General information

Kilmarnock Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035811077
New Zealand Business Number
1379584
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
087964183
GST Number
090397702
GST Number
C259907 - Manufacturing Nec
Industry classification codes with description

Kilmarnock Enterprises Limited (issued an NZ business identifier of 9429035811077) was started on 17 Sep 2003. 5 addresess are in use by the company: 21 Lodestar Avenue, Wigram, Christchurch, 8042 (type: postal, office). 32 Riccarton Road, Riccarton, Christchurch had been their registered address, until 28 Apr 2017. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100 per cent of shares), namely:
Kilmarnock Enterprises Trust (an other) located at Wigram, Christchurch postcode 8042. "Manufacturing nec" (ANZSIC C259907) is the category the ABS issued Kilmarnock Enterprises Limited. Businesscheck's information was last updated on 04 Apr 2024.

Current address Type Used since
21 Lodestar Avenue, Wigram, Christchurch, 8042 Physical & registered & service 28 Apr 2017
21 Lodestar Avenue, Wigram, Christchurch, 8042 Office & delivery 04 Apr 2019
21 Lodestar Avenue, Wigram, Christchurch, 8042 Postal 20 Apr 2021
Contact info
64 3 3485162
Phone (Phone)
michael.toothill@kilmarnock.co.nz
Email
accounts@kilmarnock.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.kilmarnock.co.nz
Website
Directors
Name and Address Role Period
Gerald Piho Van Looy
Ilam, Christchurch, 8041
Address used since 01 Jan 2019
Christchurch, 8041
Address used since 18 Apr 2016
Director 25 Mar 2008 - current
Simon William Meyers
Strowan, Christchurch, 8052
Address used since 20 Mar 2012
Director 20 Mar 2012 - current
Michelle Isabel Tamara Sharp
Northwood, Christchurch, 8051
Address used since 16 Jul 2019
Director 16 Jul 2019 - current
Jennifer Anne Chowaniec
Somerfield, Christchurch, 8024
Address used since 28 Jul 2020
Director 28 Jul 2020 - current
Brent Andrew Ford
Bryndwr, Christchurch, 8053
Address used since 17 Nov 2020
Director 17 Nov 2020 - current
John David Down
Halswell, Christchurch, 8025
Address used since 19 Nov 2019
Director 19 Nov 2019 - 29 Jan 2024
David Edward Lowe
Rangiora Rd 2, Christchurch, 7472
Address used since 18 Apr 2016
Director 25 Mar 2008 - 16 Feb 2021
Simon Alexander Challies
Strowan, Christchurch, 8052
Address used since 17 Jul 2018
Director 17 Jul 2018 - 19 May 2020
Desmond Barry Rich
Christchurch, 8081
Address used since 18 Apr 2016
Director 20 Apr 2004 - 16 Jul 2019
Donald Edwin Quested
R D 6, Broadfield, Christchurch, 7676
Address used since 18 Apr 2016
Director 20 Apr 2004 - 16 Jul 2019
Camille Sharon Renowden
Amberley, North Canterbury, 7482
Address used since 20 Mar 2012
Director 20 Mar 2012 - 16 Jul 2019
Anthony William Wells
Fernside, Rangiora, 7471
Address used since 20 Mar 2012
Director 20 Mar 2012 - 16 Jul 2019
Bevan George Smith
Halswell, Christchurch,
Address used since 21 Feb 2006
Director 21 Feb 2006 - 15 Nov 2011
Nina Salm
Ilam, Christchurch,
Address used since 20 Apr 2004
Director 20 Apr 2004 - 09 Dec 2008
Keith Robert Anderson
Christchurch,
Address used since 20 Apr 2004
Director 20 Apr 2004 - 17 Dec 2007
Alexander John Raven Cooper
Avonhead, Christchurch,
Address used since 20 Apr 2004
Director 20 Apr 2004 - 17 Dec 2007
Paul John Calder
Cashmere, Christchurch,
Address used since 17 Sep 2003
Director 17 Sep 2003 - 20 Apr 2004
Addresses
Principal place of activity
21 Lodestar Avenue , Wigram , Christchurch , 8042
Previous address Type Period
32 Riccarton Road, Riccarton, Christchurch Registered & physical 29 Apr 2004 - 28 Apr 2017
C/- Duncan Cotterill, Level 9, Clarendon Tower, Oxford Terrace, Christchurch Registered & physical 17 Sep 2003 - 29 Apr 2004
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Kilmarnock Enterprises Trust
Other (Other)
Wigram
Christchurch
8042
16 May 2005 - current

Historic shareholders

Shareholder Name Address Period
Calder, Paul John
Individual
Cashmere
Christchurch
17 Sep 2003 - 27 Jun 2010

Ultimate Holding Company
Effective Date 29 Apr 2017
Name Kilmarnock Enterprises Trust
Type Charitable_trust
Ultimate Holding Company Number 91524515
Country of origin NZ
Address 32 Riccarton Road
Riccarton
Christchurch 8011
Location
Companies nearby
Similar companies
Johnson And Couzins 2000 Limited
12 Avenger Crescent
C W F Hamilton & Co Limited
20 Lunns Rd
Hamilton Jets Limited
20 Lunns Road
Glory Manufacturing Limited
51a English Street
Eastray Enterprises Limited
7 Rutherglen Avenue
Puraz Global Limited
Unit 2/ 19 Anchorage Road