1071
Address used since 01 Feb 2006 |
Director | 19 Dec 1989 - 14 Aug 2014 |
| Type | Used since | |
|---|---|---|
| Floor 4, 4 Vulcan Lane, Auckland Central, Auckland, 1010 | Registered & physical & service | 02 Feb 2022 |
| Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 | Records & shareregister | 04 Dec 2023 |
| Level 1, 36 Sale Street, Auckland Central, Auckland, 1010 | Registered & service | 12 Dec 2023 |
| 56 Hamer Street, Auckland Central, Auckland, 1010 | Registered & service | 13 Aug 2024 |
| Level 15, 45 Queen Street , Auckland Central , Auckland , 1010 |
| Previous address | Type | Period |
|---|---|---|
| Floor 4, 14 Vulcan Lane, Auckland Central, Auckland, 1010 | Registered & service | 13 Jul 2023 - 12 Dec 2023 |
| Floor 15, 120 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 15 Feb 2021 - 02 Feb 2022 |
| Level 15, 45 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 01 May 2019 - 15 Feb 2021 |
| Level 15, 45 Queent Street, Auckland Central, Auckland, 1010 | Registered & physical | 12 Jun 2017 - 01 May 2019 |
| Level 1, 360 Remuera Road, Remuera, Auckland, 1050 | Physical & registered | 07 Oct 2015 - 12 Jun 2017 |
| Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland 1024 | Physical | 29 Jun 2010 - 07 Oct 2015 |
| Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland | Physical | 21 Dec 2006 - 29 Jun 2010 |
| Zone 23, Unit G09, 23 Edwin St, Mt Eden, Auckland | Registered | 21 Dec 2006 - 07 Oct 2015 |
| 1st Floor, 3033 Gt North Road, New Lynn, Waitakere City, Auckland | Registered | 01 May 2000 - 21 Dec 2006 |
| 1st Floor, 3033 Gt North Rd, New Lynn, Waitakere City | Physical | 01 May 2000 - 01 May 2000 |
| 3 Delta Ave, New Lynn, Waitaker City | Physical | 01 May 2000 - 21 Dec 2006 |
| 3rd Floor, 3055 Great North Road, New Lynn, Waitakere City | Physical | 24 May 1999 - 01 May 2000 |
| 3rd Floor Drake Delta Building, 3055 Great North Road, New Lynn, Waitakere City | Registered | 24 May 1999 - 01 May 2000 |
| C/o B.r.j.brown (a.c.a), 3033 Great North Rd, New Lynn, Auckland 7 | Registered | 17 Sep 1993 - 24 May 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lyncroft Holdings Limited Other (Other) |
Auckland Central Auckland 1010 |
22 Apr 1970 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
White, Richard Malcolm Individual |
Orakei Auckland 1071 |
22 Apr 1970 - 14 Sep 2012 |
| Effective Date | 21 Jul 1991 |
| Name | Lyncroft Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 115625 |
| Country of origin | NZ |
| Address |
Level 15, 45 Queen Street Auckland Central Auckland 1010 |
![]() |
Bucklands Beach Investments Limited Level 6, 59 High Street |
![]() |
Maui Finance Limited Level 10, 34 Shortland Street |
![]() |
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
![]() |
Lzy Trustee Company Limited Level 1, 2 Princes Street |
![]() |
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
![]() |
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |