Sinclair Ksi Limited was started on 16 Oct 2002 and issued a number of 9429036293827. This registered LTD company has been supervised by 3 directors: Alan James Mckenzie - an active director whose contract started on 16 Oct 2002,
Hamish Eion Sinclair Edgar - an active director whose contract started on 18 Dec 2020,
Eion Sinclair Edgar - an inactive director whose contract started on 16 Oct 2002 and was terminated on 14 Jun 2021.
According to the BizDb database (updated on 24 Apr 2024), this company registered 2 addresses: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (registered address),
Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (service address),
Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 (physical address).
Up until 29 Apr 2024, Sinclair Ksi Limited had been using Level 7, John Wickliffe House, 265 Princes Street, Dunedin as their service address.
A total of 1000 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 550 shares are held by 2 entities, namely:
Macassey, Roger Norman (an individual) located at Wanaka, Wanaka postcode 9305,
Taylor, Mark Andrew (an individual) located at Rd 1, Queenstown postcode 9371.
The 2nd group consists of 2 shareholders, holds 45% shares (exactly 450 shares) and includes
Macassey, Roger Norman - located at Wanaka, Wanaka,
Taylor, Mark Andrew - located at Rd 1, Queenstown.
Previous addresses
Address #1: Level 7, John Wickliffe House, 265 Princes Street, Dunedin, 9016 New Zealand
Service & registered address used from 04 Jul 2018 to 29 Apr 2024
Address #2: Level 3, 258 Stuart Street, Dunedin, 9016 New Zealand
Physical & registered address used from 21 Jun 2012 to 04 Jul 2018
Address #3: C/- Jackson Valentine Limited, Level 3, 258 Stuart Street, Dunedin New Zealand
Registered & physical address used from 16 Oct 2002 to 21 Jun 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 550 | |||
Individual | Macassey, Roger Norman |
Wanaka Wanaka 9305 New Zealand |
26 Jun 2018 - |
Individual | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
26 Jun 2018 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Macassey, Roger Norman |
Wanaka Wanaka 9305 New Zealand |
26 Jun 2018 - |
Individual | Taylor, Mark Andrew |
Rd 1 Queenstown 9371 New Zealand |
26 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
16 Oct 2002 - 26 Jun 2017 | |
Individual | Edgar, Eion Sinclair |
Kelvin Heights Queenstown 9300 New Zealand |
26 Jun 2017 - 23 Aug 2022 |
Other | Trustees Of E S Edgar Trust |
Level 3 258 Stuart Street Dunedin 9016 New Zealand |
26 Jun 2017 - 26 Jun 2018 |
Entity | Sinclair Long Term Holdings Limited Shareholder NZBN: 9429037229351 Company Number: 1041704 |
16 Oct 2002 - 26 Jun 2017 |
Ultimate Holding Company
Alan James Mckenzie - Director
Appointment date: 16 Oct 2002
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 11 Mar 2016
Hamish Eion Sinclair Edgar - Director
Appointment date: 18 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 18 Dec 2020
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 16 Oct 2002
Termination date: 14 Jun 2021
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 19 Dec 2003
New Zealand Fruit Growers Limited
Level 3
Rfh Trustees Limited
258 Stuart Street
Greg Peoples Builders Limited
258 Stuart Street
Zeagold Limited
258 Stuart Street
Leisure Time Eco Homes Limited
Level 3
Hhh Services Limited
258 Stuart Street