Kaymac (Nz) Limited was incorporated on 17 May 2004 and issued a New Zealand Business Number of 9429035424123. This registered LTD company has been supervised by 4 directors: Bruce James Thompson - an active director whose contract began on 04 Feb 2014,
Richard John Mason - an active director whose contract began on 04 Feb 2014,
Wayne Paul Mckay - an inactive director whose contract began on 17 May 2004 and was terminated on 14 Feb 2014,
Robert Clifford Royce - an inactive director whose contract began on 09 Aug 2006 and was terminated on 20 Jul 2008.
As stated in our data (updated on 20 Apr 2024), the company registered 1 address: Suite 3, 6 Queen Street, Papakura, 2110 (types include: registered, physical).
Up to 10 Oct 2011, Kaymac (Nz) Limited had been using 23 Petersons Road, Rd 2 Ardmore, Auckland as their physical address.
BizDb found previous names used by the company: from 17 May 2004 to 09 Aug 2006 they were called Kaymac Hydraulics Limited.
A total of 100 shares are allocated to 2 groups (5 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Elder, Michael John (an individual) located at Rd 1, Papakura postcode 2580,
Mason, Richard John (an individual) located at Alfriston, Auckland postcode 2105,
Mason, Monique Helene (an individual) located at Alfriston, Auckland postcode 2105.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Thompson, Bruce James - located at Cockle Bay, Auckland,
Stewartco Trust Services Limited - located at Burswood, Auckland.
Previous addresses
Address: 23 Petersons Road, Rd 2 Ardmore, Auckland New Zealand
Physical & registered address used from 18 May 2009 to 10 Oct 2011
Address: The Blackburne Group Ltd, 14 Ruapehu Street, Taupo 3330
Registered & physical address used from 28 Apr 2009 to 18 May 2009
Address: 14 Ruapehu Street, Taupo
Registered & physical address used from 24 Apr 2008 to 28 Apr 2009
Address: C/-iles & Campbell Limited, 14 Ruapehu Street, Taupo
Registered & physical address used from 17 May 2004 to 24 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 May 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Elder, Michael John |
Rd 1 Papakura 2580 New Zealand |
30 Sep 2011 - |
Individual | Mason, Richard John |
Alfriston Auckland 2105 New Zealand |
30 Sep 2011 - |
Individual | Mason, Monique Helene |
Alfriston Auckland 2105 New Zealand |
30 Sep 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thompson, Bruce James |
Cockle Bay Auckland 2014 New Zealand |
30 Sep 2011 - |
Entity (NZ Limited Company) | Stewartco Trust Services Limited Shareholder NZBN: 9429037626655 |
Burswood Auckland 2013 New Zealand |
30 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Royce, Robert Clifford |
R D 2, Ardmore Auckland New Zealand |
09 Aug 2006 - 12 Dec 2013 |
Individual | Mckay, Wayne Paul |
Manukau Auckland 2104 New Zealand |
17 May 2004 - 20 Apr 2017 |
Individual | Fahey, Denis |
Howick Auckland New Zealand |
09 Aug 2006 - 30 Sep 2011 |
Bruce James Thompson - Director
Appointment date: 04 Feb 2014
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 04 Feb 2014
Richard John Mason - Director
Appointment date: 04 Feb 2014
Address: Alfriston, Auckland, 2105 New Zealand
Address used since 04 Feb 2014
Wayne Paul Mckay - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 14 Feb 2014
Address: 66 Hobill Avenue, Manukay, 2104 New Zealand
Address used since 30 Sep 2011
Robert Clifford Royce - Director (Inactive)
Appointment date: 09 Aug 2006
Termination date: 20 Jul 2008
Address: R D 2, Ardmore, Auckland,
Address used since 09 Aug 2006
Ghc Limited
Suite 3, 6 Queen Street
Triple A&h Limited
Suite 3
Mmft Investments Limited
Suite 3, 6 Queen St
Golflinks New Zealand Limited
6 Queen Street
Compass Plus Limited
Suite 3
Titan Machinery Limited
Suite 3