Shortcuts

Kintyre Nominees Limited

Type: NZ Limited Company (Ltd)
9429037175733
NZBN
1055480
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
4 Shakespeare Rd, Bastia Hill, Whanganui, New Zealand
Whanganui 4500
New Zealand
Office & postal & delivery address used since 04 Nov 2019
443 Mako Mako Rd
Rd 3
Pahitua 4983
New Zealand
Physical address used since 09 Nov 2022
20 Knowle Close
Speldhurst
Whanganui 5510
New Zealand
Postal & delivery address used since 19 Oct 2023

Kintyre Nominees Limited, a registered company, was started on 03 Aug 2000. 9429037175733 is the NZ business identifier it was issued. "Nominee service" (ANZSIC K641935) is how the company was categorised. This company has been run by 7 directors: Lesley Alison Sutherland - an active director whose contract started on 25 May 2001,
Lawrence Ivan Gibbs - an active director whose contract started on 03 Aug 2020,
Jeanette Mary Gibbs - an inactive director whose contract started on 25 May 2001 and was terminated on 03 Aug 2020,
Hester Bryant - an inactive director whose contract started on 22 May 2009 and was terminated on 20 Apr 2012,
Louise Helen Powick - an inactive director whose contract started on 25 May 2001 and was terminated on 22 May 2009.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 20 Knowle Close, Speldhurst, Levin, 5510 (category: registered, service).
Kintyre Nominees Limited had been using 443 Mako Mako Rd, Rd 3, Pahitua as their registered address up to 22 Jan 2024.
Other names used by the company, as we identified at BizDb, included: from 03 Aug 2000 to 29 Jun 2001 they were named Millias Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Gibbs, Lawrence Ivan - located at 5510, Speldhurst, Levin.

Addresses

Other active addresses

Address #4: 20 Knowle Close, Speldhurst, Levin, 5510 New Zealand

Registered & service address used from 22 Jan 2024

Principal place of activity

4 Shakespeare Rd, Bastia Hill, Whanganui, New Zealand, Whanganui, 4500 New Zealand


Previous addresses

Address #1: 443 Mako Mako Rd, Rd 3, Pahitua, 4983 New Zealand

Registered & service address used from 09 Nov 2022 to 22 Jan 2024

Address #2: 32 Okiwa Terrace, Rd 18, Whanganui, 4588 New Zealand

Registered & physical address used from 03 Nov 2021 to 09 Nov 2022

Address #3: 4 Shakespeare Rd, Bastia Hill, Whanganui, New Zealand, Whanganui, 4500 New Zealand

Physical & registered address used from 09 Nov 2018 to 03 Nov 2021

Address #4: Cnr Egmont St & Lincoln St, Patea New Zealand

Physical address used from 14 May 2008 to 09 Nov 2018

Address #5: Crn Egmont St & Lincoln St, Patea New Zealand

Registered address used from 12 May 2008 to 09 Nov 2018

Address #6: Commercial Hotel, Crn Page Street & Broadway, Stratford

Registered address used from 19 Jul 2001 to 12 May 2008

Address #7: 39 Victoria Avenue, Remuera, Auckland

Registered address used from 30 Nov 2000 to 19 Jul 2001

Address #8: 170 Egmont Street, Patea

Physical address used from 30 Nov 2000 to 14 May 2008

Address #9: Commercial Hotel, Cnr Page Street & Broadway, Stratford

Physical address used from 30 Nov 2000 to 30 Nov 2000

Address #10: 39 Victoria Avenue, Remuera, Auckland

Physical address used from 30 Nov 2000 to 30 Nov 2000

Contact info
64 6 3437666
01 Nov 2018 Phone
l.gibbs@xtra.co.nz
04 Nov 2019 nzbn-reserved-invoice-email-address-purpose
l.gibbs@xtra.co.nz
01 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Gibbs, Lawrence Ivan Speldhurst
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sutherland, Lesley Alison New Plymouth

New Zealand
Individual Bryant, Hester R.d. 3
Pahiatua

New Zealand
Individual Powick, Louise Helen R D 3
Pahiatua
Individual Gibbs, Jeanette Mary Bastia Hill
Wanganui
4500
New Zealand
Individual Sutherland, Lesley Alison R D 28
Manaia
Directors

Lesley Alison Sutherland - Director

Appointment date: 25 May 2001

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 10 Oct 2015


Lawrence Ivan Gibbs - Director

Appointment date: 03 Aug 2020

Address: Speldhurst, Levin, 5510 New Zealand

Address used since 22 Jan 2024

Address: Pahiatua, 4983 New Zealand

Address used since 01 Nov 2022

Address: Bastia Hill, Whanganui, 4500 New Zealand

Address used since 03 Aug 2020


Jeanette Mary Gibbs - Director (Inactive)

Appointment date: 25 May 2001

Termination date: 03 Aug 2020

Address: Wanganui, Wanganui, 4545 New Zealand

Address used since 10 Oct 2015


Hester Bryant - Director (Inactive)

Appointment date: 22 May 2009

Termination date: 20 Apr 2012

Address: R.d. 3, Pahiatua,

Address used since 22 May 2009


Louise Helen Powick - Director (Inactive)

Appointment date: 25 May 2001

Termination date: 22 May 2009

Address: R D 3, Pahiatua,

Address used since 25 May 2001


Peter Gerald Maria Van Kempen - Director (Inactive)

Appointment date: 22 Nov 2000

Termination date: 24 May 2001

Address: Stratford,

Address used since 22 Nov 2000


Lisa Maree Tauber - Director (Inactive)

Appointment date: 03 Aug 2000

Termination date: 22 Nov 2000

Address: Remuera, Auckland,

Address used since 03 Aug 2000

Nearby companies

New Dimension Church
96 Egmont Street

Kai-tel Limited
126 Egmont Street

Kai-tel.com Limited
126 Egmont Street

Puritia Consultants Limited
126 Egmont Street

Patea Standby
South Taranaki District Council Bldgs

The South Taranaki District Museum Trust
127 Egmont Street

Similar companies

Bomi Trust Nominees Limited
67 High Street

Johnston Meads Nominees Limited
26 Wellington Street

Krutz Trust Nominees Limited
67 High Street

Leisha Ingram Nominees Limited
Harris & Taylor Limited

M Lavery Nominees Limited
67 High Street

Polrama Nominees Limited
Cnr Egmont St & Lincoln St