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%).
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
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 | Period |
---|---|---|---|
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 |
11 Sep 2013 - |
Individual | Were, Christopher James |
Remuera Auckland 1050 New Zealand |
02 Apr 1993 - |
Shares Allocation #2 Number of Shares: 108 | |||
Entity (NZ Limited Company) | Koroba Limited Shareholder NZBN: 9429030448834 |
Northcote Auckland Null 0626 New Zealand |
11 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Forlong, Marian Elizabeth |
Redvale Auckland New Zealand |
07 Jul 2005 - 11 Dec 2012 |
Entity | Bm Trustees Limited Shareholder NZBN: 9429037699291 Company Number: 938649 |
07 Jul 2005 - 11 Dec 2012 | |
Individual | Forlong, Jennifer Margaret |
Silverdale New Zealand |
07 Jul 2005 - 11 Dec 2012 |
Individual | Forlong, Murray Houlton |
Silverdale Auckland New Zealand |
07 Jul 2005 - 11 Dec 2012 |
Individual | Forlong, Bruce Howard |
Albany Auckland |
02 Apr 1993 - 07 Jul 2005 |
Entity | Bm Trustees Limited Shareholder NZBN: 9429037699291 Company Number: 938649 |
07 Jul 2005 - 11 Dec 2012 | |
Individual | Forlong, Murray Houlton |
Te Atatu North |
02 Apr 1993 - 07 Jul 2005 |
Individual | Forlong, Bruce Howard |
Redvale New Zealand |
07 Jul 2005 - 11 Dec 2012 |
Individual | Twizell, Robney James |
Rothesay Bay New Zealand |
07 Jul 2005 - 11 Dec 2012 |
Individual | Gambrill, Christopher Boys |
Remuera Auckland New Zealand |
07 Jul 2005 - 10 Sep 2013 |
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
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