Kentmere Holdings Limited (issued a business number of 9429041818473) was started on 20 Jul 2015. 2 addresses are in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their physical address, until 16 May 2017. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Raw, Timothy Stewart (a director) located at St Albans, Christchurch postcode 8014. In the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Mccarthy, Emma Michelle (a director) - located at St Albans, Christchurch. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued to Kentmere Holdings Limited. Businesscheck's database was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 16 May 2017 |
Name and Address | Role | Period |
---|---|---|
Emma Michelle Mccarthy
St Albans, Christchurch, 8014
Address used since 20 Jul 2015 |
Director | 20 Jul 2015 - current |
Timothy Stewart Raw
St Albans, Christchurch, 8014
Address used since 20 Jul 2015 |
Director | 20 Jul 2015 - current |
Sandra Mccarthy
Lake Tekapo, 7945
Address used since 21 Dec 2015 |
Director | 21 Dec 2015 - 25 Jan 2016 |
Stella Margaret Sweney
Lake Tekapo, 7945
Address used since 21 Dec 2015 |
Director | 21 Dec 2015 - 25 Jan 2016 |
Previous address | Type | Period |
---|---|---|
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 20 Jul 2015 - 16 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Raw, Timothy Stewart Director |
St Albans Christchurch 8014 |
20 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mccarthy, Emma Michelle Director |
St Albans Christchurch 8014 |
20 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Sweney, Stella Margaret Individual |
Lake Tekapo 7945 |
22 Dec 2015 - 25 Jan 2016 |
Sandra Mccarthy Director |
Lake Tekapo 7945 |
22 Dec 2015 - 25 Jan 2016 |
Stella Margaret Sweney Director |
Lake Tekapo 7945 |
22 Dec 2015 - 25 Jan 2016 |
Mccarthy, Sandra Individual |
Lake Tekapo 7945 |
22 Dec 2015 - 25 Jan 2016 |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |
Joca Properties Limited Unit 3, 254 St Asaph Street |
Fresh Property Limited Unit 3, 254 St Asaph Street |
Kremer Chen Investments Limited Unit 3, 254 St Asaph Street |
Team Asset Limited Unit 3, 254 St Asaph Street |
Akira Investments Limited Unit 3, 254 St Asaph Street |
Sixty Six Limited Unit 3, 254 St Asaph Street |