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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 73 | |||
Individual | Clelland, Faith Lucy |
Gonville Whanganui 4501 New Zealand |
01 Apr 2022 - |
Individual | Mcclelland, Jordan |
Wainuiomata Lower Hutt 5014 New Zealand |
04 Sep 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcclelland, Jordan |
Wainuiomata Lower Hutt 5014 New Zealand |
04 Sep 2019 - |
Individual | Clelland, Faith Lucy |
Gonville Whanganui 4501 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Clelland, Faith Lucy |
Gonville Whanganui 4501 New Zealand |
01 Apr 2022 - |
Individual | Mcclelland, Jordan |
Wainuiomata Lower Hutt 5014 New Zealand |
04 Sep 2019 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Mcclelland, Jordan |
Wainuiomata Lower Hutt 5014 New Zealand |
04 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lindsay Kj & Js & Gibson Sheat Trustees Ltd |
Upper Hutt New Zealand |
26 Nov 2004 - 01 Apr 2022 |
Other | Lindsay Kj & Js & Gibson Sheat Trustees Ltd |
Upper Hutt New Zealand |
26 Nov 2004 - 01 Apr 2022 |
Other | Lindsay Kj & Js & Gibson Sheat Trustees Ltd |
Upper Hutt New Zealand |
26 Nov 2004 - 01 Apr 2022 |
Individual | Lindsay, Kerry John |
Trentham |
30 Mar 1982 - 01 Apr 2022 |
Individual | Lindsay, Jacqueline Susan |
Trentham |
30 Mar 1982 - 01 Apr 2022 |
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
It Ventures.com Limited
8 Raroa Road
Taita Bakery & Coffee Shop Limited
8 Raroa Road
Tile Shop Wellington Limited
8 Raroa Road
Tuki Properties Limited
8 Raroa Road
Cook Strait Fishing Charters Limited
8 Raroa Road
Eco Services Nz Limited
8 Raroa Road