Kmc Interior Plasterers Limited was started on 08 Jun 2004 and issued an NZBN of 9429035354406. This registered LTD company has been managed by 3 directors: Keiron Fraser Mccord - an active director whose contract began on 08 Jun 2004,
Hayden John Roberts - an active director whose contract began on 02 Apr 2013,
Corina Jane Taylor - an inactive director whose contract began on 08 Jun 2004 and was terminated on 02 Apr 2013.
As stated in our information (updated on 19 Mar 2024), the company registered 1 address: 109 Blenheim Road, Riccarton, Christchurch, 8041 (type: physical, registered).
Up until 06 Jun 2012, Kmc Interior Plasterers Limited had been using 81 Treffers Road, Wigram, Christchurch as their registered address.
A total of 300 shares are allocated to 5 groups (8 shareholders in total). In the first group, 102 shares are held by 2 entities, namely:
Roberts, Hayden John (an individual) located at Rd 7, Rangiora postcode 7477,
Roberts, Prudence Margaret (an individual) located at Rd 7, Amberley postcode 7477.
Another group consists of 1 shareholder, holds 16 per cent shares (exactly 48 shares) and includes
Roberts, Hayden John - located at Rd 7, Rangiora.
The third share allotment (1 share, 0.33%) belongs to 1 entity, namely:
Mccord, Kieron Fraser, located at Rd 1, Rangiora (an individual).
Previous addresses
Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 19 Oct 2011 to 06 Jun 2012
Address: 80 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 13 May 2011 to 19 Oct 2011
Address: Mackay Bailey Butchard Limited, 4/262 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 15 Jan 2009 to 13 May 2011
Address: C/-mr Kf Mccord, Lehmans Rd, Rd, Rangiora
Physical & registered address used from 26 Sep 2008 to 15 Jan 2009
Address: 69 Clearbrook Lane, Rangiora, North Canterbury
Registered & physical address used from 22 Sep 2005 to 26 Sep 2008
Address: 69 South Belt, Rangiora
Registered & physical address used from 08 Jun 2004 to 22 Sep 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 102 | |||
Individual | Roberts, Hayden John |
Rd 7 Rangiora 7477 New Zealand |
07 May 2013 - |
Individual | Roberts, Prudence Margaret |
Rd 7 Amberley 7477 New Zealand |
11 Jun 2020 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Roberts, Hayden John |
Rd 7 Rangiora 7477 New Zealand |
07 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mccord, Kieron Fraser |
Rd 1 Rangiora 7471 New Zealand |
08 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Taylor, Corina Jane |
Rd 1 Rangiora 7471 New Zealand |
08 Jun 2004 - |
Shares Allocation #5 Number of Shares: 148 | |||
Individual | Taylor, Janetta Anne |
Rangiora Rangiora 7400 New Zealand |
11 Oct 2011 - |
Individual | Taylor, Corina Jane |
Rd 1 Rangiora 7471 New Zealand |
08 Jun 2004 - |
Individual | Mccord, Kieron Fraser |
Rd 1 Rangiora 7471 New Zealand |
08 Jun 2004 - |
Keiron Fraser Mccord - Director
Appointment date: 08 Jun 2004
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 05 May 2011
Hayden John Roberts - Director
Appointment date: 02 Apr 2013
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 01 Apr 2015
Corina Jane Taylor - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 02 Apr 2013
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 05 May 2011
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road