Kintyre Estate Holdings Limited was incorporated on 15 Feb 2011 and issued a number of 9429031219693. The registered LTD company has been run by 5 directors: Christine Nola Graham - an active director whose contract started on 15 Feb 2011,
Paul Ian Renwick - an active director whose contract started on 15 Feb 2011,
Fiona Daphne Renwick - an active director whose contract started on 15 Feb 2011,
David John Renwick - an active director whose contract started on 15 Feb 2011,
Daphne Nola Renwick - an inactive director whose contract started on 15 Feb 2011 and was terminated on 21 Oct 2014.
As stated in our database (last updated on 10 Apr 2024), this company filed 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (category: registered, physical).
Up until 04 Aug 2011, Kintyre Estate Holdings Limited had been using 192 Manchester Street, Christchurch as their registered address.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Renwick, Paul Ian (a director) located at Rd 2, Christchurch postcode 7672.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Renwick, Fiona Daphne - located at Fendalton, Christchurch.
The 3rd share allotment (250 shares, 25%) belongs to 1 entity, namely:
Graham, Christine Nola, located at Cashmere, Christchurch (a director). Kintyre Estate Holdings Limited is classified as "Land development or subdivision (excluding construction)" (business classification E321120).
Previous address
Address: 192 Manchester Street, 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 #1 Number of Shares: 250 | |||
Director | Renwick, Paul Ian |
Rd 2 Christchurch 7672 New Zealand |
15 Feb 2011 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Renwick, Fiona Daphne |
Fendalton Christchurch 8052 New Zealand |
15 Feb 2011 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Graham, Christine Nola |
Cashmere Christchurch 8022 New Zealand |
15 Feb 2011 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Renwick, David John |
Cashmere Christchurch 8022 New Zealand |
15 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Renwick, Daphne Nola |
Sockburn Christchurch 8443 New Zealand |
15 Feb 2011 - 13 Jun 2018 |
Christine Nola Graham - Director
Appointment date: 15 Feb 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Sep 2016
Paul Ian Renwick - Director
Appointment date: 15 Feb 2011
Address: Rd 2, Christchurch, 7672 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
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 Estates 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