Shortcuts

Sinclair Ksi Limited

Type: NZ Limited Company (Ltd)
9429036293827
NZBN
1245806
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical address used since 04 Jul 2018
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 29 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 550
Individual Macassey, Roger Norman Wanaka
Wanaka
9305
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Macassey, Roger Norman Wanaka
Wanaka
9305
New Zealand
Individual Taylor, Mark Andrew Rd 1
Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704
Individual Edgar, Eion Sinclair Kelvin Heights
Queenstown
9300
New Zealand
Other Trustees Of E S Edgar Trust Level 3 258 Stuart Street
Dunedin
9016
New Zealand
Entity Sinclair Long Term Holdings Limited
Shareholder NZBN: 9429037229351
Company Number: 1041704

Ultimate Holding Company

21 Jun 2016
Effective Date
Commonwealth Bank Of Australia
Name
Company
Type
1041704
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies