General information

Kikitangeo Land Company Limited

Type: NZ Limited Company (Ltd)
9429040669564
New Zealand Business Number
64818
Company Number
Registered
Company Status

Kikitangeo Land Company Limited (New Zealand Business Number 9429040669564) was registered on 20 Jun 1963. 2 addresses are currently in use by the company: 51 Morrison Drive, Warkworth, 0910 (type: registered, physical). Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth had been their registered address, until 04 Sep 2013. 504 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group includes 3 entities and holds 498 shares (98.81% of shares), namely:
Levet, Nicole Louise (an individual) located at Rd 2, Helensville postcode 0882,
Levet, Melissa Kathryn (an individual) located at Rd 2, Huntly postcode 3772,
Ward, Patrece Joy (a director) located at Rd 2, Wellsford postcode 0972. The Businesscheck database was last updated on 10 Mar 2024.

Current address Type Used since
51 Morrison Drive, Warkworth, 0910 Registered & physical & service 04 Sep 2013
Directors
Name and Address Role Period
Gordon Logue Levet
Rd 2, Wellsford, 0972
Address used since 30 Aug 2011
Director 20 Jun 1963 - current
Patrece Joy Ward
Rd 2, Wellsford, 0972
Address used since 21 Jun 2020
Director 21 Jun 2020 - current
Ronald Leslie Bavage
Snells Beach, Warkworth, 0920
Address used since 01 Sep 2005
Director 03 Jul 2000 - 28 Feb 2011
David Roy Rolfe
Wellsford,
Address used since 03 Jul 2000
Director 03 Jul 2000 - 26 Sep 2006
Kenneth Royden Huband
Remuera, Auckland,
Address used since 31 Aug 1966
Director 31 Aug 1966 - 03 Jul 2000
Addresses
Previous address Type Period
Bavage Chapman Knight Ltd, 51 Morrison Drive, Warkworth Registered & physical 12 Sep 2008 - 04 Sep 2013
Bavage Chapman Ltd, 142 Rodney Street, Wellsford Physical 29 Aug 2001 - 12 Sep 2008
C/- Bavage & Chapman, 142 Rodney St, Wellsford Registered 29 Aug 2001 - 12 Sep 2008
C/- Bavage & Chapman, 142 Rodney Street, Wellsford Physical 29 Aug 2001 - 29 Aug 2001
C/o M/s Whitmore Mckelvie & Co, Rodney St, Wellsford Box 23 Registered 22 Oct 1993 - 29 Aug 2001
Financial Data
Financial info
504
Total number of Shares
February
Annual return filing month
27 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 498
Shareholder Name Address Period
Levet, Nicole Louise
Individual
Rd 2
Helensville
0882
09 Aug 2020 - current
Levet, Melissa Kathryn
Individual
Rd 2
Huntly
3772
09 Aug 2020 - current
Ward, Patrece Joy
Director
Rd 2
Wellsford
0972
09 Aug 2020 - current

Historic shareholders

Shareholder Name Address Period
Mason, Brian Logue
Individual
Rd 4
Wellsford
0974
30 Aug 2011 - 09 Aug 2020
Levet, Gordon Logue
Individual
Rd 2
Wellsford
0972
20 Jun 1963 - 30 Aug 2011
Levet, Gordon Logue
Individual
R D 2
Wellsford
20 Jun 1963 - 30 Aug 2011
Levet, Gordon Logue
Individual
Rd 2
Wellsford
0972
20 Jun 1963 - 30 Aug 2011
Bavage, Ronald Leslie
Individual
Snells Beach
Warkworth
20 Jun 1963 - 30 Aug 2011
Rolfe, David Roy
Individual
Wellsford
20 Jun 1963 - 27 Jun 2010
Levet, Gordon Logue
Individual
R D 2
Wellsford
20 Jun 1963 - 30 Aug 2011
Location
Companies nearby
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive