Kilmarnock Enterprises Limited, a registered company, was launched on 17 Sep 2003. 9429035811077 is the New Zealand Business Number it was issued. "Manufacturing nec" (business classification C259907) is how the company was categorised. The company has been managed by 17 directors: Gerald Piho Van Looy - an active director whose contract started on 25 Mar 2008,
Simon William Meyers - an active director whose contract started on 20 Mar 2012,
Michelle Isabel Tamara Sharp - an active director whose contract started on 16 Jul 2019,
Jennifer Anne Chowaniec - an active director whose contract started on 28 Jul 2020,
Brent Andrew Ford - an active director whose contract started on 17 Nov 2020.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 21 Lodestar Avenue, Wigram, Christchurch, 8042 (category: postal, office).
Kilmarnock Enterprises Limited had been using 32 Riccarton Road, Riccarton, Christchurch as their registered address up until 28 Apr 2017.
One entity controls all company shares (exactly 1000 shares) - Kilmarnock Enterprises Trust - located at 8042, Wigram, Christchurch.
Principal place of activity
21 Lodestar Avenue, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 32 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 29 Apr 2004 to 28 Apr 2017
Address #2: C/- Duncan Cotterill, Level 9, Clarendon Tower, Oxford Terrace, Christchurch
Registered & physical address used from 17 Sep 2003 to 29 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Kilmarnock Enterprises Trust |
Wigram Christchurch 8042 New Zealand |
16 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calder, Paul John |
Cashmere Christchurch |
17 Sep 2003 - 27 Jun 2010 |
Ultimate Holding Company
Gerald Piho Van Looy - Director
Appointment date: 25 Mar 2008
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Jan 2019
Address: Christchurch, 8041 New Zealand
Address used since 18 Apr 2016
Simon William Meyers - Director
Appointment date: 20 Mar 2012
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 20 Mar 2012
Michelle Isabel Tamara Sharp - Director
Appointment date: 16 Jul 2019
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 16 Jul 2019
Jennifer Anne Chowaniec - Director
Appointment date: 28 Jul 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 28 Jul 2020
Brent Andrew Ford - Director
Appointment date: 17 Nov 2020
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 17 Nov 2020
John David Down - Director (Inactive)
Appointment date: 19 Nov 2019
Termination date: 29 Jan 2024
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 19 Nov 2019
David Edward Lowe - Director (Inactive)
Appointment date: 25 Mar 2008
Termination date: 16 Feb 2021
Address: Rangiora Rd 2, Christchurch, 7472 New Zealand
Address used since 18 Apr 2016
Simon Alexander Challies - Director (Inactive)
Appointment date: 17 Jul 2018
Termination date: 19 May 2020
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Jul 2018
Desmond Barry Rich - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 16 Jul 2019
Address: Christchurch, 8081 New Zealand
Address used since 18 Apr 2016
Donald Edwin Quested - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 16 Jul 2019
Address: R D 6, Broadfield, Christchurch, 7676 New Zealand
Address used since 18 Apr 2016
Camille Sharon Renowden - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 16 Jul 2019
Address: Amberley, North Canterbury, 7482 New Zealand
Address used since 20 Mar 2012
Anthony William Wells - Director (Inactive)
Appointment date: 20 Mar 2012
Termination date: 16 Jul 2019
Address: Fernside, Rangiora, 7471 New Zealand
Address used since 20 Mar 2012
Bevan George Smith - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 15 Nov 2011
Address: Halswell, Christchurch,
Address used since 21 Feb 2006
Nina Salm - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 09 Dec 2008
Address: Ilam, Christchurch,
Address used since 20 Apr 2004
Keith Robert Anderson - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 17 Dec 2007
Address: Christchurch,
Address used since 20 Apr 2004
Alexander John Raven Cooper - Director (Inactive)
Appointment date: 20 Apr 2004
Termination date: 17 Dec 2007
Address: Avonhead, Christchurch,
Address used since 20 Apr 2004
Paul John Calder - Director (Inactive)
Appointment date: 17 Sep 2003
Termination date: 20 Apr 2004
Address: Cashmere, Christchurch,
Address used since 17 Sep 2003
Christchurch Caxton Press Limited
32 Lodestar Avenue
Caxton Educational Limited
32 Lodestar Ave
Conference Professionals Limited
Echelon Drive
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Aabaas Industries Limited
20 Kotzikas Place
C W F Hamilton & Co Limited
Lunns Rd
Johnson And Couzins 2000 Limited
12 Avenger Crescent
Mcp New Zealand Limited
5 Kotzikas Place
Sharpeye Glass South Limited
114 Main South Road
Sulo (n.z.) Limited
C/-talbot Plastics Limited