Kintyre Estates Limited, a registered company, was launched on 15 Feb 2011. 9429031219563 is the New Zealand Business Number it was issued. "Land development or subdivision (excluding construction)" (ANZSIC E321120) is how the company has been categorised. This company has been run by 5 directors: Christine Nola Graham - an active director whose contract began on 15 Feb 2011,
Fiona Daphne Renwick - an active director whose contract began on 15 Feb 2011,
Paul Ian Renwick - an active director whose contract began on 15 Feb 2011,
David John Renwick - an active director whose contract began on 15 Feb 2011,
Daphne Nola Renwick - an inactive director whose contract began on 15 Feb 2011 and was terminated on 21 Oct 2014.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (types include: registered, physical).
Kintyre Estates Limited had been using 192 Manchester Street, Christchurch Central, Christchurch as their registered address up to 04 Aug 2011.
One entity owns all company shares (exactly 1000 shares) - Kintyre Estate Holdings Limited - located at 8443, Sockburn, Christchurch.
Previous address
Address: 192 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 15 Feb 2011 to 04 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Kintyre Estate Holdings Limited Shareholder NZBN: 9429031219693 |
Sockburn Christchurch 8443 New Zealand |
15 Feb 2011 - |
Christine Nola Graham - Director
Appointment date: 15 Feb 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Sep 2016
Fiona Daphne Renwick - Director
Appointment date: 15 Feb 2011
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Mar 2012
Paul Ian Renwick - Director
Appointment date: 15 Feb 2011
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 12 Sep 2016
David John Renwick - Director
Appointment date: 15 Feb 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Mar 2016
Daphne Nola Renwick - Director (Inactive)
Appointment date: 15 Feb 2011
Termination date: 21 Oct 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Feb 2011
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road
All Global Development Limited
44b English Street
Kintyre Estate Holdings Limited
Unit 1b, 55 Epsom Road
Samarkand Enterprises Limited
98 Kittyhawk Avenue
Trents Road Developments Limited
35 Main South Road
V And S Williamson Limited
120 Main South Road
White-o-morn Enterprises Limited
447 Blenheim Road