Shortcuts

Kincaid Family Nominees Limited

Type: NZ Limited Company (Ltd)
9429038072505
NZBN
860232
Company Number
Registered
Company Status
Current address
18 Poto Road
Normandale
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 02 Mar 2018

Kincaid Family Nominees Limited, a registered company, was registered on 05 Jun 1997. 9429038072505 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Sandra Christine Kincaid - an active director whose contract began on 05 Jun 1997,
Lindsay William Kincaid - an active director whose contract began on 20 Nov 2017,
Roderick Neill Gillespie - an inactive director whose contract began on 23 Oct 2014 and was terminated on 24 Nov 2017,
David Lindsay Kincaid - an inactive director whose contract began on 05 Jun 1997 and was terminated on 21 Feb 2017.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 18 Poto Road, Normandale, Lower Hutt, 5010 (category: physical, registered).
Kincaid Family Nominees Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address up to 02 Mar 2018.
One entity owns all company shares (exactly 100 shares) - Kincaid, Sandra Christine - located at 5010, Normandale, Lower Hutt 5010.

Addresses

Previous addresses

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 28 Mar 2017 to 02 Mar 2018

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Registered & physical address used from 24 Mar 2010 to 28 Mar 2017

Address: 17 Regent Street, Petone, Lower Hutt 5012

Physical & registered address used from 27 Feb 2009 to 24 Mar 2010

Address: 17 Regent Street, Petone

Registered address used from 11 Apr 2000 to 27 Feb 2009

Address: 17 Regent Street, Petone

Physical address used from 06 Jun 1997 to 27 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kincaid, Sandra Christine Normandale
Lower Hutt 5010

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kincaid, David Lindsay Normandale
Lower Hutt 5010

New Zealand
Directors

Sandra Christine Kincaid - Director

Appointment date: 05 Jun 1997

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 20 Feb 2009


Lindsay William Kincaid - Director

Appointment date: 20 Nov 2017

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 20 Nov 2017


Roderick Neill Gillespie - Director (Inactive)

Appointment date: 23 Oct 2014

Termination date: 24 Nov 2017

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 23 Oct 2014


David Lindsay Kincaid - Director (Inactive)

Appointment date: 05 Jun 1997

Termination date: 21 Feb 2017

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 20 Feb 2009

Nearby companies

Steel Press Cider Limited
171 Normandale Road

Kea Kreations Limited
16 Poto Road

Hallmark Design Limited
48 Poto Road

Hawk Equipment Limited
160 Normandale Roa

Penney Fund Limited
29 Poto Road

Terraforms Limited
31a Poto Road