Kinsey Kydd Building Supplies Limited was incorporated on 24 Jan 2007 and issued a number of 9429033640464. The registered LTD company has been managed by 12 directors: William George Graeme Wright - an active director whose contract started on 20 Nov 2024,
Bevan John Mckenzie - an inactive director whose contract started on 08 Mar 2024 and was terminated on 18 Nov 2024,
Bruce James Mcewen - an inactive director whose contract started on 01 Jul 2015 and was terminated on 28 Mar 2024,
Stephen George Kinsey - an inactive director whose contract started on 29 Jun 2010 and was terminated on 30 Jun 2023,
Dean Paul Fradgley - an inactive director whose contract started on 09 Dec 2013 and was terminated on 18 Jul 2018.
As stated in our database (last updated on 08 May 2025), the company filed 1 address: 810 Great South Road, Penrose, Auckland, 1061 (type: registered, service).
Until 14 Aug 2015, Kinsey Kydd Building Supplies Limited had been using 150 Marua Road, Mt Wellington, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 24 Jan 2007 to 29 Jun 2010 they were named Fdl No. 25 Limited.
A total of 2366237 shares are issued to 1 group (1 sole shareholder). In the first group, 2366237 shares are held by 1 entity, namely:
Placemakers Limited (an entity) located at Penrose, Auckland postcode 1061.
Previous address
Address #1: 150 Marua Road, Mt Wellington, Auckland New Zealand
Physical & registered address used from 24 Jan 2007 to 14 Aug 2015
Basic Financial info
Total number of Shares: 2366237
Annual return filing month: September
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2366237 | |||
| Entity (NZ Limited Company) | Placemakers Limited Shareholder NZBN: 9429040223667 |
Penrose Auckland 1061 New Zealand |
24 Jan 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Homesouth Investments Limited Shareholder NZBN: 9429031497169 Company Number: 2514452 |
Morrinsville 3300 New Zealand |
30 Jun 2010 - 09 Nov 2023 |
| Entity | Homesouth Investments Limited Shareholder NZBN: 9429031497169 Company Number: 2514452 |
Morrinsville 3300 New Zealand |
30 Jun 2010 - 09 Nov 2023 |
Ultimate Holding Company
William George Graeme Wright - Director
Appointment date: 20 Nov 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 20 Nov 2024
Bevan John Mckenzie - Director (Inactive)
Appointment date: 08 Mar 2024
Termination date: 18 Nov 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Sep 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Mar 2024
Bruce James Mcewen - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 28 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2015
Stephen George Kinsey - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 30 Jun 2023
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 02 Apr 2019
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 04 Apr 2018
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 05 Apr 2017
Dean Paul Fradgley - Director (Inactive)
Appointment date: 09 Dec 2013
Termination date: 18 Jul 2018
Address: Rd 4, Papakura, 2584 New Zealand
Address used since 15 May 2015
Bruce James Mcewen - Director (Inactive)
Appointment date: 03 Mar 2014
Termination date: 28 Apr 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2014
Vaughan Gary Grant - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 09 Dec 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 31 Jul 2013
John Alexander Beveridge - Director (Inactive)
Appointment date: 01 Aug 2009
Termination date: 31 Jul 2013
Address: Auckland, 1071 New Zealand
Address used since 01 Aug 2009
Vaughan Gary Grant - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 31 Jul 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 01 Aug 2011
Craig John Tucker - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 21 Jun 2011
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 29 Jun 2010
Ralph De Raat - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 01 Sep 2010
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 29 Jun 2010
David Christopher Edwards - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 01 Aug 2009
Address: Ponsonby, Auckland 1011,
Address used since 24 Jan 2007
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road