Kew 150 Limited (NZBN 9429041396872) was registered on 05 Sep 2014. 5 addresess are in use by the company: Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 (type: registered, physical). Level 1 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 16 Dec 2021. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Fontein, Patrick Marinus Leonardus (a director) located at Herne Bay, Auckland postcode 1011. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued Kew 150 Limited. The Businesscheck data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 08 Dec 2021 |
Flat 19, 67 Sarsfield Street, Herne Bay, Auckland, 1011 | Registered & physical & service | 16 Dec 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
Remuera, Auckland, 1050
Address used since 26 Sep 2016 |
Director | 05 Sep 2014 - current |
Patrick Marinus Fontein
Remuera, Auckland, 1050
Address used since 26 Sep 2016 |
Director | 05 Sep 2014 - current |
Paul Christopher Naylor
Rd 1, Howick, 2571
Address used since 05 Sep 2014 |
Director | 05 Sep 2014 - 12 Feb 2021 |
Previous address | Type | Period |
---|---|---|
Level 1 103 Carlton Gore Road, Newmarket, Auckland, 0000 | Registered & physical | 20 Oct 2021 - 16 Dec 2021 |
Level 1 103 Carlton Gore Road, Newmarket, Auckland, 0000 | Registered & physical | 05 Sep 2014 - 20 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Fontein, Patrick Marinus Leonardus Director |
Herne Bay Auckland 1011 |
04 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Mark Edgar Individual |
Remuera Auckland 1050 |
05 Sep 2014 - 04 Aug 2023 |
Wilson, Mark Edgar Individual |
Remuera Auckland 1050 |
05 Sep 2014 - 04 Aug 2023 |
Patterson, Bruce Reginald Individual |
Kohimarama Auckland 1071 |
05 Sep 2014 - 04 Aug 2023 |
Patterson, Bruce Reginald Individual |
Kohimarama Auckland 1071 |
05 Sep 2014 - 04 Aug 2023 |
Naylor, Paul Christopher Individual |
Rd 1 Howick 2571 |
05 Sep 2014 - 16 Feb 2021 |
Cymik Investments Limited Apt 8, Hudson Brown Apartments |
|
Iran NZ Limited Flat 210, 2 Tapora Street |
|
Aecom New Zealand Limited 8 Mahuhu Crescent |
|
Aecom New Zealand Holdings Limited 8 Mahuhu Crescent |
|
Aecom Consulting Services (nz) Limited 8 Mahuhu Crescent |
|
Gl & Ss Limited 16 Tangihua Street, Auckland Central |
Sanvi Properties Limited 41 Dockside Lane |
Gsm Corporate Trustee Limited 41 Dockside Lane |
Medicine Hat Holdings Limited Level Seven |
Global Business College New Zealand Limited Suite 6, 121 Beach Road |
Mingyang Trading Limited Suite 6, 121 Beach Road |
Denis&andrey Limited Flat 7d, 4 Short Street |