General information

Kensington Swan Holdings Limited

Type: NZ Limited Company (Ltd)
9429032633146
New Zealand Business Number
2157824
Company Number
Registered
Company Status

Kensington Swan Holdings Limited (issued a business number of 9429032633146) was started on 15 Aug 2008. 2 addresses are currently in use by the company: Kensington Swan, Kpmg Centre, 18 Viaduct Harbour Avenue, 1142 (type: physical, service). Kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue had been their physical address, up to 27 Apr 2018. 4 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (25% of shares), namely:
Campbell, David Andrew (an individual) located at Castor Bay, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (1 share); it includes
Wilson, Hayden James Patuiki (a director) - located at Te Aro, Wellington. Next there is the third group of shareholders, share allotment (2 shares, 50%) belongs to 2 entities, namely:
Wilson, Hayden James Patuiki, located at Te Aro, Wellington (a director),
Campbell, David Andrew, located at Castor Bay, Auckland (an individual). The Businesscheck information was last updated on 11 Apr 2024.

Current address Type Used since
Kensington Swan, Kpmg Centre, 18 Viaduct Harbour Avenue, 1142 Physical & service & registered 27 Apr 2018
Directors
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
Te Aro, Wellington, 6011
Address used since 05 Apr 2023
Karori, Wellington, 6012
Address used since 17 Oct 2017
Director 17 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 20 Apr 2011
Director 20 Apr 2011 - 17 Oct 2017
Katherine Inger Carson
Westmere, Auckland, 1022
Address used since 22 Oct 2015
Director 22 Oct 2015 - 10 Jun 2016
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 03 Dec 2013
Director 03 Dec 2013 - 22 Oct 2015
David Peter Shillson
Seatoun, Wellington, 6022
Address used since 15 Aug 2008
Director 15 Aug 2008 - 19 Mar 2015
Nicholas Raymond Scott
Devonport, Auckland, 0624
Address used since 01 Aug 2013
Director 01 Aug 2013 - 03 Dec 2013
Clayton Lloyd Kimpton
Campbells Bay, Auckland,
Address used since 15 Aug 2008
Director 15 Aug 2008 - 05 Aug 2013
David Gwyn Lewis
Herne Bay, Auckland, 1011
Address used since 09 Jun 2010
Director 15 Aug 2008 - 05 Aug 2013
Bryan Norman Gunderson
5 Kent Terrace, Wellington,
Address used since 15 Aug 2008
Director 15 Aug 2008 - 20 Apr 2011
Addresses
Previous address Type Period
Kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue Physical & registered 15 Aug 2008 - 27 Apr 2018
Financial Data
Financial info
4
Total number of Shares
April
Annual return filing month
04 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Campbell, David Andrew
Individual
Castor Bay
Auckland
0620
05 Aug 2013 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Wilson, Hayden James Patuiki
Director
Te Aro
Wellington
6011
18 Oct 2017 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Wilson, Hayden James Patuiki
Director
Te Aro
Wellington
6011
18 Oct 2017 - current
Campbell, David Andrew
Individual
Castor Bay
Auckland
0620
05 Aug 2013 - current

Historic shareholders

Shareholder Name Address Period
Fitzgerald, Gerald Fraser
Individual
Khandallah
Wellington
6035
27 Apr 2011 - 18 Oct 2017
Ockleston, Matthew Graham
Individual
Epsom
Auckland
1023
04 Dec 2013 - 29 Oct 2015
Fitzgerald, Gerald Fraser
Individual
Khandallah
Wellington
6035
27 Apr 2011 - 18 Oct 2017
Dalgleish, Martin Hugh
Individual
Te Aro
Wellington
6011
22 Apr 2016 - 05 Dec 2018
Haggie, Mary Anne
Individual
Island Bay
Wellington
6023
28 Apr 2015 - 22 Apr 2016
Lewis, David Gwyn
Individual
Herne Bay
Auckland
15 Aug 2008 - 27 Apr 2011
Dalgleish, Martin Hugh
Individual
Te Aro
Wellington
6011
22 Apr 2016 - 05 Dec 2018
Nicholson, Grant Richard
Individual
Greenlane
Auckland
1061
27 Apr 2011 - 05 Aug 2013
Matthew Graham Ockleston
Director
Epsom
Auckland
1023
04 Dec 2013 - 29 Oct 2015
Gunderson, Bryan Norman
Individual
5 Kent Terrace
Wellington
15 Aug 2008 - 27 Apr 2011
Mary Anne Haggie
Director
Island Bay
Wellington
6023
28 Apr 2015 - 22 Apr 2016
Carson, Katherine Inger
Individual
Westmere
Auckland
1022
29 Oct 2015 - 16 Jun 2016
Dalgleish, Martin Hugh
Individual
Te Aro
Wellington
6011
22 Apr 2016 - 05 Dec 2018
Kimpton, Clayton Lloyd
Individual
Campbells Bay
Auckland
15 Aug 2008 - 05 Aug 2013
Shillson, David Peter
Individual
Seatoun
Wellington 6022
15 Aug 2008 - 28 Apr 2015
Scott, Nicholas Raymond
Individual
Devonport
Auckland
0624
05 Aug 2013 - 04 Dec 2013
Location
Companies nearby
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