Shortcuts

Kilmarnock Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035811077
NZBN
1379584
Company Number
Registered
Company Status
087964183
GST Number
090397702
GST Number
No Abn Number
Australian Business Number
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
21 Lodestar Avenue
Wigram
Christchurch 8042
New Zealand
Physical & registered & service address used since 28 Apr 2017
21 Lodestar Avenue
Wigram
Christchurch 8042
New Zealand
Office & delivery address used since 04 Apr 2019
21 Lodestar Avenue
Wigram
Christchurch 8042
New Zealand
Postal address used since 20 Apr 2021

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.

Addresses

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

Contact info
64 3 3485162
01 Apr 2022 Phone
michael.toothill@kilmarnock.co.nz
Email
accounts@kilmarnock.co.nz
20 Apr 2021 nzbn-reserved-invoice-email-address-purpose
www.kilmarnock.co.nz
04 Apr 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Kilmarnock Enterprises Trust Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Calder, Paul John Cashmere
Christchurch

Ultimate Holding Company

29 Apr 2017
Effective Date
Kilmarnock Enterprises Trust
Name
Charitable_trust
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
32 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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