Kinnear Holdings Limited, a registered company, was registered on 15 Jun 2007. 9429033319216 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is classified. The company has been managed by 3 directors: Duncan Conning Kinnear - an active director whose contract began on 15 Jun 2007,
Elaine Doreen Kinnear - an active director whose contract began on 18 Feb 2015,
Rochelle Raeleen Lock - an inactive director whose contract began on 05 Jun 2019 and was terminated on 11 Dec 2020.
Last updated on 16 Mar 2024, our data contains detailed information about 2 addresses this company uses, namely: 1086 Maraekakaho Road, Rd 5, Hastings, 4175 (physical address),
1086 Maraekakaho Road, Rd 5, Hastings, 4175 (registered address),
1086 Maraekakaho Road, Rd 5, Hastings, 4175 (service address),
Po Box 2515, Stortford Lodge, Hastings, 4153 (postal address) among others.
Kinnear Holdings Limited had been using 213 Townshend Street, Saint Leonards, Hastings as their physical address until 22 May 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
1086 Maraekakaho Road, Rd 5, Hastings, 4175 New Zealand
Previous addresses
Address #1: 213 Townshend Street, Saint Leonards, Hastings, 4120 New Zealand
Physical & registered address used from 24 Dec 2015 to 22 May 2020
Address #2: 39 Mangaroa Road, Rd 4, Hastings, 4174 New Zealand
Registered & physical address used from 27 Mar 2015 to 24 Dec 2015
Address #3: 4 Pacific Avenue, Poraiti, Napier, 4112 New Zealand
Physical address used from 19 Apr 2011 to 27 Mar 2015
Address #4: 4 Pacific Avenue, Poraiti, Napier, 4112 New Zealand
Registered address used from 18 Apr 2011 to 27 Mar 2015
Address #5: 1015 Southland Road, Hastings New Zealand
Registered address used from 15 Jun 2007 to 18 Apr 2011
Address #6: 1015 Southland Road, Hastings New Zealand
Physical address used from 15 Jun 2007 to 19 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kinnear, Elaine Doreen |
Poraiti Napier 4112 New Zealand |
27 Feb 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kinnear, Duncan Conning |
Poraiti Napier 4112 New Zealand |
15 Jun 2007 - |
Duncan Conning Kinnear - Director
Appointment date: 15 Jun 2007
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 22 May 2020
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 16 Dec 2015
Elaine Doreen Kinnear - Director
Appointment date: 18 Feb 2015
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 22 May 2020
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 16 Dec 2015
Rochelle Raeleen Lock - Director (Inactive)
Appointment date: 05 Jun 2019
Termination date: 11 Dec 2020
Address: Poraiti, Napier, 4112 New Zealand
Address used since 05 Jun 2019
Airsoft Hawkes Bay Incorporated
214 St Leonards Avenue
College Of The Rosy Cross Trust
203 Beresford Street
Golden Top Gannet Limited
315 Lovedale Road
Bay Reroofing Limited
104 Davis Street
Beresford Auto Repairs 07 Limited
110 Beresford Street
Montague Enterprises Limited
920 Heretaunga Street West
Bobhawk Limited
Epplett And Co Chartered Accountants
Braemar Family Holdings Limited
206 Frimley Oaks
Clive Retail Holdings Limited
Cnr Heretaunga & Nelson Street
J & P Holdings Limited
Building A, Level 1, Farming House
Kelt Merchant Finance Limited
C/- Kelt Capital Limited
Migil Holdings Limited
206 W Lyndon Road