Kent Properties Limited (issued a business number of 9429041386149) was started on 02 Sep 2014. 2 addresses are in use by the company: Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 (type: registered, physical). 35 Tudor Park Drive, Rd 1, Whitford had been their registered address, up until 26 Nov 2021. 1000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 900 shares (90% of shares), namely:
Fontein, Patrick Marinus Leonardus (a director) located at Herne Bay, Auckland postcode 1011. In the second group, a total of 3 shareholders hold 10% of all shares (100 shares); it includes
Lmr Trust Company Limited (an entity) - located at Auckland Central, Auckland,
Naylor, Larisa Dmitrievna (an individual) - located at Rd 1, Howick,
Naylor, Paul Christopher (an individual) - located at Rd 1, Howick. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Kent Properties Limited. Businesscheck's data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 | Registered & physical & service | 26 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Patrick Marinus Leonardus Fontein
Herne Bay, Auckland, 1011
Address used since 11 Nov 2022
Herne Bay, Auckland, 1011
Address used since 01 Oct 2020
Herne Bay, Auckland, 1011
Address used since 01 Oct 2019
Remuera, Auckland, 1050
Address used since 02 Sep 2014 |
Director | 02 Sep 2014 - current |
Paul Christopher Naylor
Rd 1, Howick, 2571
Address used since 02 Sep 2014 |
Director | 02 Sep 2014 - 01 Nov 2021 |
Moore Stephens Markhams , Level 1, 103 Carlton Gore Road,newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
35 Tudor Park Drive, Rd 1, Whitford, 2571 | Registered & physical | 08 Oct 2021 - 26 Nov 2021 |
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered | 09 Oct 2019 - 08 Oct 2021 |
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 02 Sep 2014 - 09 Oct 2019 |
Shareholder Name | Address | Period |
---|---|---|
Fontein, Patrick Marinus Leonardus Director |
Herne Bay Auckland 1011 |
04 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Lmr Trust Company Limited Shareholder NZBN: 9429041400883 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
11 Sep 2014 - current |
Naylor, Larisa Dmitrievna Individual |
Rd 1 Howick 2571 |
11 Sep 2014 - current |
Naylor, Paul Christopher Individual |
Rd 1 Howick 2571 |
02 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Mark Edgar Individual |
Remuera Auckland 1050 |
11 Sep 2014 - 04 Aug 2023 |
Wilson, Mark Edgar Individual |
Remuera Auckland 1050 |
11 Sep 2014 - 04 Aug 2023 |
Patterson, Bruce Reginald Individual |
Kohimarama Auckland 1071 |
11 Sep 2014 - 04 Aug 2023 |
Patterson, Bruce Reginald Individual |
Kohimarama Auckland 1071 |
11 Sep 2014 - 04 Aug 2023 |
Arnott's New Zealand Limited Level 1, 61-73 Davis Crescent |
|
Cornwall Trustees 73 Limited Level 6, 135 Broadway |
|
Cornwall Trustees 72 Limited Level 6, 135 Broadway |
|
Auckland Plumbers Group Limited Level 4, 19 Morgan Street |
|
Your Property Services Limited Level 4, 19 Morgan Street |
|
Grovers Investments Limited Level 6, 135 Broadway |
Richardson Investments Limited Level 6, 135 Broadway |
Concrete Form Systems Limited Level 2, 5-7 Kingdon Street |
Solid Concrete Homes Limited Level 2, 5-7 Kingdon Street |
Ledbury Limited Level 2, 5-7 Kingdon Street |
King Holdings 2012 Limited Level 6, 135 Broadway |
Bpa Property Limited Level 6, 135 Broadway |