Kilray Plumbing & Gas Limited was incorporated on 03 Mar 2016 and issued an NZ business identifier of 9429042210153. The registered LTD company has been managed by 3 directors: Hamish Thomas Kilpatrick - an active director whose contract began on 03 Mar 2016,
Stevie Ray Hobbs - an active director whose contract began on 03 Mar 2016,
Adam John Cahill - an active director whose contract began on 21 Sep 2023.
As stated in our data (last updated on 24 Mar 2024), the company uses 1 address: 115 Innes Road, St Albans, Christchurch, 8052 (category: registered, physical).
A total of 120 shares are allotted to 9 groups (12 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Cahill, Natalie (an individual) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Cahill, Adam John - located at Prebbleton, Prebbleton.
The third share allotment (38 shares, 31.67%) belongs to 2 entities, namely:
Cahill, Natalie, located at Prebbleton, Prebbleton (an individual),
Cahill, Adam John, located at Prebbleton, Prebbleton (an individual). Kilray Plumbing & Gas Limited is classified as "Gas plumbing" (business classification E323120).
Principal place of activity
115 Innes Road, St Albans, Christchurch, 8052 New Zealand
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Cahill, Natalie |
Prebbleton Prebbleton 7604 New Zealand |
22 Sep 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cahill, Adam John |
Prebbleton Prebbleton 7604 New Zealand |
22 Sep 2023 - |
Shares Allocation #3 Number of Shares: 38 | |||
Individual | Cahill, Natalie |
Prebbleton Prebbleton 7604 New Zealand |
22 Sep 2023 - |
Individual | Cahill, Adam John |
Prebbleton Prebbleton 7604 New Zealand |
22 Sep 2023 - |
Shares Allocation #4 Number of Shares: 38 | |||
Director | Hobbs, Stevie Ray |
Beckenham Christchurch 8023 New Zealand |
03 Mar 2016 - |
Individual | Wight, Madison Lucille |
Beckenham Christchurch 8023 New Zealand |
30 Jun 2022 - |
Shares Allocation #5 Number of Shares: 38 | |||
Individual | Kilpatrick, Anna Jane |
St Albans Christchurch 8052 New Zealand |
30 Jun 2022 - |
Director | Kilpatrick, Hamish Thomas |
St Albans Christchurch 8052 New Zealand |
03 Mar 2016 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Wight, Madison Lucille |
Beckenham Christchurch 8023 New Zealand |
30 Jun 2022 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Kilpatrick, Anna Jane |
St Albans Christchurch 8052 New Zealand |
30 Jun 2022 - |
Shares Allocation #8 Number of Shares: 1 | |||
Director | Hobbs, Stevie Ray |
Beckenham Christchurch 8023 New Zealand |
03 Mar 2016 - |
Shares Allocation #9 Number of Shares: 1 | |||
Director | Kilpatrick, Hamish Thomas |
St Albans Christchurch 8052 New Zealand |
03 Mar 2016 - |
Hamish Thomas Kilpatrick - Director
Appointment date: 03 Mar 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 03 Mar 2016
Stevie Ray Hobbs - Director
Appointment date: 03 Mar 2016
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 01 May 2018
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 03 Mar 2016
Adam John Cahill - Director
Appointment date: 21 Sep 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 Sep 2023
Ruby Four Limited
115 Innes Road
Cold Form Steel Limited
111 Innes Road
The Republic Of Aotearoa Limited
110 Knowles Street
Wanaka Wedding & Event Hire Limited
128 Knowles Street
Katie Mcewan Interiors Limited
128 Knowles Street
Gnaw Holdings Limited
113 Knowles Street
Advanced Gas Services Limited
254 Bealey Avenue
Canterbury Plumbing And Gas Limited
Flat 4, 92 Office Road
Flame'n'water Limited
151 Cambridge Terrace
Igp Nz Limited
4th Floor
Mhr Drainage Limited
149 Victoria Street
Property Force Limited
329 Durham Street