Shortcuts

Kennon Contracting Limited

Type: NZ Limited Company (Ltd)
9429038058219
NZBN
863173
Company Number
Registered
Company Status
Current address
169 Hallett Road
Rd 2
Otakiri 3192
New Zealand
Physical & service address used since 29 Jun 2018
8 Richardson St
Whakatane 3120
New Zealand
Registered address used since 29 Jun 2018

Kennon Contracting Limited, a registered company, was incorporated on 16 Jul 1997. 9429038058219 is the NZ business number it was issued. This company has been run by 3 directors: Micheal John Kennon - an active director whose contract started on 16 Jul 1997,
Teresita Muyalde Flores Kennon - an active director whose contract started on 06 Jan 2005,
Irene Frazer Kennon - an inactive director whose contract started on 16 Jul 1997 and was terminated on 25 Jul 2004.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 169 Hallett Road, Rd 2, Otakiri, 3192 (physical address),
8 Richardson St, Whakatane, 3120 (registered address),
169 Hallett Road, Rd 2, Otakiri, 3192 (service address).
Kennon Contracting Limited had been using 169 Hallett Road, Rd 2, Whakatane as their physical address up until 29 Jun 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: 169 Hallett Road, Rd 2, Whakatane, 3192 New Zealand

Physical address used from 30 Jun 2016 to 29 Jun 2018

Address #2: Rsl Ltd, Chartered Accountants, 52 Commerce Street, Whakatane

Physical address used from 12 Jun 2001 to 12 Jun 2001

Address #3: Smart Accounting Services, 8 Richardson St, Whakatane New Zealand

Registered address used from 12 Jun 2001 to 29 Jun 2018

Address #4: Rsl Ltd, Chartered Accountants, 52 Commerce St, Whakatane

Registered address used from 12 Jun 2001 to 12 Jun 2001

Address #5: Smart Accounting Services, 8 Richarson St, Whakatane New Zealand

Physical address used from 12 Jun 2001 to 30 Jun 2016

Address #6: Rennie Smart & Lee Chtd Accts, 52 Commerce St, Whakatane

Registered address used from 02 Apr 2001 to 12 Jun 2001

Address #7: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane

Physical address used from 02 Apr 2001 to 12 Jun 2001

Address #8: Parklane, The Strand, Whakatane

Registered address used from 11 Apr 2000 to 02 Apr 2001

Address #9: Parklane, The Strand, Whakatane

Registered address used from 13 Oct 1999 to 11 Apr 2000

Address #10: Parklane, The Strand, Whakatane

Physical address used from 13 Oct 1999 to 02 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Cashell, Teresita Muyalde Flores Otakiri
Whakatane 3192

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Kennon, Michael John Otakiri
Whakatane 3192

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kennon, Irene Frazer Opotiki
Individual Kennon, Micheal John Opotiki
Directors

Micheal John Kennon - Director

Appointment date: 16 Jul 1997

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 16 Jun 2010


Teresita Muyalde Flores Kennon - Director

Appointment date: 06 Jan 2005

Address: Rd 2, Whakatane, 3192 New Zealand

Address used since 16 Jun 2010


Irene Frazer Kennon - Director (Inactive)

Appointment date: 16 Jul 1997

Termination date: 25 Jul 2004

Address: Opotiki,

Address used since 16 Jul 1997

Nearby companies