Shortcuts

Kinikini Station Limited

Type: NZ Limited Company (Ltd)
9429037064846
NZBN
1104441
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014220
Industry classification code
Beef Cattle Farming
Industry classification description
Current address
9 Laws Place
Pirimai
Napier 4112
New Zealand
Other address (Address For Share Register) used since 20 Mar 2012
21 Pohutukawa Drive
Eskdale
Napier 4182
New Zealand
Records & shareregister & other (Address For Share Register) address used since 12 Nov 2019
21 Pohutukawa Drive
Eskdale
Napier 4182
New Zealand
Service & physical address used since 20 Nov 2019

Kinikini Station Limited was registered on 28 Nov 2000 and issued an NZ business number of 9429037064846. This registered LTD company has been managed by 15 directors: Brian Jackson Ormond - an active director whose contract began on 30 Nov 2000,
Matthew Bird - an active director whose contract began on 29 Nov 2008,
Sara Airini Ormond Rangi - an active director whose contract began on 03 Jan 2012,
Nicola Penelope Vera Horua - an active director whose contract began on 03 Jan 2012,
Michelle Mcnabb - an active director whose contract began on 03 Jan 2012.
As stated in the BizDb database (updated on 07 Apr 2024), this company uses 11 addresess: 72 Kitchener Street, Wairoa, Wairoa, 4108 (registered address),
72 Kitchener Street, Wairoa, Wairoa, 4108 (service address),
72 Kitchener Street, Wairoa, 4108 (records address),
72 Kitchener Street, Wairoa, Wairoa, 4108 (shareregister address) among others.
Up until 07 Dec 2020, Kinikini Station Limited had been using 72 Rutherford Street, Wairoa as their registered address.
A total of 42300 shares are allotted to 25 groups (25 shareholders in total). When considering the first group, 825 shares are held by 1 entity, namely:
Collier, James Nehe Eruera (an individual) located at Beerescourt, Hamilton postcode 3200.
Another group consists of 1 shareholder, holds 3.07% shares (exactly 1300 shares) and includes
Ormond, Cyril Joseph Hunter - located at Rd 8, Mahia.
The next share allotment (1300 shares, 3.07%) belongs to 1 entity, namely:
Ormond, Dion Peter, located at Westshore, Napier (an individual). Kinikini Station Limited has been classified as "Beef cattle farming" (ANZSIC A014220).

Addresses

Other active addresses

Address #4: 21 Pohutukawa Drive, Eskdale, Napier, 4182 New Zealand

Postal & delivery address used from 03 Dec 2019

Address #5: 72 Kitchener Street, Wairoa, Wairoa, 4108 New Zealand

Office address used from 29 Nov 2020

Address #6: 72 Kitchener Street, Wairoa, Wairoa, 4108 New Zealand

Registered address used from 07 Dec 2020

Address #7: 9 Laws Place, Pirimai, Napier, 4112 New Zealand

Shareregister & records address used from 30 Sep 2023

Address #8: 9 Laws Place, Pirimai, Napier, 4112 New Zealand

Service address used from 09 Oct 2023

Address #9: 72 Kitchener Street, Wairoa, Wairoa, 4108 New Zealand

Shareregister address used from 09 Dec 2023

Address #10: 72 Kitchener Street, Wairoa, 4108 New Zealand

Records address used from 09 Dec 2023

Address #11: 72 Kitchener Street, Wairoa, Wairoa, 4108 New Zealand

Service & registered address used from 16 Feb 2024

Principal place of activity

72 Kitchener Street, Wairoa, Wairoa, 4108 New Zealand


Previous addresses

Address #1: 72 Rutherford Street, Wairoa, 4108 New Zealand

Registered address used from 20 Nov 2019 to 07 Dec 2020

Address #2: 9 Laws Place, Pirimai, Napier, 4112 New Zealand

Physical & registered address used from 28 Nov 2013 to 20 Nov 2019

Address #3: 206 Lyndon Road, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 10 Dec 2012 to 28 Nov 2013

Address #4: 119 Queen Street, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 12 Nov 2012 to 10 Dec 2012

Address #5: 9 Laws Place, Pirimai, Napier, 4112 New Zealand

Physical & registered address used from 09 Nov 2012 to 12 Nov 2012

Address #6: 119 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 05 Dec 2011 to 09 Nov 2012

Address #7: Tarrant Cotter, 12 Locke Street, Wairoa 4108 New Zealand

Physical address used from 16 Jun 2010 to 05 Dec 2011

Address #8: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122

Physical address used from 16 Jun 2010 to 16 Jun 2010

Address #9: P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 New Zealand

Registered address used from 16 Jun 2010 to 05 Dec 2011

Address #10: Tarrant Cotter, Locke St, Wairoa

Physical address used from 14 Nov 2007 to 16 Jun 2010

Address #11: Tarrant Cotter, Locke St, Wairoa

Registered address used from 22 Nov 2006 to 16 Jun 2010

Address #12: Heron & Co (wairoa) Ltd, Chartered Accountants, 42 Marine Parade, Auckland

Registered address used from 28 Nov 2000 to 22 Nov 2006

Address #13: Heron & Co (wairoa) Ltd, Chartered Accountants, 42 Marine Parade, Auckland

Physical address used from 28 Nov 2000 to 14 Nov 2007

Contact info
64 02923 16192
03 Dec 2019 Phone
mm.mcnabb6@gmail.com
03 Dec 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 42300

Annual return filing month: November

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 825
Individual Collier, James Nehe Eruera Beerescourt
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 1300
Individual Ormond, Cyril Joseph Hunter Rd 8
Mahia
4198
New Zealand
Shares Allocation #3 Number of Shares: 1300
Individual Ormond, Dion Peter Westshore
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 825
Individual Collier, Sara Airini Michelle Woodville South
South Australia
5011
Australia
Shares Allocation #5 Number of Shares: 867
Individual Edmonds, Michael Tamatea
Napier
4112
New Zealand
Shares Allocation #6 Number of Shares: 520
Individual Keefe, John Wallaceville
Upper Hutt
5018
New Zealand
Shares Allocation #7 Number of Shares: 520
Individual Winiana, Sandra Lyn Foxton Beach
Foxton
4815
New Zealand
Shares Allocation #8 Number of Shares: 520
Individual Keefe, Jessica Ormond Warnbro
Western Australia
6169
Australia
Shares Allocation #9 Number of Shares: 2600
Individual Ormond, Brian Bay View
Napier
4104
New Zealand
Shares Allocation #10 Number of Shares: 2600
Individual Ormond, George Onekawa
Napier
4110
New Zealand
Shares Allocation #11 Number of Shares: 2600
Individual Ormond, Madge Maraenui
Napier
4110
New Zealand
Shares Allocation #12 Number of Shares: 2600
Individual Mcnabb, Michelle Eskdale
Napier
4182
New Zealand
Shares Allocation #13 Number of Shares: 2600
Individual Ormond, Canning Eskdale
Napier
4182
New Zealand
Shares Allocation #14 Number of Shares: 2600
Individual Ormond, William Ross Heritage Park
Brisbane, Queensland
4118
Australia
Shares Allocation #15 Number of Shares: 2600
Individual Ormond, Aira Tamatea
Napier
4112
New Zealand
Shares Allocation #16 Number of Shares: 2600
Individual Ormond, Henare Flaxmere
Hastings
4120
New Zealand
Shares Allocation #17 Number of Shares: 520
Individual Keefe, Jason Maraenui
Napier
4112
New Zealand
Shares Allocation #18 Number of Shares: 520
Individual Horua, Nicola Penelope Vera Maraenui
Napier
4110
New Zealand
Shares Allocation #19 Number of Shares: 866
Individual Edmonds, Nadia Lillian Hilary Tamatea
Napier
4112
New Zealand
Shares Allocation #20 Number of Shares: 2600
Individual Ormond, John Hamersley
Wa
6022
Australia
Shares Allocation #21 Number of Shares: 1650
Individual Bird, Airini Wairoa
4108
New Zealand
Shares Allocation #22 Number of Shares: 867
Individual Edmonds, Tony Isaac Tamatea
Napier
4112
New Zealand
Shares Allocation #23 Number of Shares: 2600
Individual Ormond, David Mahia
4166
New Zealand
Shares Allocation #24 Number of Shares: 2600
Individual Ormond, George Prior Wairoa
4108
New Zealand
Shares Allocation #25 Number of Shares: 2600
Individual Ormond, Lionel Mahia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ormond, Cyril Wairoa
4108
New Zealand
Individual Ormond, Annette Wairoa
4108
New Zealand
Individual Heron, James Millar Wairoa
Individual Edmonds, Mori Tamatea
Napier
4112
New Zealand
Individual Ormond, Brenda Westshore
Napier
4110
New Zealand
Directors

Brian Jackson Ormond - Director

Appointment date: 30 Nov 2000

Address: Bay View, Napier, 4104 New Zealand

Address used since 29 Nov 2020

Address: Maraenui, Napier, 4110 New Zealand

Address used since 29 Nov 2008

Address: Onekawa, Napier, 4110 New Zealand

Address used since 31 Oct 2018


Matthew Bird - Director

Appointment date: 29 Nov 2008

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 13 Nov 2012


Sara Airini Ormond Rangi - Director

Appointment date: 03 Jan 2012

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 29 Nov 2020

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 28 Aug 2014

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 01 Mar 2018

Address: Wairoa, Wairoa, 4108 New Zealand

Address used since 31 Oct 2018

Address: Wairoa, 4108 New Zealand

Address used since 12 Nov 2019


Nicola Penelope Vera Horua - Director

Appointment date: 03 Jan 2012

Address: Maraenui, Napier, 4110 New Zealand

Address used since 03 Jan 2012


Michelle Mcnabb - Director

Appointment date: 03 Jan 2012

Address: Pirimai, Napier, 4112 New Zealand

Address used since 30 Sep 2023

Address: Eskdale, Napier, 4182 New Zealand

Address used since 12 May 2019

Address: Pirimai, Napier, 4112 New Zealand

Address used since 03 Jan 2012


Canning Ormond - Director

Appointment date: 01 Apr 2021

Address: Pohutukawa Drive Eskdale, Napier, 4182 New Zealand

Address used since 09 Dec 2023

Address: Pohutukawa Drive, Eskdale, Napier, 4182 New Zealand

Address used since 01 Apr 2021


Nadia Lillian Hilary Edmonds - Director

Appointment date: 01 Apr 2021

Address: Tamatea, Napier, 4112 New Zealand

Address used since 01 Apr 2021


Henare Ormond - Director

Appointment date: 01 Apr 2021

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 01 Apr 2021


Michael Steven Mcnabb - Director (Inactive)

Appointment date: 29 Nov 2008

Termination date: 01 Jan 2024

Address: Pirimai, Napier, 4112 New Zealand

Address used since 30 Sep 2023

Address: Pirimai, Napier, 4112 New Zealand

Address used since 29 Nov 2008

Address: Eskdale, Napier, 4182 New Zealand

Address used since 12 May 2019


George Prior Ormond - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 10 Mar 2014

Address: Wairoa, 4108 New Zealand

Address used since 20 Feb 2012


Brenda Ormond - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 03 Jan 2012

Address: Maraenui, Napier, 4110 New Zealand

Address used since 29 Nov 2008


Madge Ormond - Director (Inactive)

Appointment date: 27 Nov 2003

Termination date: 03 Jan 2012

Address: Maraenui, Napier, 4110 New Zealand

Address used since 29 Nov 2008


Aria Ormand - Director (Inactive)

Appointment date: 27 Nov 2003

Termination date: 03 Jan 2012

Address: Tamatea, Napier, 4112 New Zealand

Address used since 25 Nov 2011


Cyril Joseph Ormond - Director (Inactive)

Appointment date: 28 Nov 2000

Termination date: 20 Aug 2003

Address: Wairoa,

Address used since 28 Nov 2000


William Ross Ormond - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 20 Aug 2003

Address: Maraenui, Napier,

Address used since 30 Nov 2000

Nearby companies

Tranzmac Limited
49 Allen Berry Avenue

Groube Family Limited
128 Harold Holt Avenue

E T Electronics (2004) Limited
16 Davidson Avenue

Headlines Studio 2016 Limited
29 Henley Crescent

Henley Building Services Limited
56 James Foley Avenue

Haryana 13 Enterprises Limited
52 James Foley Avenue

Similar companies

Connor Farming Limited
65 Coverdale St

Digga-bygum Limited
Pricewaterhousecoopers

Going Places Nz Limited
Maxims Accounting Ltd

J & B Partnership Limited
26 Jeffares Place

Universal Livestock Limited
Level 2, 116 Vautier Street

Wilkup Contracting Limited
250 Gloucester Street