Kitchener Trust Investments Limited (NZBN 9429041247709) was launched on 23 May 2014. 3 addresses are in use by the company: 212 Kitchener Road, Milford, Auckland, 0620 (type: registered, physical). 16 Woodson Place, Wairau, Glenfield had been their registered address, up to 20 May 2021. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100% of shares), namely:
Delmont, Peter John (an individual) located at Tairua, Waikato postcode 3508,
Delmont, Susan Mary (an individual) located at Tairua, Waikato postcode 3508. "Investment - commercial property" (ANZSIC L671230) is the category the ABS issued to Kitchener Trust Investments Limited. The Businesscheck information was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 31896, Milford, Auckland, 0741 | Postal | 05 May 2020 |
| 212 Kitchener Road, Milford, Auckland, 0620 | Registered & physical & service | 20 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter John Delmont
Tairua, Waikato, 3508
Address used since 30 Nov 2020
Milford, Auckland, 0629
Address used since 05 May 2020
Milford, Auckland, 0620
Address used since 23 May 2014 |
Director | 23 May 2014 - current |
|
Susan Mary Delmont
Tairua, Waikato, 3508
Address used since 30 Nov 2020
Milford, Auckland, 0620
Address used since 23 May 2014 |
Director | 23 May 2014 - current |
| 212 Kitchener Road , Milford , Auckland , 0620 |
| Previous address | Type | Period |
|---|---|---|
| 16 Woodson Place, Wairau, Glenfield, 0629 | Registered & physical | 18 May 2016 - 20 May 2021 |
| 87 Victoria Street West, Level 1, Auckland City, Auckland, 1142 | Registered & physical | 23 May 2014 - 18 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Delmont, Peter John Individual |
Tairua Waikato 3508 |
23 May 2014 - current |
|
Delmont, Susan Mary Individual |
Tairua Waikato 3508 |
23 May 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Young, Suzanne Individual |
Mairangi Bay Auckland 0630 |
23 May 2014 - 11 Jun 2018 |
![]() |
Macplas Limited 10 Woodson Place |
![]() |
Harmac Medical Limited 17 Woodson Place |
![]() |
Oem Supply (nz) Limited 9 Woodson Place |
![]() |
The Bolt Warehouse Limited 9 Woodson Place |
![]() |
Dbj Furniture Limited Suite 2, 4 Woodson Place |
![]() |
German Motors Limited 3 Woodson Place |
|
Mudball Investments Limited 16 Ashfield Road |
|
Independent Enterprises Limited Unit B, 67-73 View Road |
|
Richmaur Holdings Limited Flat 2, 62 Diana Drive |
|
Marin Properties Limited 48b Diana Drive |
|
Fcl Properties Limited C/-41 Poland Road |
|
Lynken Holdings Limited Flat 1, 1 Battle Place |