Shortcuts

Kinetic Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429030867291
NZBN
3673291
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
B109010
Industry classification code
Oil And Gas Field Services
Industry classification description
Current address
5-11 De Havilland Drive
Bell Block
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 26 Oct 2022
5-11 De Havilland Drive
Bell Block
New Plymouth 4312
New Zealand
Registered & physical & service address used since 03 Nov 2022

Kinetic Holdings (Nz) Limited was incorporated on 30 Nov 2011 and issued a New Zealand Business Number of 9429030867291. This registered LTD company has been supervised by 10 directors: Jessica Elizabeth Riese - an active director whose contract started on 10 Dec 2020,
Adam Machon - an active director whose contract started on 13 Mar 2023,
John Smith - an inactive director whose contract started on 13 Mar 2020 and was terminated on 13 Mar 2023,
Leisa Kelsen - an inactive director whose contract started on 20 Jan 2020 and was terminated on 12 Nov 2021,
Aaron Raymond Green - an inactive director whose contract started on 26 Jul 2018 and was terminated on 10 Nov 2020.
As stated in our data (updated on 17 Apr 2024), this company registered 1 address: 5-11 De Havilland Drive, Bell Block, New Plymouth, 4312 (category: registered, physical).
Up to 03 Nov 2022, Kinetic Holdings (Nz) Limited had been using 10 Young Street, New Plymouth as their registered address.
BizDb found other names used by this company: from 28 Nov 2011 to 01 Feb 2017 they were called Vautron Holdings (Nz) Limited.
A total of 20538439 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 20538439 shares are held by 1 entity, namely:
Kinetic Services Group Pty Ltd (an other) located at Fortitude Valley, Qld postcode 4006. Kinetic Holdings (Nz) Limited has been categorised as "Oil and gas field services" (ANZSIC B109010).

Addresses

Principal place of activity

5-11 De Havilland Drive, Bell Block, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 10 Young Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 16 Mar 2016 to 03 Nov 2022

Address #2: 87 Corbett Road, New Plymouth, 4373 New Zealand

Registered address used from 14 Aug 2014 to 16 Mar 2016

Address #3: 87 Corbett Raod, New Plymouth, 4373 New Zealand

Registered address used from 30 Jan 2014 to 14 Aug 2014

Address #4: 87 Corbett Road, New Plymouth, 4373 New Zealand

Physical address used from 30 Jan 2014 to 16 Mar 2016

Address #5: 10 Young Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 26 Jan 2012 to 30 Jan 2014

Address #6: 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 08 Dec 2011 to 26 Jan 2012

Address #7: 7 Royal Sun Alliance Centre, 48 Shortland Street, Auckland Central, 1010 New Zealand

Registered & physical address used from 30 Nov 2011 to 08 Dec 2011

Contact info
61 7 36370200
03 Mar 2022 Phone
lindi.deguara@mpckinetic.com
Email
corporate.services@mpckinetic.com
26 Oct 2022 Email
corporate.services@mpckinetic.com
03 Mar 2022 nzbn-reserved-invoice-email-address-purpose
www.mpckinetic.com
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20538439

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20538439
Other (Other) Kinetic Services Group Pty Ltd Fortitude Valley, Qld
4006
Australia

Ultimate Holding Company

12 Sep 2021
Effective Date
Mpc Kinetic Holdings Ltd
Name
Company
Type
626678911
Ultimate Holding Company Number
AU
Country of origin
Unit 2, 16 Chilver Street
Kewdale, Wa 6105
Australia
Address
Directors

Jessica Elizabeth Riese - Director

Appointment date: 10 Dec 2020

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 10 Dec 2020


Adam Machon - Director

Appointment date: 13 Mar 2023

Address: Killara, Nsw, 2071 Australia

Address used since 13 Mar 2023


John Smith - Director (Inactive)

Appointment date: 13 Mar 2020

Termination date: 13 Mar 2023

Address: Norman Park, Qld, 4170 Australia

Address used since 13 Mar 2020


Leisa Kelsen - Director (Inactive)

Appointment date: 20 Jan 2020

Termination date: 12 Nov 2021

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 20 Jan 2020


Aaron Raymond Green - Director (Inactive)

Appointment date: 26 Jul 2018

Termination date: 10 Nov 2020

Address: Hurdon, New Plymouth, 4310 New Zealand

Address used since 26 Jul 2018


Leigh Rigg - Director (Inactive)

Appointment date: 28 Feb 2014

Termination date: 13 Mar 2020

ASIC Name: Kinetic Consolidated Pty Ltd

Address: Albion, Qld, 4010 Australia

Address: Kenmore Hills, Qld, 4069 Australia

Address used since 13 Dec 2019

Address: Kewdale, Wa, 6105 Australia

Address: Cottesloe, Wa, 6011 Australia

Address used since 04 Mar 2015

Address: Chapel Hill, Qld, 4069 Australia

Address used since 01 Feb 2018

Address: Cottesloe, Wa, 6011 Australia

Address used since 10 Oct 2018

Address: Kewdale, Wa, 6105 Australia


Roger Karl Smillie - Director (Inactive)

Appointment date: 07 Jun 2019

Termination date: 28 Jan 2020

Address: Hawera, Hawera, 4610 New Zealand

Address used since 07 Jun 2019


John Smith - Director (Inactive)

Appointment date: 26 Jul 2018

Termination date: 07 Jun 2019

ASIC Name: Mpc Kinetic Holdings Ltd

Address: Albion, Qld, 4010 Australia

Address: 87 Wynnum Road, Norman Park, Qld, 4173 Australia

Address used since 26 Jul 2018


Marshall Kipling Allen - Director (Inactive)

Appointment date: 30 Nov 2011

Termination date: 26 Jul 2018

ASIC Name: Kinetic Consolidated Pty Ltd

Address: Peppermint Grove, Western Australia, 6011 Australia

Address used since 30 Nov 2011

Address: Kewdale, Wa, 6105 Australia

Address: Kewdale, Wa, 6105 Australia


Peter S. - Director (Inactive)

Appointment date: 14 Nov 2012

Termination date: 26 Jul 2018

Nearby companies
Similar companies