Kinetic Nz Holdings Limited, a registered company, was registered on 16 Jul 2015. 9429041836231 is the NZ business number it was issued. "Airport bus service" (business classification I462210) is how the company is classified. This company has been supervised by 6 directors: Michael Edwards Sewards - an active director whose contract began on 16 Jul 2015,
Adam Gordon Begg - an active director whose contract began on 16 Jul 2015,
Michael Edwards Sewards - an active director whose contract began on 16 Jul 2015,
Craig John Worth - an active director whose contract began on 01 Aug 2023,
Calum Andrew Haslop - an active director whose contract began on 01 Aug 2023.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 110 Halsey Street, Auckland Central, Auckland, 1010 (category: registered, service).
Kinetic Nz Holdings Limited had been using Level 8, 188 Quay Street, Auckland as their registered address until 05 Dec 2016.
Other names used by this company, as we found at BizDb, included: from 03 Jul 2015 to 03 Dec 2019 they were called Aats Nz Holdings Limited.
A total of 367858537 shares are allotted to 3 shareholders (3 groups). The first group includes 201800000 shares (54.86%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 166058527 shares (45.14%). Lastly we have the third share allotment (10 shares 0%) made up of 1 entity.
Other active addresses
Address #4: P O Box 53132, Auckland Airport, Auckland, 2022 New Zealand
Postal address used from 10 Sep 2019
Address #5: Private Bag 47901, Ponsonby, Auckland, 1144 New Zealand
Postal address used from 15 Nov 2023
Address #6: 110 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 15 Nov 2023
Address #7: 110 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 23 Nov 2023
Principal place of activity
64 Wetney Road, Mangere, Auckland, 2022 New Zealand
Previous address
Address #1: Level 8, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2015 to 05 Dec 2016
Basic Financial info
Total number of Shares: 367858537
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 201800000 | |||
Other (Other) | Kinetic Holding Company Pty Ltd |
Melbourne Victoria 3000 Australia |
16 Jul 2015 - |
Shares Allocation #2 Number of Shares: 166058527 | |||
Other (Other) | Kinetic Holding Company Pty Ltd |
Melbourne Victoria 3000 Australia |
16 Jul 2015 - |
Shares Allocation #3 Number of Shares: 10 | |||
Other (Other) | Kinetic Holding Company Pty Ltd |
Melbourne Victoria 3000 Australia |
16 Jul 2015 - |
Ultimate Holding Company
Michael Edwards Sewards - Director
Appointment date: 16 Jul 2015
ASIC Name: Bti Pty. Limited
Address: Southbank, Vic, 3006 Australia
Address used since 11 Jan 2024
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne Airport, Victoria, 3045 Australia
Address: Sandringham, Victoria, 3191 Australia
Address used since 16 Jul 2015
Adam Gordon Begg - Director
Appointment date: 16 Jul 2015
ASIC Name: Bti Pty. Limited
Address: Melbourne, Victoria, 3000 Australia
Address: Balaclava, Victoria, 3183 Australia
Address used since 13 Jul 2022
Address: Melbourne Airport, Victoria, 3045 Australia
Address: Melbourne Airport, Victoria, 3045 Australia
Address: Elsterwick, Victoria, 3185 Australia
Address used since 16 Jul 2015
Michael Edwards Sewards - Director
Appointment date: 16 Jul 2015
ASIC Name: Bti Pty. Limited
Address: Melbourne Airport, Victoria, 3045 Australia
Address: Melbourne Airport, Victoria, 3045 Australia
Address: Sandringham, Victoria, 3191 Australia
Address used since 16 Jul 2015
Craig John Worth - Director
Appointment date: 01 Aug 2023
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Aug 2023
Calum Andrew Haslop - Director
Appointment date: 01 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2023
Reegan Wilson Pearce - Director
Appointment date: 01 Aug 2023
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Aug 2023
Skybus Nz Limited
64 Westney Road
Lote Tree Trust
44 Westney Road
Community Cat Coalition Incorporated
50 Westney Road
Digital Minds Limited
Flat 3, 51 Westney Road
Al-waqf For Dawah And Taaleem New Zealand Trust
20b Westney Road
Saad Investments Limited
6 Kohinoor Avenue
Flightlink Limited
486 Taylor Avenue
Matjan Enterprises Limited
11 Thomas Avenue
Shiva Holdings Nz Limited
3 Dickey Street
Skybus Nz Limited
64 Westney Road
Tairua Bus Company Limited
223 Main Road