General information

Kd Contractors Limited

Type: NZ Limited Company (Ltd)
9429030857124
New Zealand Business Number
3681186
Company Number
Registered
Company Status
E321220 - Demolition Of Buildings Or Other Structures
Industry classification codes with description

Kd Contractors Limited (issued a business number of 9429030857124) was registered on 22 Dec 2011. 2 addresses are currently in use by the company: 2605 State Highway 63, Rd 1, Wairau Valley, 7271 (type: registered, physical). 48 Woodward Street, Woodbourne, Blenheim had been their registered address, until 20 Jun 2022. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 100 shares (100 per cent of shares), namely:
King, Alaistair Matthew Allen (an individual) located at Rd 7, Christchurch postcode 7677,
Alaistair King (a director) located at Hampstead, Ashburton postcode 7700. "Demolition of buildings or other structures" (ANZSIC E321220) is the category the ABS issued Kd Contractors Limited. Our information was last updated on 03 Apr 2024.

Current address Type Used since
2605 State Highway 63, Rd 1, Wairau Valley, 7271 Registered & physical & service 20 Jun 2022
Directors
Name and Address Role Period
Thomas Frederick Mazlin King
Woodbourne, Blenheim, 7206
Address used since 01 May 2018
Blenheim, Blenheim, 7201
Address used since 10 Sep 2012
Director 10 Sep 2012 - current
Alaistair Matthew Allen King
Hampstead, Ashburton, 7700
Address used since 01 Jan 2014
Westmorland, Christchurch, 8025
Address used since 08 Jan 2018
Director 01 Jan 2014 - current
Alaistair Matthew Allen King
Rd 1 Havelock, Marlborough, 7178
Address used since 22 Dec 2011
Director 22 Dec 2011 - 10 Sep 2012
Donald Stuart Drummond
Linwood, Christchurch, 8062
Address used since 22 Dec 2011
Director 22 Dec 2011 - 01 Jan 2012
Brendon Stuart Bruce King
R D 1 Havelock, Havelock , Marlborough, 7178
Address used since 22 Dec 2011
Director 22 Dec 2011 - 23 Dec 2011
Malcolm Thomas John King
State Highway 6, Havelock Rd1, Marlborough, 7178
Address used since 22 Dec 2011
Director 22 Dec 2011 - 23 Dec 2011
Addresses
Previous address Type Period
48 Woodward Street, Woodbourne, Blenheim, 7206 Registered & physical 07 Jul 2017 - 20 Jun 2022
14 Oxford Street, Richmond, Richmond, 7020 Physical & registered 22 Dec 2011 - 07 Jul 2017
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
06 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
King, Alaistair Matthew Allen
Individual
Rd 7
Christchurch
7677
22 Dec 2011 - current
Alaistair Matthew Allen King
Director
Hampstead
Ashburton
7700
22 Dec 2011 - current

Historic shareholders

Shareholder Name Address Period
King, Brendon Stuart Bruce
Individual
R D 1 Havelock
Havelock , Marlborough
7178
22 Dec 2011 - 20 Feb 2012
King, Malcolm Thomas John
Individual
State Highway 6
Havelock Rd1, Marlborough
7178
22 Dec 2011 - 20 Feb 2012
Drummond, Donald Stuart
Individual
Linwood
Christchurch
8062
22 Dec 2011 - 27 Feb 2012
Brendon Stuart Bruce King
Director
R D 1 Havelock
Havelock , Marlborough
7178
22 Dec 2011 - 20 Feb 2012
Malcolm Thomas John King
Director
State Highway 6
Havelock Rd1, Marlborough
7178
22 Dec 2011 - 20 Feb 2012
Location
Companies nearby
Fluid Solutions Limited
10 Woodward Street
The Argosy Trust
F/b 683 Middle Renwick Road
27 Squadron (blenheim) Air Training Corp Trust
27 Squadron (blenheim)
Willowhaugh Enterprises Limited
Jacksons Road
Fromm & Partner Limited
Godfreys Road
Woodbourne Farm Limited
720 New Renwick Road
Similar companies