P H Kinzett Limited, a registered company, was registered on 14 Dec 1990. 9429039143525 is the NZ business number it was issued. This company has been run by 15 directors: Paul Harley Kinzett - an active director whose contract started on 26 Feb 1991,
Thomas Robert Malcolm Whyte - an active director whose contract started on 24 Apr 2015,
Nicola Jane Whyte - an active director whose contract started on 06 Sep 2016,
Beverley Kaye Kinzett - an inactive director whose contract started on 06 May 1996 and was terminated on 06 Sep 2016,
Toshihiro Otsubo - an inactive director whose contract started on 26 Jun 2001 and was terminated on 30 Sep 2004.
Last updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
P H Kinzett Limited had been using 22 Scott Street, Blenheim as their registered address up to 29 May 2017.
Former names for the company, as we found at BizDb, included: from 06 Oct 2004 to 08 Jun 2010 they were called Poutama Investments Limited, from 14 Dec 1990 to 06 Oct 2004 they were called Anat-Marlborough Cherry Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 620 shares (62%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 380 shares (38%).
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Jul 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 01 Jul 2011 to 08 Jul 2016
Address: -
Physical address used from 01 Jul 2001 to 01 Jul 2001
Address: 22 Scott Street, Blenheim New Zealand
Physical address used from 01 Jul 2001 to 01 Jul 2011
Address: 22a Scott Street, Blenheim
Registered address used from 17 Jan 1997 to 17 Jan 1997
Address: 22 Scott Street, Blenheim New Zealand
Registered address used from 17 Jan 1997 to 01 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 620 | |||
Individual | Kinzett, Paul Harley |
Rd 2 Blenheim 7272 New Zealand |
14 Dec 1990 - |
Shares Allocation #2 Number of Shares: 380 | |||
Individual | Kinzett, Beverley Kaye |
Rd 2 Blenheim 7272 New Zealand |
14 Dec 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kinzett, Beverley Kaye |
Blenheim |
13 Oct 2006 - 27 Jun 2010 |
Individual | Kinzett, Paul Harley |
R D 2 Blenheim |
13 Oct 2006 - 27 Jun 2010 |
Entity | All Nippon Airways Trading Co Limited Shareholder NZBN: 9429037883393 Company Number: 900544 |
14 Dec 1990 - 27 Jun 2005 | |
Entity | P H Kinzett Limited Shareholder NZBN: 9429032006568 Company Number: 119702 |
14 Dec 1990 - 24 Mar 2010 | |
Entity | All Nippon Airways Trading Co Limited Shareholder NZBN: 9429037883393 Company Number: 900544 |
14 Dec 1990 - 27 Jun 2005 | |
Individual | King, Gregory John |
Grovetown Blenheim |
13 Oct 2006 - 13 Oct 2006 |
Entity | P H Kinzett Limited Shareholder NZBN: 9429032006568 Company Number: 119702 |
14 Dec 1990 - 24 Mar 2010 |
Paul Harley Kinzett - Director
Appointment date: 26 Feb 1991
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 27 Jun 2013
Thomas Robert Malcolm Whyte - Director
Appointment date: 24 Apr 2015
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 15 Jun 2022
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 24 Apr 2015
Nicola Jane Whyte - Director
Appointment date: 06 Sep 2016
Address: Rd 2, Fairhall, 7272 New Zealand
Address used since 15 Jun 2022
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 06 Sep 2016
Beverley Kaye Kinzett - Director (Inactive)
Appointment date: 06 May 1996
Termination date: 06 Sep 2016
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 27 Jun 2013
Toshihiro Otsubo - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 30 Sep 2004
Address: Shinagawa-ku, Tokyo, Japan,
Address used since 26 Jun 2001
Norio Akiyama - Director (Inactive)
Appointment date: 26 Jun 2001
Termination date: 30 Sep 2004
Address: Seya-ku (district), Yokohama-shi, Kangawa-ken, Japan,
Address used since 26 Jun 2001
Yuji Ishida - Director (Inactive)
Appointment date: 03 Sep 1997
Termination date: 26 Jun 2001
Address: 3-2-5 , Kasumedigaseki,, Chiyoda-ku, Tokyo 100, Japan,
Address used since 03 Sep 1997
Takao Ando - Director (Inactive)
Appointment date: 03 Sep 1997
Termination date: 26 Jun 2001
Address: 3-2-5 , Kasumedigaseki,, Chiyoda-ku, Tokyo 100, Japan,
Address used since 03 Sep 1997
Tomio Miura - Director (Inactive)
Appointment date: 15 Aug 1994
Termination date: 03 Sep 1997
Address: 3-2-5 Kasumigaseki, Chiyoda-ku Tokyo 100, Japan,
Address used since 15 Aug 1994
Kimura Kunio - Director (Inactive)
Appointment date: 17 Jun 1996
Termination date: 03 Sep 1997
Address: 3-2-5 Kasumigaseki, Chiyoda-ku Tokyo 100, Japan,
Address used since 17 Jun 1996
Kiyokazu Yamamoto - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 17 Jun 1996
Address: 3-3-2 Kasumigaseki, Chiyoda-ku, Tokyo 100 Japan,
Address used since 30 Sep 1993
Philip Mckenzie Rose - Director (Inactive)
Appointment date: 26 Feb 1991
Termination date: 06 May 1996
Address: R D 3, Rapaura,
Address used since 26 Feb 1991
Norio Akiyama - Director (Inactive)
Appointment date: 26 Jan 1991
Termination date: 15 Aug 1994
Address: Auckland,
Address used since 26 Jan 1991
Tadashi Yamashita - Director (Inactive)
Appointment date: 26 Feb 1991
Termination date: 15 Aug 1994
Address: Chiyoda-ku, Tokyo Japan,
Address used since 26 Feb 1991
Masakatsyu Waki - Director (Inactive)
Appointment date: 30 Sep 1993
Termination date: 15 Aug 1994
Address: 3-3-2 Kasumigaseki, Chiyoda-ku, Tokyo 100 Japan,
Address used since 30 Sep 1993
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street