Shortcuts

Kerry Lindsay Engine Reconditioning Specialist Limited

Type: NZ Limited Company (Ltd)
9429040769585
NZBN
38969
Company Number
Registered
Company Status
Current address
8 Raroa Road
Hutt Central
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 09 Sep 2016

Kerry Lindsay Engine Reconditioning Specialist Limited, a registered company, was incorporated on 30 Mar 1982. 9429040769585 is the number it was issued. The company has been supervised by 3 directors: Jordan Mcclelland - an active director whose contract began on 31 Mar 2022,
Kerry John Lindsay - an inactive director whose contract began on 27 Mar 1993 and was terminated on 31 Mar 2022,
Jacqueline Susan Lindsay - an inactive director whose contract began on 27 Mar 1993 and was terminated on 01 Apr 2004.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Raroa Road, Hutt Central, Lower Hutt, 5010 (types include: physical, registered).
Kerry Lindsay Engine Reconditioning Specialist Limited had been using Level 2, 330 High Street, Lower Hutt as their registered address until 09 Sep 2016.
Other names used by this company, as we managed to find at BizDb, included: from 30 Mar 1982 to 20 Jun 2005 they were named Kerry Lindsay Engine Reconditioning Specialists Limited.
A total of 100 shares are issued to 7 shareholders (4 groups). The first group is comprised of 73 shares (73%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 1 share (1%). Finally we have the 3rd share allotment (1 share 1%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 2, 330 High Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 09 Sep 2014 to 09 Sep 2016

Address: 22 Kings Crescent, Lower Hutt, Lower Hutt, 5010 New Zealand

Registered & physical address used from 14 Jul 2010 to 09 Sep 2014

Address: 6th Floor, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical & registered address used from 14 May 2004 to 14 Jul 2010

Address: Petone Ave, Petone

Physical & registered address used from 26 Sep 2000 to 26 Sep 2000

Address: 112 Rimu Road, Paraparaumu

Physical & registered address used from 26 Sep 2000 to 14 May 2004

Address: 2 Petone Avenue,, Petone

Physical & registered address used from 04 Oct 1999 to 26 Sep 2000

Address: 73 75 Queens Drive, Lower Hutt

Registered address used from 23 Mar 1993 to 04 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 73
Individual Clelland, Faith Lucy Gonville
Whanganui
4501
New Zealand
Individual Mcclelland, Jordan Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Mcclelland, Jordan Wainuiomata
Lower Hutt
5014
New Zealand
Individual Clelland, Faith Lucy Gonville
Whanganui
4501
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Clelland, Faith Lucy Gonville
Whanganui
4501
New Zealand
Individual Mcclelland, Jordan Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Mcclelland, Jordan Wainuiomata
Lower Hutt
5014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Lindsay Kj & Js & Gibson Sheat Trustees Ltd Upper Hutt

New Zealand
Other Lindsay Kj & Js & Gibson Sheat Trustees Ltd Upper Hutt

New Zealand
Other Lindsay Kj & Js & Gibson Sheat Trustees Ltd Upper Hutt

New Zealand
Individual Lindsay, Kerry John Trentham
Individual Lindsay, Jacqueline Susan Trentham
Directors

Jordan Mcclelland - Director

Appointment date: 31 Mar 2022

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 31 Mar 2022


Kerry John Lindsay - Director (Inactive)

Appointment date: 27 Mar 1993

Termination date: 31 Mar 2022

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 01 Jan 2013


Jacqueline Susan Lindsay - Director (Inactive)

Appointment date: 27 Mar 1993

Termination date: 01 Apr 2004

Address: Upper Hutt,

Address used since 27 Mar 1993