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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Kingspan Group Limited | 13 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kingspan Group Limited | 09 Mar 2006 - 30 Oct 2006 | |
Entity | Apollo Projects Group Limited Shareholder NZBN: 9429034386859 Company Number: 1744861 |
09 Mar 2006 - 30 Oct 2006 | |
Entity | Apollo Projects Group Limited Shareholder NZBN: 9429034386859 Company Number: 1744861 |
13 Dec 2005 - 17 Sep 2013 | |
Entity | Apollo Projects Group Limited Shareholder NZBN: 9429034386859 Company Number: 1744861 |
13 Dec 2005 - 17 Sep 2013 | |
Other | Null - Kingspan Group Limited | 09 Mar 2006 - 30 Oct 2006 | |
Entity | Apollo Projects Group Limited Shareholder NZBN: 9429034386859 Company Number: 1744861 |
09 Mar 2006 - 30 Oct 2006 |
Ultimate Holding Company
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
New Zealand Rising Dragon International Co Limited
93 Hansons Lane
Mengli Australasia Limited
372 Blenheim Road
Davis Networking Limited
85 Hansons Lane
New Wah 2015 Limited
16 Arthur Street
The Artisans Trust
16 Arthur St
Evermore Enterprises Limited
9 Roche Avenue