Shortcuts

Kingspan Limited

Type: NZ Limited Company (Ltd)
9429034420010
NZBN
1732542
Company Number
Registered
Company Status
092536610
GST Number
Current address
97 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 16 Oct 2015
97 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 27 Oct 2015
97 Montreal Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 21 Jun 2021

Kingspan Limited, a registered company, was started on 13 Dec 2005. 9429034420010 is the number it was issued. The company has been supervised by 14 directors: Gilbert M. - an active director whose contract began on 11 Aug 2009,
Paul James Metcalfe - an active director whose contract began on 31 Aug 2009,
Steven D. - an active director whose contract began on 12 Feb 2024,
Manuel Furer - an active director whose contract began on 01 Mar 2024,
Peter B. - an inactive director whose contract began on 04 Apr 2019 and was terminated on 12 Feb 2024.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 97 Montreal Street, Sydenham, Christchurch, 8023 (types include: postal, office).
Kingspan Limited had been using 15 Ron Guthrey Road, Christchurch as their registered address until 27 Oct 2015.

Addresses

Principal place of activity

97 Montreal Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: 15 Ron Guthrey Road, Christchurch, 8053 New Zealand

Registered address used from 17 Apr 2014 to 27 Oct 2015

Address #2: 15 Ron Guthrey Road, Christchurch New Zealand

Registered address used from 21 Dec 2006 to 17 Apr 2014

Address #3: 15 Ron Guthrey Road, Christchurch New Zealand

Physical address used from 21 Dec 2006 to 27 Oct 2015

Address #4: 106 Hansons Lane, Upper Riccarton, Christchurch

Physical & registered address used from 13 Dec 2005 to 21 Dec 2006

Contact info
64 3260 5533
Phone
64 3260 5530
27 Jun 2022 Phone
natasha.stevens@kingspan.com
Email
https://www.kingspan.com/nz/en-nz/about-kingspan/kingspan-insulated-panels
21 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Kingspan Group Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kingspan Group Limited
Entity Apollo Projects Group Limited
Shareholder NZBN: 9429034386859
Company Number: 1744861
Entity Apollo Projects Group Limited
Shareholder NZBN: 9429034386859
Company Number: 1744861
Entity Apollo Projects Group Limited
Shareholder NZBN: 9429034386859
Company Number: 1744861
Other Null - Kingspan Group Limited
Entity Apollo Projects Group Limited
Shareholder NZBN: 9429034386859
Company Number: 1744861

Ultimate Holding Company

21 Jul 1991
Effective Date
Kingspan Group Plc
Name
Kingspan Group Plc
Type
120663587
Ultimate Holding Company Number
GB
Country of origin
Directors

Gilbert M. - Director

Appointment date: 11 Aug 2009


Paul James Metcalfe - Director

Appointment date: 31 Aug 2009

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 28 Feb 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 15 Jun 2010


Steven D. - Director

Appointment date: 12 Feb 2024


Manuel Furer - Director

Appointment date: 01 Mar 2024

Address: #07-03, The Trizon, 276693 Singapore

Address used since 01 Mar 2024


Peter B. - Director (Inactive)

Appointment date: 04 Apr 2019

Termination date: 12 Feb 2024


Joel Brewer - Director (Inactive)

Appointment date: 16 Sep 2013

Termination date: 31 Mar 2022

ASIC Name: Kingspan Insulated Panels Pty Limited

Address: St Marys, 2760 Australia

Address: The Ponds, Nsw, 2769 Australia

Address used since 01 Jul 2014

Address: St Marys, 2760 Australia


Tom M. - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 07 Nov 2018


Paul Michael Lloyd - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 16 Sep 2013

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 15 Jun 2010


Craig Robin Waghorn - Director (Inactive)

Appointment date: 27 Jun 2012

Termination date: 16 Sep 2013

Address: Rd3, Hamiltion, 3283 New Zealand

Address used since 27 Jun 2012


Robert Athol Foster - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 15 Apr 2011

Address: Halswell, Christchurch,

Address used since 13 Dec 2005


Erika Louise Flavell - Director (Inactive)

Appointment date: 03 Feb 2009

Termination date: 12 Mar 2010

Address: Glenwood, Nsw 2768, Australia,

Address used since 03 Feb 2009


Louis Eperjesi - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 11 Aug 2009

Address: Cheltenham, United Kingdom,

Address used since 13 Dec 2005


Mark Gerard Crimmins - Director (Inactive)

Appointment date: 20 Nov 2006

Termination date: 03 Feb 2009

Address: North Ryde, Sydney, New South Wales 2113,

Address used since 20 Nov 2006


David Mcmahon - Director (Inactive)

Appointment date: 13 Dec 2005

Termination date: 20 Nov 2006

Address: Carlton North, Victoria 3054, Australia,

Address used since 13 Dec 2005

Nearby companies