Kinsman Contracting Limited, a registered company, was started on 31 Aug 1998. 9429037788353 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Grant David Kinsman - an active director whose contract began on 03 Oct 2001,
David Charles Kinsman - an inactive director whose contract began on 31 Aug 1998 and was terminated on 05 Nov 2010,
Jennifer Rose Kinsman - an inactive director whose contract began on 03 Oct 2001 and was terminated on 05 Nov 2010.
Updated on 02 May 2024, the BizDb database contains detailed information about 1 address: 4 C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
Kinsman Contracting Limited had been using 4 C Sefton Street East, Timaru, Timaru as their physical address until 03 Nov 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 97 shares (97 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 3 shares (3 per cent).
Previous addresses
Address: 4 C Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 08 Dec 2016 to 03 Nov 2017
Address: 24 The Terrace, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 26 Feb 2016 to 08 Dec 2016
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 05 Nov 2015 to 26 Feb 2016
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 23 Oct 2014 to 05 Nov 2015
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical address used from 23 Oct 2014 to 26 Feb 2016
Address: 338 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 27 Sep 2010 to 23 Oct 2014
Address: C/-paul Johnston, 55 Theodosia Street, Timaru New Zealand
Physical & registered address used from 24 Aug 2006 to 27 Sep 2010
Address: 57a Theodosia Street, Timaru
Registered address used from 12 Apr 2000 to 24 Aug 2006
Address: 57a Theodosia Street, Timaru
Physical address used from 01 Sep 1998 to 24 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 97 | |||
Entity (NZ Limited Company) | G D T No. 6 Limited Shareholder NZBN: 9429049441031 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2022 - |
Individual | Kinsman, Grant David |
Temuka 7986 New Zealand |
24 Nov 2006 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Kinsman, Grant David |
Temuka 7986 New Zealand |
31 Aug 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kinsman, David Charles |
R.d.7 Waimate 7977 New Zealand |
31 Aug 1998 - 19 Jan 2011 |
Individual | Kinsman, Jennifer Rose |
R.d.7 Waimate 7977 New Zealand |
31 Aug 1998 - 19 Jan 2011 |
Individual | Kinsman, Jennifer Rose |
R.d.7 Waimate 7977 New Zealand |
31 Aug 1998 - 19 Jan 2011 |
Individual | Dorman, Simon James |
Gleniti Timaru 7910 New Zealand |
24 Nov 2006 - 30 Mar 2022 |
Individual | Kinsman, David Charles |
R.d.7 Waimate 7977 New Zealand |
31 Aug 1998 - 19 Jan 2011 |
Individual | Dorman, Simon James |
Pleasant Point 7903 New Zealand |
31 Aug 1998 - 19 Jan 2011 |
Individual | Pirie, Michelle Rose |
Temuka Temuka 7920 New Zealand |
24 Nov 2006 - 02 Nov 2016 |
Grant David Kinsman - Director
Appointment date: 03 Oct 2001
Address: Rd 26, Temuka, 7986 New Zealand
Address used since 01 Jun 2015
David Charles Kinsman - Director (Inactive)
Appointment date: 31 Aug 1998
Termination date: 05 Nov 2010
Address: R D 7, Waimate 7977,
Address used since 02 Oct 2008
Jennifer Rose Kinsman - Director (Inactive)
Appointment date: 03 Oct 2001
Termination date: 05 Nov 2010
Address: R D 7, Waimate 7977,
Address used since 02 Oct 2008
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East