Shortcuts

Kendons Scott Macdonald Limited

Type: NZ Limited Company (Ltd)
9429037089955
NZBN
1098009
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Kendons Scott Macdonald Limited was started on 30 Oct 2000 and issued an NZ business number of 9429037089955. This registered LTD company has been run by 9 directors: Michael Gerard Schimanski - an active director whose contract began on 01 Jan 2007,
Michael Craig Laing - an active director whose contract began on 01 Jan 2007,
Lance Vincent Edmonds - an active director whose contract began on 28 Aug 2017,
Ian Morkel - an active director whose contract began on 15 Feb 2018,
Kathryn Jane Bennett - an active director whose contract began on 10 May 2021.
According to BizDb's database (updated on 11 Mar 2024), the company uses 2 addresses: 119 Blenheim Road, Riccarton, Christchurch, 8041 (office address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address) among others.
Up to 05 May 2021, Kendons Scott Macdonald Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb found former names used by the company: from 30 Oct 2000 to 13 Dec 2000 they were called Kendons Macdonald Limited.
A total of 100 shares are allocated to 12 groups (18 shareholders in total). As far as the first group is concerned, 19 shares are held by 3 entities, namely:
Big Red 2003 Limited (an entity) located at Addington, Christchurch postcode 8024,
Schimanski, Michael Gerard (an individual) located at Christchurch,
Schimanski, Tania Rae (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 9 per cent shares (exactly 9 shares) and includes
Tuxedo Trustees Limited - located at Addington, Christchurch.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Green, Nicola Frances, located at Rd 1, Rangiora (a director). Kendons Scott Macdonald Limited was categorised as "Accounting service" (ANZSIC M693220).

Addresses

Principal place of activity

119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand


Previous addresses

Address #1: 119 Blenheim Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 20 Sep 2004 to 05 May 2021

Address #2: 16 Main Street, Gore

Registered & physical address used from 30 Oct 2000 to 20 Sep 2004

Contact info
64 3 3434448
22 Mar 2019 Phone
kendons@accounting.co.nz
22 Mar 2019 Email
www.accounting.co.nz
22 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19
Entity (NZ Limited Company) Big Red 2003 Limited
Shareholder NZBN: 9429036161140
Addington
Christchurch
8024
New Zealand
Individual Schimanski, Michael Gerard Christchurch

New Zealand
Individual Schimanski, Tania Rae Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 9
Entity (NZ Limited Company) Tuxedo Trustees Limited
Shareholder NZBN: 9429049468434
Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Green, Nicola Frances Rd 1
Rangiora
7471
New Zealand
Shares Allocation #4 Number of Shares: 19
Individual Laing, Angela Maree Halswell
Christchurch

New Zealand
Individual Laing, Michael Craig Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 19
Individual Howse, Denise Lynne Northwood
Christchurch
8051
New Zealand
Individual Edmonds, Lance Vincent Northwood
Christchurch
8051
New Zealand
Shares Allocation #6 Number of Shares: 9
Individual Bennett, Jane Halswell
Christchurch
8025
New Zealand
Director Bennett, Kathryn Jane Halswell
Christchurch
8025
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Bennett, Kathryn Jane Halswell
Christchurch
8025
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Laing, Michael Craig Christchurch

New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Schimanski, Michael Gerard Christchurch

New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Edmonds, Lance Vincent Northwood
Christchurch
8051
New Zealand
Shares Allocation #11 Number of Shares: 19
Individual Morkel, Chantal Hillmorton
Christchurch
8024
New Zealand
Director Morkel, Ian Hillmorton
Christchurch
8024
New Zealand
Shares Allocation #12 Number of Shares: 1
Director Morkel, Ian Hillmorton
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Grant Edwin Duthie (as Trustee) Christchurch
Individual Macdonald, Alan Raymond Gore
Other Michael Craig Laing
Individual Craze, Derek John Christchurch
Individual Duthie, Grant Edwin Christchurch

New Zealand
Other Null - Michael Craig Laing
Other Null - Michael Gerard Schimanski
Individual Scott, Hamish Alexander Christchurch
Other Michael Gerard Schimanski
Individual Stalker, Warwick Morton Queenstown
Directors

Michael Gerard Schimanski - Director

Appointment date: 01 Jan 2007

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 09 Dec 2015


Michael Craig Laing - Director

Appointment date: 01 Jan 2007

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Dec 2015


Lance Vincent Edmonds - Director

Appointment date: 28 Aug 2017

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 28 Aug 2017


Ian Morkel - Director

Appointment date: 15 Feb 2018

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 07 Sep 2020

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 15 Feb 2018


Kathryn Jane Bennett - Director

Appointment date: 10 May 2021

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 10 May 2021


Nicola Frances Green - Director

Appointment date: 01 Jan 2022

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 01 Jan 2022


Grant Edwin Duthie - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 09 Apr 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 09 Dec 2015


Derek John Craze - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 15 Dec 2011

Address: Christchurch,

Address used since 28 Mar 2001


Alan Raymond Macdonald - Director (Inactive)

Appointment date: 30 Oct 2000

Termination date: 28 Sep 2009

Address: Gore,

Address used since 30 Oct 2000

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road

Similar companies

Bartram's Limited
22 Foster Street

Collins James Limited
36 Peverel Street

John Wong & Associates Limited
3rd Floor, Harcourts Building

Lowthers & Loke Limited
52c Mandeville Street

Plumb Fast Limited
Accounting Solutions Limited

Realtoyou Limited
Level 1, 22 Foster St,