Shortcuts

Kina Development Co Limited

Type: NZ Limited Company (Ltd)
9429040195971
NZBN
167391
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
385 Kina Peninsula Road
Rd 1
Upper Moutere 7173
New Zealand
Physical & registered & service address used since 11 Sep 2012
385 Kina Peninsula Road
Rd 1
Upper Moutere 7173
New Zealand
Postal & office & delivery address used since 06 Nov 2019

Kina Development Co Limited, a registered company, was started on 09 Nov 1962. 9429040195971 is the NZBN it was issued. "Residential property body corporate" (business classification L671170) is how the company has been classified. The company has been managed by 18 directors: Ian Francis Kearney - an active director whose contract began on 28 Jun 2000,
Kevin John Armstorng - an active director whose contract began on 06 Aug 2003,
Doreen Joyce Freeman - an active director whose contract began on 08 Dec 2017,
Linda Lewis Thurow - an active director whose contract began on 01 Feb 2018,
Mark Henderson Rutledge - an active director whose contract began on 29 Jan 2021.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 385 Kina Peninsula Road, Rd 1, Upper Moutere, 7173 (type: postal, office).
Kina Development Co Limited had been using 135A Nile Street, Nelson 7001 as their physical address up until 11 Sep 2012.
A total of 12000 shares are allocated to 11 shareholders (7 groups). The first group consists of 1500 shares (12.5 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 3000 shares (25 per cent). Finally there is the 3rd share allocation (1500 shares 12.5 per cent) made up of 2 entities.

Addresses

Principal place of activity

385 Kina Peninsula Road, Rd 1, Upper Moutere, 7173 New Zealand


Previous addresses

Address #1: 135a Nile Street, Nelson 7001 New Zealand

Physical & registered address used from 15 Aug 2003 to 11 Sep 2012

Address #2: 48 The Cliffs, Nelson

Physical address used from 01 Jul 1997 to 15 Aug 2003

Address #3: 157 Moana Avenue, Nelson

Registered address used from 11 Nov 1992 to 15 Aug 2003

Contact info
64 27 5482159
02 Nov 2023
64 03 5266065
06 Nov 2019 Phone
kevin@strategythoughts.com
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Bell, Paul Anthony Britannia Heights
Nelson
7010
New Zealand
Individual Bell, Prudence Mary Britannia Heights
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 3000
Other (Other) Majac Trust Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #3 Number of Shares: 1500
Individual Armstrong, Kevin John Rd1
Upper Moutere
71730
New Zealand
Individual Armstrong, Julia Allen Rd1
Upper Moutere
71730
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Rutledge, Mark Henderson Upper Moutere
7173
New Zealand
Individual Rutledge, Christine Mary Upper Moutere
7173
New Zealand
Shares Allocation #5 Number of Shares: 1500
Individual Freeman, Doreen Nelson

New Zealand
Shares Allocation #6 Number of Shares: 1500
Individual Thurow, Nathan Samuel Upper Moutere
7173
New Zealand
Individual Thurow, Linda Lewis Upper Moutere
7173
New Zealand
Shares Allocation #7 Number of Shares: 1500
Other (Other) Kearney Family Kina Beach Bach Trust Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Margaret Louis Nelson
Individual Bell, Margaret Louis Nelson
Individual Kearney, Nova Dianne Richmond
Individual Talley, Lorraine Marise Tasman
Individual Anderson, Sarah Elizabeth
Individual Myles, Patricia June Nelson
Individual Olsen, Mark Richard
Individual Kearney, Ian Francis Richmond
Individual Potton, Dean Cameron Nelson

New Zealand
Individual Potton, Dean Cameron Nelson

New Zealand
Individual Potton, Karen Nelson

New Zealand
Individual Freeman, Eric Russell Nelson
Individual Potton, Peter Frederick Nelson
Individual Talley, Michael Anthony Tasman
Individual Myles, Geoffrey David Nelson
Individual Bell, Bruce Ian Murray Nelson
Other Cloverdale Trust Canterbury
Directors

Ian Francis Kearney - Director

Appointment date: 28 Jun 2000

Address: Richmond, Nelson, 7050 New Zealand

Address used since 03 Nov 2015


Kevin John Armstorng - Director

Appointment date: 06 Aug 2003

Address: Rd1, Upper Moutere, 7173 New Zealand

Address used since 04 Nov 2013


Doreen Joyce Freeman - Director

Appointment date: 08 Dec 2017

Address: Stepneyville, Nelson, 7010 New Zealand

Address used since 08 Dec 2017


Linda Lewis Thurow - Director

Appointment date: 01 Feb 2018

Address: Upper Moutere, 7173 New Zealand

Address used since 01 Feb 2018


Mark Henderson Rutledge - Director

Appointment date: 29 Jan 2021

Address: Upper Moutere, 7173 New Zealand

Address used since 29 Jan 2021


Paul Anthony Bell - Director

Appointment date: 15 Dec 2022

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 15 Dec 2022


Lorraine Marise Talley - Director

Appointment date: 24 Jul 2023

Address: Nelson, Nelson, 7010 New Zealand

Address used since 24 Jul 2023


Michael Anthony Talley - Director (Inactive)

Appointment date: 18 Aug 2003

Termination date: 23 Jul 2023

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 05 Aug 2016


Margaret Louise Bell - Director (Inactive)

Appointment date: 05 Mar 2020

Termination date: 15 Dec 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 05 Mar 2020


Dean Cameron Potton - Director (Inactive)

Appointment date: 29 Dec 2006

Termination date: 29 Jan 2021

Address: Upper Moutere, 7173 New Zealand

Address used since 03 Nov 2015


Bruce Ian Murray Bell - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 05 Mar 2020

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 13 Oct 2009


David Lavington Fisher - Director (Inactive)

Appointment date: 31 May 2007

Termination date: 01 Feb 2018

Address: Tasman, Upper Moutere, 7173 New Zealand

Address used since 03 Nov 2015


Eric Russell Freeman - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 08 Dec 2017

Address: Nelson, 7010 New Zealand

Address used since 03 Nov 2015


Geoffrey David Myles - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 26 Jan 2010

Address: Nelson, 7010 New Zealand

Address used since 28 Jun 2000


Mark Richard Olsen - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 31 May 2007

Address: Peninsula,

Address used since 28 Jun 2000


Peter Frederick Potton - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 01 Aug 2005

Address: Nelson,

Address used since 29 Oct 1992


Lawrence John Barnes - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 28 Jun 2000

Address:

Address used since 29 Oct 1992


Brian John Mills - Director (Inactive)

Appointment date: 18 Oct 1992

Termination date: 04 Nov 1993

Address: Nelson,

Address used since 18 Oct 1992

Nearby companies

A T Security Systems Limited
2101 The Coastal Highway

Zoenergy Limited
197 Kina Peninsula Road

Similar companies

Cathland Group Limited
3 Chevalier Way

Kensington Holdings Limited
37a Ngaio Road

Loric Lodge Limited
77 Tahunanui Drive

Sierra Property Management Limited
24 Waterhouse Drive

Silkwood Park Limited
203 Westdale Road

Your Property Matters Limited
Makara Rd