Kinkade & Co Limited was registered on 24 Jun 2004 and issued an NZ business identifier of 9429035377085. The registered LTD company has been supervised by 1 director, named Donna Kinkade - an active director whose contract started on 24 Jun 2004.
According to our data (last updated on 24 Feb 2024), the company registered 3 addresses: 21 The Lookout, Kerikeri, Kerikeri, 0230 (registered address),
21 The Lookout, Kerikeri, Kerikeri, 0230 (service address),
3 Kaipatiki Rise, Haruru, Haruru, 0204 (registered address),
3 Kaipatiki Rise, Haruru, Haruru, 0204 (physical address) among others.
Up to 06 May 2021, Kinkade & Co Limited had been using 28 Kurapari Road, Rd 1, Kerikeri as their registered address.
BizDb identified past names used by the company: from 07 Jul 2004 to 29 Jun 2012 they were named Boudoir and Bloke Limited, from 24 Jun 2004 to 07 Jul 2004 they were named Boudoir Limited.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Kinkade, Donna Maree (an individual) located at Haruru, Paihia postcode 0204. Kinkade & Co Limited was classified as "Interior design or decorating consultancy service" (business classification M692460).
Principal place of activity
1/54c Pungaere Rd, Keri Keri, 0295 New Zealand
Previous addresses
Address #1: 28 Kurapari Road, Rd 1, Kerikeri, 0294 New Zealand
Registered & physical address used from 24 Sep 2019 to 06 May 2021
Address #2: 1/54c Pungaere Rd, Keri Keri, 0295 New Zealand
Physical & registered address used from 20 Apr 2017 to 24 Sep 2019
Address #3: 5 Ure Street, South Hill, Oamaru, 9400 New Zealand
Registered address used from 20 Apr 2015 to 20 Apr 2017
Address #4: 59c Esmeralda Street, Welcome Bay, Tauranga, 3112 New Zealand
Registered address used from 15 Apr 2013 to 20 Apr 2015
Address #5: 59c Esmeralda Street, Welcome Bay, Tauranga, 3112 New Zealand
Physical address used from 15 Apr 2013 to 20 Apr 2017
Address #6: 509a Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 03 May 2011 to 15 Apr 2013
Address #7: 31 Mcrobbie Road, Rd 1, Papakura 2580 New Zealand
Registered & physical address used from 01 May 2009 to 03 May 2011
Address #8: C/o Porirua Taxation Service, 16 Hartham Place, Porirua
Registered & physical address used from 14 Feb 2007 to 01 May 2009
Address #9: 80 Derham Road, Rd 1, Otaki
Registered & physical address used from 24 Jun 2004 to 14 Feb 2007
Basic Financial info
Total number of Shares: 10
Annual return filing month: April
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Kinkade, Donna Maree |
Haruru Paihia 0204 New Zealand |
24 Jun 2004 - |
Donna Kinkade - Director
Appointment date: 24 Jun 2004
Address: Haruru, Paihia, 0204 New Zealand
Address used since 28 Apr 2021
Address: Rd 2, Waipapa, 0295 New Zealand
Address used since 26 Apr 2018
Address: South Hill, Oamaru, 9400 New Zealand
Address used since 16 Jan 2015
Wharepapa Landholdings Limited
900b Pungaere Road
Habitat Limited
49d Mccaughan Road
North Class Construction Limited
44 Kapiro Road
Kohu Developments Limited
49f Mccaughan Road
Milennium Homes Nz Limited
12 Riverstream Drive
Gwgg Limited
7 Waipapa West Road
Aleysha Pangari Interior Design Limited
3 Fuller Terrace
Bruce Macgregor Limited
59 Stanners Rd
Loft Design Limited
10 Fairway Drive
Morgan Interiors (2009) Limited
10 Fairway Drive
Sarah Burrows Design Limited
6a Wrack Street
Westmade Limited
12 Riverstream Drive