Shortcuts

Kinetic Engineering Design Limited

Type: NZ Limited Company (Ltd)
9429038866944
NZBN
582838
Company Number
Registered
Company Status
Current address
30 Triton Drive
Albany
Auckland
Shareregister & other (Address For Share Register) address used since 15 Mar 2005
30 Triton Drive
Albany
Auckland New Zealand
Physical & service & registered address used since 22 Mar 2005
30 Triton Drive
Albany
Auckland
Other (Address for Records) & records address (Address for Records) used since 29 Mar 2006

Kinetic Engineering Design Limited, a registered company, was registered on 02 Apr 1993. 9429038866944 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Murray Houlton Forlong - an active director whose contract began on 02 Apr 1993,
Bruce Howard Forlong - an inactive director whose contract began on 21 Feb 1995 and was terminated on 30 Nov 2012,
Christopher James Were - an inactive director whose contract began on 01 Apr 1998 and was terminated on 01 Apr 2009,
Jennifer Margaret Forlong - an inactive director whose contract began on 02 Apr 1993 and was terminated on 21 Feb 1995.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: an address for records at 30 Triton Drive, Albany, Auckland (types include: other, records).
Kinetic Engineering Design Limited had been using 12 Fathom Place, Te Atatu, Auckland as their registered address up to 22 Mar 2005.
A total of 120 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 12 shares (10%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 108 shares (90%).

Addresses

Previous addresses

Address #1: 12 Fathom Place, Te Atatu, Auckland

Registered address used from 18 Sep 2000 to 22 Mar 2005

Address #2: 12 Fathom Place, Te Atatu, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #3: 100 Central Park Drive, Henderson, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #4: 23 Lincoln Road, Henderson, Auckland

Registered address used from 12 Oct 1995 to 18 Sep 2000

Address #5: 25 Hereford Street, Te Atatu North

Registered address used from 20 Mar 1995 to 12 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Entity (NZ Limited Company) Lockhart Trustee Services No.17 Limited
Shareholder NZBN: 9429030376090
Epsom
Auckland
1023
New Zealand
Individual Were, Christopher James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 108
Entity (NZ Limited Company) Koroba Limited
Shareholder NZBN: 9429030448834
Northcote
Auckland
Null 0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forlong, Marian Elizabeth Redvale
Auckland

New Zealand
Entity Bm Trustees Limited
Shareholder NZBN: 9429037699291
Company Number: 938649
Individual Forlong, Jennifer Margaret Silverdale

New Zealand
Individual Forlong, Murray Houlton Silverdale
Auckland

New Zealand
Individual Forlong, Bruce Howard Albany
Auckland
Entity Bm Trustees Limited
Shareholder NZBN: 9429037699291
Company Number: 938649
Individual Forlong, Murray Houlton Te Atatu North
Individual Forlong, Bruce Howard Redvale

New Zealand
Individual Twizell, Robney James Rothesay Bay

New Zealand
Individual Gambrill, Christopher Boys Remuera
Auckland

New Zealand
Directors

Murray Houlton Forlong - Director

Appointment date: 02 Apr 1993

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 15 Feb 2024

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Mar 2022

Address: Orewa, Orewa, 0931 New Zealand

Address used since 19 Mar 2020

Address: Rd 4, Albany, 0794 New Zealand

Address used since 03 May 2010


Bruce Howard Forlong - Director (Inactive)

Appointment date: 21 Feb 1995

Termination date: 30 Nov 2012

Address: Rd 4, Albany, 0794 New Zealand

Address used since 03 May 2010


Christopher James Were - Director (Inactive)

Appointment date: 01 Apr 1998

Termination date: 01 Apr 2009

Address: Herne Bay, Auckland,

Address used since 07 Jul 2005


Jennifer Margaret Forlong - Director (Inactive)

Appointment date: 02 Apr 1993

Termination date: 21 Feb 1995

Address: Te Atatu North,

Address used since 02 Apr 1993

Nearby companies

Weta Estate Limited
30 Triton Drive

Whakapai Limited
30 Triton Drive

Eigen Systems Limited
30 Triton Drive

Kinetic Cutting Systems Limited
30 Triton Drive

Tots Limited
23 Triton Drive

Asha Properties Limited
23 Triton Dr