Kensington Swan Building Services Limited (issued an NZ business number of 9429032046229) was launched on 10 Mar 1983. 2 addresses are in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, service). Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland had been their registered address, up to 03 Sep 2020. Kensington Swan Building Services Limited used other names, namely: Kensington Swan Building Services Limited from 01 Apr 2003 to 29 Jun 2016, Kpmg Legal Building Services Limited (19 Oct 2000 to 01 Apr 2003) and Kensington Swan Services Limited (04 Apr 1996 - 19 Oct 2000). 1152 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1152 shares (100 per cent of shares), namely:
Kensington Swan Holdings Limited (an entity) located at Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Null postcode 1142. Our database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & service & registered | 03 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
David Andrew Campbell
Castor Bay, Auckland, 0620
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - current |
Hayden James Patuiki Wilson
Karori, Wellington, 6012
Address used since 18 Oct 2017 |
Director | 18 Oct 2017 - current |
Martin Hugh Dalgleish
Te Aro, Wellington, 6011
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - 05 Nov 2018 |
Gerald Fraser Fitzgerald
Khandallah, Wellington, 6035
Address used since 23 May 2011 |
Director | 23 May 2011 - 17 Oct 2017 |
Katherine Inger Carson
Westmere, Auckland, 1022
Address used since 22 Oct 2015 |
Director | 22 Oct 2015 - 28 Apr 2017 |
Mary Anne Haggie
Island Bay, Wellington, 6023
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 14 Apr 2016 |
Matthew Graham Ockleston
Epsom, Auckland, 1023
Address used since 02 Apr 2014 |
Director | 02 Apr 2014 - 22 Oct 2015 |
David Peter Shillson
Seatoun, Wellington, 6022
Address used since 23 May 2011 |
Director | 23 May 2011 - 19 Mar 2015 |
Nicholas Raymond Scott
Devonport, Auckland, 0624
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - 02 Apr 2014 |
Clayton Lloyd Kimpton
Campbells Bay, North Shore City, 0630
Address used since 23 May 2011 |
Director | 23 May 2011 - 01 Aug 2013 |
Grant Richard Nicholson
Remuera, Auckland, 1050
Address used since 24 May 2011 |
Director | 24 May 2011 - 01 Aug 2013 |
John William Meads
Kelburn, Wellington 6012,
Address used since 26 Nov 2009 |
Director | 01 Mar 1991 - 30 May 2011 |
Simon Phillip Mark
Ngaio, Wellington,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 30 May 2011 |
Robert Manwarring Noakes
Orakei, Auckland, 1071
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 30 May 2011 |
Ian Leslie Haynes
Remuera, Auckland, 1050
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 21 Dec 2009 |
Sherwyn Stanley Williams
Roseneath, Wellington,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 20 Nov 2009 |
Peter Henry Nolan
Parnell, Auckland,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 09 Sep 2005 |
Simon John Mcarley
Grey Lynn, Auckland,
Address used since 18 Jan 2003 |
Director | 11 Sep 1996 - 31 Dec 2003 |
Matthew Patrick Pasley
St Mary's Bay, Auckland,
Address used since 15 May 2002 |
Director | 11 Sep 1996 - 14 Jun 2002 |
John Terrence Ingerson
Paraparaumu,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 16 Oct 2000 |
David James Quigg
Lower Hutt, Wellington,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 16 Oct 2000 |
James Denham Shale
Meadowbank, Auckland,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 16 Oct 2000 |
Judith Marjorie Potter
Epsom, Auckland,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 22 May 1997 |
Warren Lancelot Allen
Thorndon, Wellington,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 11 Sep 1996 |
Howard Carisbrooke Keyte
Remuera, Auckland,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 30 Jan 1996 |
Previous address | Type | Period |
---|---|---|
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 | Registered | 24 Aug 2016 - 03 Sep 2020 |
Kpmg Cetre, 18 Viaduct Harbour Avenue, Auckland | Registered | 26 Mar 2009 - 24 Aug 2016 |
Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 | Physical | 26 Mar 2009 - 03 Sep 2020 |
C/-kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland | Registered & physical | 02 Sep 2004 - 26 Mar 2009 |
C/- Kensington Swan, 18 Viaduct Harbour Avenue, Auckland | Registered & physical | 05 Jan 2004 - 02 Sep 2004 |
Level 4, 89 The Terrace, Wellington | Registered | 27 Nov 2001 - 05 Jan 2004 |
22 Fanshawe St, Auckland | Physical | 27 Nov 2001 - 05 Jan 2004 |
Level 4, 89 The Terrace, Wellington | Physical | 27 Nov 2001 - 27 Nov 2001 |
Level 3, 89 The Terrace, Wellington | Registered | 08 Oct 2001 - 27 Nov 2001 |
Level 3, 89 The Terrace, Wellington | Physical | 07 Sep 1997 - 27 Nov 2001 |
22 Fanshawe Street, Auckland | Registered | 30 Aug 1996 - 08 Oct 2001 |
Shareholder Name | Address | Period |
---|---|---|
Kensington Swan Holdings Limited Shareholder NZBN: 9429032633146 Entity (NZ Limited Company) |
Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue Null 1142 |
27 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Haynes, Ian Leslie Individual |
Remuera Auckland |
10 Mar 1983 - 27 Apr 2011 |
Mcarley, Simon John Individual |
Mt Cook Wellington |
10 Mar 1983 - 26 Aug 2004 |
Cathie, Richard Harold Individual |
Roseneath Wellington |
10 Mar 1983 - 27 Apr 2011 |
Meads, John William Individual |
Karori Wellington |
10 Mar 1983 - 27 Apr 2011 |
Noakes, Robert Manwarring Individual |
Orakei Auckland |
10 Mar 1983 - 27 Apr 2011 |
Gunderson, Bryan Norman Individual |
Karori |
10 Mar 1983 - 27 Apr 2011 |
Mark, Simon Phillip Individual |
Ngaio Wellington |
10 Mar 1983 - 27 Apr 2011 |
Nolan, Peter Henry Individual |
Parnell Auckland |
10 Mar 1983 - 26 Aug 2004 |
Williams, Sherwyn Stanley Individual |
Roseneath Wellington |
10 Mar 1983 - 27 Apr 2011 |
Fitzgerald, Gerald Fraser Individual |
Khandallah |
10 Mar 1983 - 27 Apr 2011 |
Kimpton, Clayton Lloyd Individual |
Campbells Bay Auckland |
29 Nov 2005 - 27 Apr 2011 |
Learmonth, Patrick Murray Individual |
Remuera Auckland |
10 Mar 1983 - 27 Apr 2011 |
Seebold, Nigel Anthony Individual |
Mission Bay Auckland 1071 |
10 Mar 1983 - 27 Apr 2011 |
Name | Kensington Swan Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2157824 |
Country of origin | NZ |
Address |
Kensington Swan Level 4 Kpmg Centre, 18 Viaduct Harbour Avenue |
Levante Karaka Limited Kpmg Centre |
|
Waste Processing Technologies Limited Kpmg Centre |
|
S&d Consulting (nz) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
|
Kpmg Property (tauranga) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
|
Lululemon Athletica New Zealand Limited Kpmg, 18 Viaduct Harbour Avenue |
|
Fiskars Australia Pty Ltd Kpmg Centre, 18 Viaduct Harbour Avenue |