Business Kinetics Limited was started on 29 Mar 1999 and issued a New Zealand Business Number of 9429037634537. The registered LTD company has been supervised by 5 directors: Sean Robert Miller - an active director whose contract started on 12 Oct 2009,
Simon James Buffett - an inactive director whose contract started on 29 Mar 1999 and was terminated on 12 Oct 2009,
Craig William Sutherland - an inactive director whose contract started on 29 Mar 1999 and was terminated on 25 Jun 2008,
Paul Charles Candy - an inactive director whose contract started on 29 Mar 1999 and was terminated on 25 Jun 2008,
Sean Robert Miller - an inactive director whose contract started on 29 Mar 1999 and was terminated on 28 Jul 2004.
According to our data (last updated on 16 Apr 2024), this company filed 1 address: 22 Prince Regent Drive, Half Moon Bay, Auckland, 2012 (type: registered, physical).
Up to 11 Jul 2005, Business Kinetics Limited had been using 2B Dunkeron Ave, Epsom, Auckland as their physical address.
BizDb identified past names for this company: from 29 Mar 1999 to 14 Oct 2009 they were called Surfnet (Nz) Limited.
A total of 4 shares are issued to 3 groups (5 shareholders in total). In the first group, 2 shares are held by 2 entities, namely:
Ballantyne Miller Nominee Limited (an entity) located at Half Moon Bay, Auckland postcode 2012,
Miller, Sean Robert (an individual) located at Half Moon Bay, Manukau 2012.
The 2nd group consists of 2 shareholders, holds 25% shares (exactly 1 share) and includes
Ballantyne Miller Nominee Limited - located at Half Moon Bay, Auckland,
Miller, Catherine Margaret - located at Half Moon Bay, Manukau.
The third share allocation (1 share, 25%) belongs to 1 entity, namely:
Miller, Sean Robert, located at Half Moon Bay, Auckland (an individual). Business Kinetics Limited was categorised as "Business consultant service" (business classification M696205).
Principal place of activity
22 Prince Regent Drive, Half Moon Bay, Auckland, 2012 New Zealand
Previous addresses
Address: 2b Dunkeron Ave, Epsom, Auckland
Physical address used from 25 Mar 2002 to 11 Jul 2005
Address: 2b Dunkeron Ave, Epsom, Auckalnd
Registered address used from 25 Mar 2002 to 11 Jul 2005
Address: 46 Moana Ave, Greenlane, Auckland
Physical address used from 29 Jun 2000 to 25 Mar 2002
Address: 63 Puriri Street, Hawera
Physical address used from 29 Jun 2000 to 29 Jun 2000
Address: 63 Puriri Street, Hawera
Registered address used from 29 Jun 2000 to 25 Mar 2002
Address: 63 Puriri Street, Hawera
Registered address used from 12 Apr 2000 to 29 Jun 2000
Basic Financial info
Total number of Shares: 4
Annual return filing month: June
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Entity (NZ Limited Company) | Ballantyne Miller Nominee Limited Shareholder NZBN: 9429047868083 |
Half Moon Bay Auckland 2012 New Zealand |
01 May 2020 - |
Individual | Miller, Sean Robert |
Half Moon Bay Manukau 2012 New Zealand |
12 Oct 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ballantyne Miller Nominee Limited Shareholder NZBN: 9429047868083 |
Half Moon Bay Auckland 2012 New Zealand |
01 May 2020 - |
Individual | Miller, Catherine Margaret |
Half Moon Bay Manukau 2012 New Zealand |
15 Nov 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Miller, Sean Robert |
Half Moon Bay Auckland New Zealand |
29 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Craig William |
10-14 Federal St Auckland City |
29 Mar 1999 - 13 Jun 2006 |
Individual | Wall, Stephanie Suzanne |
Brooklyn Wellington 6021 New Zealand |
15 Nov 2010 - 01 May 2020 |
Individual | Fahey, Timothy Mark |
Drury 2578 New Zealand |
12 Oct 2009 - 01 May 2020 |
Individual | Candy, Paul Charles |
Orakei Auckland |
29 Mar 1999 - 13 Jun 2006 |
Individual | Buffett, Simon James |
31 Scanlyn St Ponsonby, Auckland |
29 Mar 1999 - 25 Jun 2008 |
Sean Robert Miller - Director
Appointment date: 12 Oct 2009
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 13 Jun 2016
Simon James Buffett - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 12 Oct 2009
Address: 31 Scanlyn St, Ponsonby, Auckland,
Address used since 25 Jun 2008
Craig William Sutherland - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 25 Jun 2008
Address: 10-14 Federal St, Auckland City, Auckland,
Address used since 29 Mar 1999
Paul Charles Candy - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 25 Jun 2008
Address: Orakei, Auckland,
Address used since 29 Mar 1999
Sean Robert Miller - Director (Inactive)
Appointment date: 29 Mar 1999
Termination date: 28 Jul 2004
Address: Greenlane, Auckland,
Address used since 18 Mar 2002
Bit Management Limited
22 Prince Regent Drive
Asthenic Holdings Limited
22 Prince Regent Drive
Nzad Limited
22 Prince Regent Drive
Peter Rupert Investments Limited
22 Prince Regent Drive
Vr Brothers Service Limited
7 Prince Regent Drive
Wind Warrior Limited
4 Clyside Avenue
Caduceus Consulting Limited
14 Clyside Avenue
Ekaroa (2023) Limited
9 Poseidon Place
Ekaroa Limited
9 Poseidon Place
Gander Service Management Limited
7 Britannia Place
Gibbens Consulting Limited
10 Coquille Place
Hgh Resources Limited
1 Half Moon Rise