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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20538439 | |||
Other (Other) | Kinetic Services Group Pty Ltd |
Fortitude Valley, Qld 4006 Australia |
30 Nov 2011 - |
Ultimate Holding Company
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
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street
Dawson Industries Limited
10 Young Street
Halliburton New Zealand
136-138 Powderham Street
Kinetic Well Services Limited
10 Young Street
Micron Services Limited
3 Water Lane
Operations And Production Services Limited
7 Young Street
Waste Remediation Services Limited
46 King Street