Kingsdown Firewood Limited, a registered company, was registered on 20 Nov 2013. 9429040987446 is the NZ business number it was issued. "Firewood cutting and retailing" (ANZSIC G427933) is how the company was categorised. This company has been run by 2 directors: Larry Allan Booth - an active director whose contract began on 20 Nov 2013,
Catherine Joan Booth - an active director whose contract began on 20 Nov 2013.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 4C Sefton Street, Timaru, Timaru, 7910 (category: physical, registered).
Kingsdown Firewood Limited had been using 4C Sefton Street, Timaru, Timaru as their physical address up to 12 Sep 2018.
Previous names for this company, as we found at BizDb, included: from 14 Nov 2013 to 18 Oct 2022 they were called Kingsdown Saffron Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 990 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (1 per cent).
Previous addresses
Address: 4c Sefton Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 07 Oct 2014 to 12 Sep 2018
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 20 Nov 2013 to 07 Oct 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Director | Booth, Larry Allan |
Rd 1 Timaru 7971 New Zealand |
20 Nov 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Booth, Catherine Joan |
Rd 1 Timaru 7971 New Zealand |
20 Nov 2013 - |
Larry Allan Booth - Director
Appointment date: 20 Nov 2013
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 20 Nov 2013
Catherine Joan Booth - Director
Appointment date: 20 Nov 2013
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 20 Nov 2013
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
D.m. George Limited
100-104 Sophia Street
Deys Logistics Limited
93 Landsborough Road
Edge Logistics Limited
93 Landsborough Road
Lornewood Limited
85 Halstead Road
R & A Clearwater Limited
100-104 Sophia Street
Roger Mccormick Limited
Level 1