Kilmore Properties Limited (issued an NZ business number of 9429030631595) was launched on 12 Jun 2012. 4 addresses are currently in use by the company: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). 90 shares are issued to 16 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 12 shares (13.33 per cent of shares), namely:
Cashmere Trustee Services Limited (an entity) located at Sydenham, Christchurch postcode 8023,
Sharp, Benjamin Titus (an individual) located at St Albans, Christchurch postcode 8014. In the second group, a total of 3 shareholders hold 13.33 per cent of all shares (12 shares); it includes
Short, Kylie Anne (an individual) - located at Papanui, Christchurch,
Short, John Anthony (an individual) - located at Papanui, Christchurch,
Darling, Christine Helen (an individual) - located at Burnside, Christchurch. The next group of shareholders, share allotment (24 shares, 26.67%) belongs to 3 entities, namely:
Simon Jones Trustee Limited, located at Christchurch Central, Christchurch (an entity),
Jones, Simon Barry, located at Heathcote Valley, Christchurch (a director),
Sadler, Tonya Rachel, located at Sumner, Christchurch (an individual). "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued Kilmore Properties Limited. Businesscheck's data was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 12 Jun 2012 |
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & service | 11 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Richard William Dover
Christchurch Central, Christchurch, 8013
Address used since 28 Oct 2014 |
Director | 12 Jun 2012 - current |
Simon Barry Jones
Richmond Hill, Christchurch, 8081
Address used since 26 Oct 2023
Heathcote Valley, Christchurch, 8022
Address used since 18 Nov 2019
Sumner, Christchurch, 8081
Address used since 28 Oct 2014 |
Director | 12 Jun 2012 - current |
Michael Charles East
St Albans, Christchurch, 8052
Address used since 13 May 2021
Strowan, Christchurch, 8014
Address used since 12 Jun 2012
Strowan, Christchurch, 8052
Address used since 18 Nov 2019 |
Director | 12 Jun 2012 - 28 Nov 2022 |
Shareholder Name | Address | Period |
---|---|---|
Cashmere Trustee Services Limited Shareholder NZBN: 9429030847866 Entity (NZ Limited Company) |
Sydenham Christchurch 8023 |
18 Jan 2023 - current |
Sharp, Benjamin Titus Individual |
St Albans Christchurch 8014 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Short, Kylie Anne Individual |
Papanui Christchurch 8052 |
14 Jul 2014 - current |
Short, John Anthony Individual |
Papanui Christchurch 8052 |
14 Jul 2014 - current |
Darling, Christine Helen Individual |
Burnside Christchurch 8053 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Simon Jones Trustee Limited Shareholder NZBN: 9429031295383 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8053 |
14 Jul 2014 - current |
Jones, Simon Barry Director |
Heathcote Valley Christchurch 8022 |
12 Jun 2012 - current |
Sadler, Tonya Rachel Individual |
Sumner Christchurch 8081 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Dover, Helen Individual |
Christchurch Central Christchurch 8013 |
14 Jul 2014 - current |
Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 Entity (NZ Limited Company) |
22 Moorhouse Avenue Christchurch Null |
14 Jul 2014 - current |
Dover, Richard William Director |
Christchurch Central Christchurch 8013 |
12 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Janene Rochelle Individual |
Northwood Christchurch 8051 |
14 Jul 2014 - current |
J Brown Health Services Limited Shareholder NZBN: 9429033522272 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Barker, David James Hamilton Individual |
Sockburn Christchurch 8042 |
14 Jul 2014 - current |
Barker, Philippa Anderson Individual |
Sockburn Christchurch 8042 |
14 Jul 2014 - current |
Richardson, Gerard Patrick Individual |
Sockburn Christchurch 8042 |
14 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Rostock Trustees Limited Shareholder NZBN: 9429032538205 Company Number: 2178180 Entity |
Christchurch Central Christchurch 8011 |
14 Jul 2014 - 16 Jan 2023 |
Suckling, Suzanne Helen Individual |
Sumner Christchurch 8081 |
14 Jul 2014 - 16 Jan 2023 |
Suckling, Suzanne Helen Individual |
Sumner Christchurch 8081 |
14 Jul 2014 - 16 Jan 2023 |
Taylor, Ingrid Robyn Individual |
Christchurch Central Christchurch 8011 |
14 Jul 2014 - 16 Jan 2023 |
Sharp, Donna Ann Individual |
St Albans Christchurch 8014 |
14 Jul 2014 - 18 Jan 2023 |
East, Michael Charles Individual |
St Albans Christchurch 8052 |
12 Jun 2012 - 16 Jan 2023 |
Impact M G Limited 52 Cashel Street |
|
Lawn Limited 52 Cashel Street |
|
Old Oxford Limited 52 Cashel Street |
|
White Peak Construction Limited 52 Cashel Street |
|
Oxford Women's Health Limited 52 Cashel Street |
|
Queenstown I-site Limited 52 Cashel Street |
Dinsdale Property Holdings Limited L3, 134 Oxford Terrace |
Central Otago Properties Limited 152-156 Oxford Terrace |
Veritas Properties Limited 141 Cambridge Terrace |
Mcadam Holdings Limited Level 1, 100 Moorhouse Avenue |
76 Quay Street Limited 293 Durham Street North |
Lauren James Limited 287-293 Durham Street North |