Shortcuts

Kuru Contracting Limited

Type: NZ Limited Company (Ltd)
9429038131264
NZBN
848619
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A030120
Industry classification code
Forestry
Industry classification description
Current address
Po Box 115
Tolaga Bay 4046
New Zealand
Postal address used since 15 Nov 2019
59 Cook Street
Tolaga Bay 4077
New Zealand
Office & delivery address used since 15 Nov 2019
59 Cook Street
Tolaga Bay 4077
New Zealand
Physical & service address used since 25 Nov 2019

Kuru Contracting Limited, a registered company, was registered on 18 Mar 1997. 9429038131264 is the NZBN it was issued. "Forestry" (ANZSIC A030120) is how the company is classified. This company has been run by 4 directors: Ricky Thomas Kuru - an active director whose contract started on 24 Apr 1997,
Leanne Shirree Kuru - an active director whose contract started on 15 Nov 2011,
Te Moananui Turoa Kuru - an inactive director whose contract started on 24 Apr 1997 and was terminated on 18 Nov 2011,
Garth Osmond Melville - an inactive director whose contract started on 18 Mar 1997 and was terminated on 24 Apr 1997.
Updated on 09 Apr 2024, our data contains detailed information about 4 addresses the company registered, specifically: 109 Tuwharetoa Street, Taupo, Taupo, 3330 (registered address),
59 Cook Street, Tolaga Bay, 4077 (physical address),
59 Cook Street, Tolaga Bay, 4077 (service address),
Po Box 115, Tolaga Bay, 4046 (postal address) among others.
Kuru Contracting Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their registered address up until 16 Jun 2022.
Previous names for the company, as we managed to find at BizDb, included: from 18 Mar 1997 to 27 May 1997 they were called Circuit Distributors Limited.
A total of 394004 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 129000 shares (32.74 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 130062 shares (33.01 per cent). Finally there is the 3rd share allotment (134942 shares 34.25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand

Registered address used from 16 Jun 2022

Principal place of activity

59 Cook Street, Tolaga Bay, 4077 New Zealand


Previous addresses

Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand

Registered address used from 29 Jun 2018 to 16 Jun 2022

Address #2: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand

Physical address used from 29 Jun 2018 to 25 Nov 2019

Address #3: 393 Gladstone Road, Gisborne, 4010 New Zealand

Registered & physical address used from 03 Dec 2015 to 29 Jun 2018

Address #4: 11 Parkinson Street, Awapuni, Gisborne, 4010 New Zealand

Registered & physical address used from 20 Sep 2013 to 03 Dec 2015

Address #5: 203 Stanley Road, Gisborne, 4010 New Zealand

Physical & registered address used from 16 Aug 2011 to 20 Sep 2013

Address #6: 177 Awapuni Road, Gisborne New Zealand

Physical & registered address used from 09 Jul 2004 to 16 Aug 2011

Address #7: 19 Oswald Street, Gisborne

Physical address used from 16 Sep 2001 to 16 Sep 2001

Address #8: 252 Clifford Street, Gisborne

Physical address used from 16 Sep 2001 to 09 Jul 2004

Address #9: 19 Oswald Street, Gisborne

Registered address used from 16 Sep 2001 to 09 Jul 2004

Address #10: Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 11 Apr 2000 to 16 Sep 2001

Address #11: 9 Hinaki Street, Gisborne

Physical address used from 26 Oct 1999 to 16 Sep 2001

Address #12: 60 Clifford Street, Gisborne

Registered address used from 30 Jun 1999 to 11 Apr 2000

Address #13: 9 Hinaki Street, Gisborne

Registered address used from 05 May 1998 to 30 Jun 1999

Address #14: Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Physical address used from 04 Jun 1997 to 26 Oct 1999

Address #15: Company Solutions Limited, 85 College Hill, Ponsonby, Auckland

Registered address used from 04 Jun 1997 to 05 May 1998

Contact info
64 6 8626883
12 Nov 2018 Phone
office@kurucontracting.co.nz
Email
info@kurucontracting.co.nz
11 Nov 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 394004

Annual return filing month: November

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 129000
Individual Kuru, Ricky Thomas Rd 2
Napier
4182
New Zealand
Individual Dimock, Rachelle Moana Rd 3
Oropi
3173
New Zealand
Director Kuru, Leanne Shirree Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 130062
Director Kuru, Leanne Shirree Rd 2
Napier
4182
New Zealand
Shares Allocation #3 Number of Shares: 134942
Individual Kuru, Ricky Thomas Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kuru, Te Moananui Turoa Gisborne

New Zealand
Directors

Ricky Thomas Kuru - Director

Appointment date: 24 Apr 1997

Address: Rd 2, Napier, 4182 New Zealand

Address used since 10 Nov 2022

Address: Tolaga Bay, 4077 New Zealand

Address used since 29 Nov 2017

Address: Tolaga Bay, Tolaga Bay, 4077 New Zealand

Address used since 25 Nov 2015


Leanne Shirree Kuru - Director

Appointment date: 15 Nov 2011

Address: Rd 2, Napier, 4182 New Zealand

Address used since 10 Nov 2022

Address: Tolaga Bay, Tolaga Bay, 4077 New Zealand

Address used since 25 Nov 2015

Address: Tolaga Bay, 4077 New Zealand

Address used since 29 Nov 2017


Te Moananui Turoa Kuru - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 18 Nov 2011

Address: Gisborne, 4010 New Zealand

Address used since 20 May 2005


Garth Osmond Melville - Director (Inactive)

Appointment date: 18 Mar 1997

Termination date: 24 Apr 1997

Address: Ponsonby, Auckland,

Address used since 18 Mar 1997

Nearby companies

In Line Construction Limited
393 Gladstone Road

Sunworth Limited
393 Gladstone Road

A-dive Limited
393 Gladstone Road

Roche Farming Limited
393 Gladstone Road

Dennis Hall Decorators 2013 Limited
393 Gladstone Road

Eastland Forest And Farm Limited
393 Gladstone Road

Similar companies

B R C Logging Limited
460 Palmerston Road

Eagle Eye Developments Limited
64 Anzac Street

Hansol New Zealand Limited
Level 4, River Oaks Mews

Longhaul Investment Limited
148 Stout Street

Rml Lease Limited
57 Customhouse Street

Wharerata Forest Limited
299 Gladstone Road