Shortcuts

Kirk Roberts Consulting Engineers Limited

Type: NZ Limited Company (Ltd)
9429033753324
NZBN
1885332
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & physical address used since 03 Nov 2021

Kirk Roberts Consulting Engineers Limited, a registered company, was started on 21 Nov 2006. 9429033753324 is the NZ business number it was issued. The company has been managed by 7 directors: Jade Allan Kirk - an active director whose contract began on 21 Nov 2006,
Damian John Mcmillan - an active director whose contract began on 25 Jul 2008,
Campbell James Whyte - an active director whose contract began on 01 Feb 2018,
Craig Allan Manssen - an active director whose contract began on 02 Apr 2019,
Steven Jacobus Van Der Pol - an active director whose contract began on 27 Aug 2020.
Last updated on 25 May 2022, the BizDb data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (types include: registered, physical).
Kirk Roberts Consulting Engineers Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 03 Nov 2021.
More names used by the company, as we identified at BizDb, included: from 21 Nov 2006 to 19 Jan 2007 they were called Kirk Consulting Engineers Limited.
A total of 1000 shares are issued to 18 shareholders (9 groups). The first group is comprised of 20 shares (2 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 253 shares (25.3 per cent). Finally we have the third share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Physical & registered address used from 21 Jul 2017 to 03 Nov 2021

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 29 Jun 2011 to 21 Jul 2017

Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered address used from 26 Feb 2009 to 29 Jun 2011

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical address used from 26 Feb 2009 to 29 Jun 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 07 Feb 2008 to 26 Feb 2009

Address: Unit 1 78 Armagh Street, Christchurch

Registered address used from 16 Mar 2007 to 07 Feb 2008

Address: Unit 1 78 Armagh Street, Christchurch, Christchurch

Physical address used from 16 Mar 2007 to 07 Feb 2008

Address: 12 Foresters Crescent, Christchurch

Registered & physical address used from 21 Nov 2006 to 16 Mar 2007

Contact info
64 3 3798600
Phone
info@kirkroberts.co.nz
Email
www.kirkroberts.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 16 Feb 2022


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Julie Grace Ashcroft Rd 1
Upper Moutere
7173
New Zealand
Individual Alistair George Ashcroft Rd 1
Upper Moutere
7173
New Zealand
Individual Trevor Nelson Cameron Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 253
Entity (NZ Limited Company) Krce Co Share Trust Limited
Shareholder NZBN: 9429041857731
181 High Street
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Jade Allan Kirk Parklands
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Damian John McMillan Bellevue
Tauranga
3110
New Zealand
Shares Allocation #5 Number of Shares: 333
Entity (NZ Limited Company) 639004 Trustees Limited
Shareholder NZBN: 9429031559416
131 Victoria Street
Christchurch
8013
New Zealand
Individual Jade Allan Kirk Parklands
Christchurch
8083
New Zealand
Individual Erin Elizabeth Marks Parklands
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 20
Entity (NZ Limited Company) Swl Trustee Company (2010) Limited
Shareholder NZBN: 9429031477758
Ponsonby
Auckland
1144
New Zealand
Individual Jan Studnicka Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #7 Number of Shares: 332
Director Damian John McMillan Bellevue
Tauranga
3110
New Zealand
Individual Kathyrn Alisa McMillan Bellevue
Tauranga
3110
New Zealand
Shares Allocation #8 Number of Shares: 20
Individual Sharon Ruth Manssen Tauriko
Tauranga
3110
New Zealand
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier

New Zealand
Individual Craig Allan Manssen Tauriko
Tauranga
3110
New Zealand
Shares Allocation #9 Number of Shares: 20
Individual Jordan Thomas Walker Mairehau
Christchurch
8013
New Zealand
Individual Texas Andrew Mundy Marshland
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rose Busisiwe Calvert Halswell
Christchurch
8025
New Zealand
Individual Nicholas Murray Calvert Halswell
Christchurch
8025
New Zealand
Individual Steven Murray Ellis Roberts Richmond
Christchurch
8013
New Zealand
Individual Steven Murray Ellis Roberts Richmond
Christchurch
8013
New Zealand
Individual Steven Murray Ellis Roberts Richmond
Christchurch 8013

New Zealand
Entity Krce Co Share Trust Limited
Shareholder NZBN: 9429041857731
Company Number: 5749670
Individual Kevin Roger Roberts Halswell
Christchurch 8025
Individual Steven Murray Ellis Roberts Richmond
Christchurch 8013
Individual Michael John Davis Beckenham
Christchurch
8023
New Zealand
Individual Erin Elizabeth Marks Parklands
Christchurch 8083
Directors

Jade Allan Kirk - Director

Appointment date: 21 Nov 2006

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 30 Oct 2015


Damian John McMillan - Director

Appointment date: 25 Jul 2008

Address: Tauranga, 3171 New Zealand

Address used since 05 Mar 2019

Address: Bellevue, Tauranga, 3110 New Zealand

Address used since 11 Mar 2014


Campbell James Whyte - Director

Appointment date: 01 Feb 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Feb 2018


Craig Allan Manssen - Director

Appointment date: 02 Apr 2019

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 18 Mar 2021

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 02 Apr 2019


Steven Jacobus Van Der Pol - Director

Appointment date: 27 Aug 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 27 Aug 2020


Michael John Davis - Director (Inactive)

Appointment date: 01 Feb 2018

Termination date: 01 Mar 2019

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 01 Feb 2018


Steven Murray Ellis Roberts - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 20 Dec 2017

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 21 Feb 2008

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One