Kpd Pty Limited (NZBN 9429046102898) was launched on 01 May 2017. 2 addresses are in use by the company: Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 (type: physical, service). Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland had been their registered address, up to 04 Sep 2020. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50% of shares), namely:
Goble, Paul Kenneth John (a director) located at Clovelly Nsw postcode 2031. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Goble, David Ian (a director) - located at Cronulla Nsw. "Cabinet making, joinery - on-site fabrication of built-in furniture or other joinery" (ANZSIC E324210) is the category the ABS issued to Kpd Pty Limited. Our database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 | Physical & service & registered | 04 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Paul Kenneth John Goble
Clovelly Nsw, 2031
Address used since 14 May 2020
Kingsgrove Nsw, 2208
Address used since 01 Jan 1970
Kingsgrove Nsw, 2208
Address used since 01 Jan 1970
Newtown Nsw, 2042
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
David Ian Goble
Cronulla Nsw, 2230
Address used since 01 May 2017 |
Director | 01 May 2017 - current |
Previous address | Type | Period |
---|---|---|
Floor 8 Harbourview Building, 152 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 07 Aug 2020 - 04 Sep 2020 |
Suite 9, Level 6, 203 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 26 Feb 2020 - 07 Aug 2020 |
Suite 817, Level 8, West Plaza Building, 3 Albert Street, Auckland, 1010 | Registered & physical | 04 Nov 2019 - 26 Feb 2020 |
Floor 26, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical | 20 May 2019 - 04 Nov 2019 |
68 Russell Street, Westport, Westport, 7825 | Registered & physical | 15 Dec 2017 - 20 May 2019 |
68 Russell Street, Westport, Westport, 7825 | Registered & physical | 01 May 2017 - 15 Dec 2017 |
Shareholder Name | Address | Period |
---|---|---|
Goble, Paul Kenneth John Director |
Clovelly Nsw 2031 |
01 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Goble, David Ian Director |
Cronulla Nsw 2230 |
01 May 2017 - current |
Mill House Dairy (2013) Limited 68 Russell Street |
|
Cass Trustees 2 Limited 68 Russell Street |
|
Cass Trustees 1 Limited 68 Russell Street |
|
The Quarry Restaurant Limited 68 Russell Street |
|
Dt Fitness Limited 68 Russell Street |
|
Perfection NZ Limited 68 Russell Street |
Nazareth Joinery (2017) Limited 2 Alfred Street |
Priority Construction Limited 32b Sheffield Crescent |
Evans Property Services Limited 28 Jennifer Street |
Vision 2013 Limited 16 Edmonton Road |
360 Interiors Limited 25 Washbournes Road |
Prima Solid Surfaces Limited 68 Mandeville Street |