Shortcuts

Kd Contractors Limited

Type: NZ Limited Company (Ltd)
9429030857124
NZBN
3681186
Company Number
Registered
Company Status
E321220
Industry classification code
Demolition Of Buildings Or Other Structures
Industry classification description
Current address
2605 State Highway 63
Rd 1
Wairau Valley 7271
New Zealand
Registered & physical & service address used since 20 Jun 2022

Kd Contractors Limited was registered on 22 Dec 2011 and issued an NZ business identifier of 9429030857124. This registered LTD company has been supervised by 6 directors: Thomas Frederick Mazlin King - an active director whose contract began on 10 Sep 2012,
Alaistair Matthew Allen King - an active director whose contract began on 01 Jan 2014,
Alaistair Matthew Allen King - an inactive director whose contract began on 22 Dec 2011 and was terminated on 10 Sep 2012,
Donald Stuart Drummond - an inactive director whose contract began on 22 Dec 2011 and was terminated on 01 Jan 2012,
Brendon Stuart Bruce King - an inactive director whose contract began on 22 Dec 2011 and was terminated on 23 Dec 2011.
According to BizDb's data (updated on 03 Apr 2024), the company filed 1 address: 2605 State Highway 63, Rd 1, Wairau Valley, 7271 (types include: registered, physical).
Up to 20 Jun 2022, Kd Contractors Limited had been using 48 Woodward Street, Woodbourne, Blenheim as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
King, Alaistair Matthew Allen (an individual) located at Rd 7, Christchurch postcode 7677,
Alaistair King (a director) located at Hampstead, Ashburton postcode 7700. Kd Contractors Limited has been classified as "Demolition of buildings or other structures" (ANZSIC E321220).

Addresses

Previous addresses

Address: 48 Woodward Street, Woodbourne, Blenheim, 7206 New Zealand

Registered & physical address used from 07 Jul 2017 to 20 Jun 2022

Address: 14 Oxford Street, Richmond, Richmond, 7020 New Zealand

Physical & registered address used from 22 Dec 2011 to 07 Jul 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual King, Alaistair Matthew Allen Rd 7
Christchurch
7677
New Zealand
Director Alaistair Matthew Allen King Hampstead
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Brendon Stuart Bruce R D 1 Havelock
Havelock , Marlborough
7178
New Zealand
Individual King, Malcolm Thomas John State Highway 6
Havelock Rd1, Marlborough
7178
New Zealand
Individual Drummond, Donald Stuart Linwood
Christchurch
8062
New Zealand
Director Brendon Stuart Bruce King R D 1 Havelock
Havelock , Marlborough
7178
New Zealand
Director Malcolm Thomas John King State Highway 6
Havelock Rd1, Marlborough
7178
New Zealand
Directors

Thomas Frederick Mazlin King - Director

Appointment date: 10 Sep 2012

Address: Woodbourne, Blenheim, 7206 New Zealand

Address used since 01 May 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 10 Sep 2012


Alaistair Matthew Allen King - Director

Appointment date: 01 Jan 2014

Address: Hampstead, Ashburton, 7700 New Zealand

Address used since 01 Jan 2014

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 08 Jan 2018


Alaistair Matthew Allen King - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 10 Sep 2012

Address: Rd 1 Havelock, Marlborough, 7178 New Zealand

Address used since 22 Dec 2011


Donald Stuart Drummond - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 01 Jan 2012

Address: Linwood, Christchurch, 8062 New Zealand

Address used since 22 Dec 2011


Brendon Stuart Bruce King - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 23 Dec 2011

Address: R D 1 Havelock, Havelock , Marlborough, 7178 New Zealand

Address used since 22 Dec 2011


Malcolm Thomas John King - Director (Inactive)

Appointment date: 22 Dec 2011

Termination date: 23 Dec 2011

Address: State Highway 6, Havelock Rd1, Marlborough, 7178 New Zealand

Address used since 22 Dec 2011

Nearby companies

Fluid Solutions Limited
10 Woodward Street

The Argosy Trust
F/b 683 Middle Renwick Road

Similar companies