Shortcuts

Kinetiq Limited

Type: NZ Limited Company (Ltd)
9429039204059
NZBN
475550
Company Number
Registered
Company Status
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Unit 13
33 -35 Apollo Drive
Mairangi Bay, Auckland New Zealand
Physical & registered & service address used since 07 Oct 2005

Kinetiq Limited was launched on 03 Jul 1990 and issued a number of 9429039204059. The registered LTD company has been run by 15 directors: John Malcolm Carr - an active director whose contract began on 28 Jul 2000,
Alexander Stronach Paterson - an inactive director whose contract began on 28 Jul 2000 and was terminated on 29 Apr 2005,
Michael Peter Stiassny - an inactive director whose contract began on 28 Jul 2000 and was terminated on 25 May 2004,
Robin Levison - an inactive director whose contract began on 28 Jul 2000 and was terminated on 15 May 2001,
Dryden Thomas Spring - an inactive director whose contract began on 10 Mar 1999 and was terminated on 28 Jul 2000.
According to our database (last updated on 16 Apr 2024), this company uses 2 addresses: Unit 13, 33-35 Apollo Drive, Rosedale, 0632 (office address),
Unit 13, 33 -35 Apollo Drive, Mairangi Bay, Auckland (physical address),
Unit 13, 33 -35 Apollo Drive, Mairangi Bay, Auckland (registered address),
Unit 13, 33 -35 Apollo Drive, Mairangi Bay, Auckland (service address) among others.
Up until 07 Oct 2005, Kinetiq Limited had been using 112 Gladstone Road, Parnell, Auckland as their registered address.
BizDb found previous names used by this company: from 15 Nov 1990 to 21 Feb 2001 they were named Wel Technology Limited, from 03 Jul 1990 to 15 Nov 1990 they were named Runymede Eleven Limited.
A total of 229328 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 229328 shares are held by 1 entity, namely:
Velocity Partners Limited (an entity) located at 33-35 Apollo Drive, Rosedale, Auckland postcode 0632. Kinetiq Limited has been classified as "Software development service nec" (business classification M700050).

Addresses

Principal place of activity

Unit 13, 33-35 Apollo Drive, Rosedale, 0632 New Zealand


Previous addresses

Address #1: 112 Gladstone Road, Parnell, Auckland

Registered & physical address used from 11 Mar 2003 to 07 Oct 2005

Address #2: C/- Wel Energy Group Limited, 711 Victoria Street, Hamilton

Registered address used from 11 Dec 2000 to 11 Mar 2003

Address #3: 157 Anglesea Street, Hamilton

Registered address used from 21 Feb 1992 to 11 Dec 2000

Address #4: C/- Wel Energy Group Limited, 711 Victoria Street, Hamilton

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address #5: Level 15, 66 Wyndham Street, Auckland

Physical address used from 21 Feb 1992 to 11 Mar 2003

Address #6: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
64 9 9858040
03 Oct 2018 Phone
sales@kinetiq.com
03 Oct 2018 Email
http://www.kinetiq.com/
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 229328

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 229328
Entity (NZ Limited Company) Velocity Partners Limited
Shareholder NZBN: 9429037218737
33-35 Apollo Drive
Rosedale, Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Charlie's Group Limited
Shareholder NZBN: 9429040762579
Company Number: 39873
Entity Charlie's Group Limited
Shareholder NZBN: 9429040762579
Company Number: 39873

Ultimate Holding Company

21 Jul 1991
Effective Date
Velocity Partners Limited
Name
Ltd
Type
1044239
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Malcolm Carr - Director

Appointment date: 28 Jul 2000

Address: Cornish Point Road, Cromwell, 9384 New Zealand

Address used since 02 Sep 2010


Alexander Stronach Paterson - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 29 Apr 2005

Address: Paraparaumu Beach,

Address used since 28 Jul 2000


Michael Peter Stiassny - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 25 May 2004

Address: Auckland,

Address used since 28 Jul 2000


Robin Levison - Director (Inactive)

Appointment date: 28 Jul 2000

Termination date: 15 May 2001

Address: Remuera, Auckland,

Address used since 28 Jul 2000


Dryden Thomas Spring - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 28 Jul 2000

Address: Island Bay, Wellington,

Address used since 10 Mar 1999


Michael Charles Underhill - Director (Inactive)

Appointment date: 07 Sep 1999

Termination date: 28 Jul 2000

Address: Hamilton,

Address used since 07 Sep 1999


Rodger Fisher - Director (Inactive)

Appointment date: 08 Oct 1999

Termination date: 28 Jul 2000

Address: The Promanade, Takapuna, Auckland,

Address used since 08 Oct 1999


Charles Graham Coxhead - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 27 Aug 1999

Address: Hamilton,

Address used since 14 Aug 1996


Michael Peter Stiassny - Director (Inactive)

Appointment date: 21 Oct 1996

Termination date: 09 Mar 1999

Address: St Heliers, Auckland,

Address used since 21 Oct 1996


Brian Phillip Najib Corban - Director (Inactive)

Appointment date: 09 Sep 1993

Termination date: 21 Oct 1996

Address: Mt Albert, Auckland,

Address used since 09 Sep 1993


Graeme David Edmond - Director (Inactive)

Appointment date: 28 Sep 1992

Termination date: 14 Aug 1996

Address: Remuera, Auckland,

Address used since 28 Sep 1992


Ian Campbell Davidson - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 20 Sep 1993

Address: Hamilton,

Address used since 21 Oct 1991


Stephen White - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 06 May 1993

Address: Hamilton,

Address used since 21 Oct 1991


James Robert Collins - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 08 Mar 1993

Address: Hamilton,

Address used since 21 Oct 1991


John Douglas Storey - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 06 Jul 1992

Address: Woodstock Road, R D 1, Te Awamutu,

Address used since 21 Oct 1991

Similar companies

Gaia Systems Limited
C/- David B Cox

Houlbrooke Accounting Limited
2g, 3 Ceres Court

Selector Aviation Limited
Building D, 43 Apollo Drive

Teknique Limited
8/43 Apollo Drive

Vendo Limited
Unit 1a, 5 Ceres Court

Virsae Limited
8 Antares Place