Shortcuts

Kenneally Timber Products Limited

Type: NZ Limited Company (Ltd)
9429036967322
NZBN
1123988
Company Number
Registered
Company Status
Current address
166 Heaton Street
Strowan
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 01 Aug 2012
78c Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Physical & registered & service address used since 10 Mar 2020

Kenneally Timber Products Limited, a registered company, was started on 20 Mar 2001. 9429036967322 is the NZ business number it was issued. The company has been supervised by 2 directors: Sandra Louise Kenneally - an active director whose contract started on 20 Mar 2001,
Declan Paul Kenneally - an active director whose contract started on 20 Mar 2001.
Last updated on 16 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 78C Glandovey Road, Fendalton, Christchurch, 8052 (physical address),
78C Glandovey Road, Fendalton, Christchurch, 8052 (registered address),
78C Glandovey Road, Fendalton, Christchurch, 8052 (service address),
166 Heaton Street, Strowan, Christchurch, 8052 (other address) among others.
Kenneally Timber Products Limited had been using 166 Heaton Street, Strowan, Christchurch as their registered address up until 10 Mar 2020.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group consists of 165 shares (16.5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 165 shares (16.5%). Lastly the next share allocation (670 shares 67%) made up of 3 entities.

Addresses

Previous addresses

Address #1: 166 Heaton Street, Strowan, Christchurch, 8052 New Zealand

Registered & physical address used from 09 Aug 2012 to 10 Mar 2020

Address #2: C/-mortlock Mccormack Law, 99 Clarence Street, Christchurch, 8023 New Zealand

Registered & physical address used from 19 Aug 2011 to 09 Aug 2012

Address #3: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 03 Aug 2006 to 19 Aug 2011

Address #4: C/- Simon Mortlock Partners, Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Registered & physical address used from 10 Aug 2002 to 03 Aug 2006

Address #5: C/- Simon Mortlock Lawyers, Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical & registered address used from 20 Mar 2001 to 10 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 165
Individual Kenneally, Declan Paul Fendalton
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 165
Individual Kenneally, Sandra Louise Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 670
Individual Herring, Anthony Robert Woburn
Lower Hutt
5010
New Zealand
Individual Kenneally, Sandra Louise Fendalton
Christchurch
8052
New Zealand
Individual Kenneally, Declan Paul Fendalton
Christchurch
8052
New Zealand
Directors

Sandra Louise Kenneally - Director

Appointment date: 20 Mar 2001

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Mar 2020

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 05 Aug 2015


Declan Paul Kenneally - Director

Appointment date: 20 Mar 2001

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Mar 2020

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 05 Aug 2015

Nearby companies