Shepherd & Kime Limited, a registered company, was started on 31 Mar 1966. 9429031927383 is the business number it was issued. "Panel beating" (business classification S941250) is how the company is categorised. The company has been supervised by 6 directors: Gerard William Kime - an active director whose contract started on 01 Nov 2005,
David Russell Kennedy - an inactive director whose contract started on 01 Nov 2005 and was terminated on 22 Dec 2023,
Errol William Kime - an inactive director whose contract started on 02 Nov 1989 and was terminated on 01 Nov 2005,
Gary Henry Shepherd - an inactive director whose contract started on 02 Nov 1989 and was terminated on 01 Nov 2005,
Barbara Vivian Kime - an inactive director whose contract started on 07 Jul 2000 and was terminated on 01 Nov 2005.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: 2 Coolspring Way, Redwood, Christchurch, 8051 (type: registered, physical).
Shepherd & Kime Limited had been using 31 Lydbrook Place, Otumoetai, Tauranga as their registered address until 20 Mar 2023.
One entity controls all company shares (exactly 116000 shares) - Kime, Gerard William - located at 8051, Redwood Springs, Christchurch.
Previous addresses
Address #1: 31 Lydbrook Place, Otumoetai, Tauranga, 3110 New Zealand
Registered address used from 02 Apr 2014 to 20 Mar 2023
Address #2: 137 Antigua Street, Addington, Christchurch, 8024 New Zealand
Physical address used from 02 Apr 2014 to 29 Mar 2021
Address #3: Biz Accounting Solutions Ltd, 22 Foster Street, Christchurch, 8149 New Zealand
Registered address used from 02 Apr 2012 to 02 Apr 2014
Address #4: Biz Accounting Solutions Ltd, 22 Foster Street, Christchurch, 8011 New Zealand
Registered address used from 06 Apr 2011 to 02 Apr 2012
Address #5: Biz Accounting Solutions Ltd, 22 Foster Street, Christchurch, 8011 New Zealand
Physical address used from 06 Apr 2011 to 02 Apr 2014
Address #6: Accounting Solutions Ltd, Level 1, 22 Foster Street, Christchurch New Zealand
Registered & physical address used from 17 Nov 2006 to 06 Apr 2011
Address #7: Deloitte, Level 4, 32 Oxford Terrace, Christchurch
Physical & registered address used from 13 Feb 2004 to 17 Nov 2006
Address #8: 32 Oxford Terrace, Christchurch
Registered address used from 01 May 2001 to 13 Feb 2004
Address #9: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch
Physical address used from 01 May 2001 to 13 Feb 2004
Address #10: 32 Oxford Terrace, Christchurch
Physical address used from 01 May 2001 to 01 May 2001
Basic Financial info
Total number of Shares: 116000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 116000 | |||
Individual | Kime, Gerard William |
Redwood Springs Christchurch New Zealand |
23 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, David Russell |
Rd 1 Christchurch New Zealand |
23 Feb 2006 - 24 Dec 2023 |
Individual | Kime, Errol William |
Christchurch |
31 Mar 1966 - 31 Mar 2005 |
Individual | Shepherd, Margaret Barbara |
Christchurch |
31 Mar 1966 - 31 Mar 2005 |
Individual | Shepherd, Gary Henry |
Christchurch |
31 Mar 1966 - 31 Mar 2005 |
Individual | Kime, Barbara Vivian |
Christchurch |
31 Mar 1966 - 31 Mar 2005 |
Gerard William Kime - Director
Appointment date: 01 Nov 2005
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 09 Mar 2010
David Russell Kennedy - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 22 Dec 2023
Address: Rd 1, Christchurch, 7671 New Zealand
Address used since 26 Mar 2008
Errol William Kime - Director (Inactive)
Appointment date: 02 Nov 1989
Termination date: 01 Nov 2005
Address: Christchurch,
Address used since 02 Nov 1989
Gary Henry Shepherd - Director (Inactive)
Appointment date: 02 Nov 1989
Termination date: 01 Nov 2005
Address: Christchurch,
Address used since 31 Mar 2005
Barbara Vivian Kime - Director (Inactive)
Appointment date: 07 Jul 2000
Termination date: 01 Nov 2005
Address: Christchurch,
Address used since 07 Jul 2000
Barbara Margaret Shepherd - Director (Inactive)
Appointment date: 07 Jul 2000
Termination date: 01 Nov 2005
Address: Christchurch,
Address used since 31 Mar 2005
Blackfish Design Limited
31 Lydbrook Place
Biz Accounting Solutions Limited
31 Lydbrook Place
Brimuz Holdings Limited
31 Lydbrook Place
Fleet Cars Limited
31 Lydbrook Place
Gazelle Limited
31 Lydbrook Place
Beta Motels Limited
31 Lydbrook Place
Advanced Panel & Paint Limited
31 Lydbrook Place
At The Junction Panel & Paint Limited
Staples Rodway Tauranga Limited
Bay Of Plenty Collision Repairs Limited
35 Birch Avenue
Fraser St Panelbeaters Limited
Ingham Mora Ltd
Papamoa Marine & Panel Limited
23 Myres Street
Shepherd And Kime (2008) Limited
31 Lydbrook Place