Shortcuts

Kintyre Estate Holdings Limited

Type: NZ Limited Company (Ltd)
9429031219693
NZBN
3270789
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
Unit 1b, 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Registered & physical & service address used since 04 Aug 2011

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).

Addresses

Previous address

Address: 192 Manchester Street, Christchurch, 8011 New Zealand

Registered & physical address used from 15 Feb 2011 to 04 Aug 2011

Financial Data

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
Shares Allocation #1 Number of Shares: 250
Director Renwick, Paul Ian Rd 2
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Renwick, Fiona Daphne Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Graham, Christine Nola Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Renwick, David John Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Renwick, Daphne Nola Sockburn
Christchurch
8443
New Zealand
Directors

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

Nearby companies

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

Similar companies

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