Kc Fence Systems Limited (issued an NZ business identifier of 9429035945307) was incorporated on 10 Jun 2003. 4 addresses are currently in use by the company: 327 Tuam Street, Christchurch Central, Christchurch, 8011 (type: office, delivery). 26A Peterborough Street, Christchurch Central, Christchurch had been their registered address, until 03 Jun 2020. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 46 shares (46% of shares), namely:
Fitzsimmons, Paul John (an individual) located at Prebbleton, Prebbleton postcode 7604. When considering the second group, a total of 1 shareholder holds 44% of all shares (44 shares); it includes
Fitzsimmons, Amanda Jane (an individual) - located at Prebbleton, Prebbleton. Next there is the 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Copplestone, Jillian Mary, located at Christchurch Central, Christchurch (a director). "Fence construction - except agricultural" (ANZSIC E329110) is the classification the Australian Bureau of Statistics issued to Kc Fence Systems Limited. Our database was last updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 3, 362 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 03 Jun 2020 |
| 327 Tuam Street, Christchurch Central, Christchurch, 8011 | Office & delivery | 10 Jun 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Jillian Mary Copplestone
Christchurch Central, Christchurch, 8013
Address used since 25 May 2020
Christchurch Central, Christchurch, 8013
Address used since 02 May 2017 |
Director | 10 Jun 2003 - current |
|
Jill Copplestone
Christchurch Central, Christchurch, 8013
Address used since 02 May 2017 |
Director | 10 Jun 2003 - current |
|
Paul John Fitzsimmons
Prebbleton, Prebbleton, 7604
Address used since 02 Jul 2015 |
Director | 02 Jul 2015 - current |
|
Ken Copplestone
Redcliffs, Christchurch, 8081
Address used since 03 Feb 2015 |
Director | 10 Jun 2003 - 14 Jun 2016 |
| 327 Tuam Street , Christchurch Central , Christchurch , 8011 |
| Previous address | Type | Period |
|---|---|---|
| 26a Peterborough Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 10 May 2017 - 03 Jun 2020 |
| 8 Rapanui Ridge, Redcliffs, Christchurch, 8081 | Physical & registered | 12 Feb 2015 - 10 May 2017 |
| 44b Tonbridge Street, Merivale, Christchurch, 8014 | Registered & physical | 09 Jan 2012 - 12 Feb 2015 |
| 327 Tuam Street, Christchurch | Registered & physical | 10 Jun 2003 - 09 Jan 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fitzsimmons, Paul John Individual |
Prebbleton Prebbleton 7604 |
01 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fitzsimmons, Amanda Jane Individual |
Prebbleton Prebbleton 7604 |
01 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copplestone, Jillian Mary Director |
Christchurch Central Christchurch 8013 |
13 Mar 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copplestone, Ken Individual |
Redcliffs Christchurch 8081 |
10 Jun 2003 - 17 Jun 2016 |
|
Copplestone, Jill Individual |
Christchurch Central Christchurch 8013 |
10 Jun 2003 - 13 Mar 2019 |
![]() |
Sovereign Palms Limited 26 Peterborough Street |
![]() |
Suburban Estates Limited 26 Peterborough Street |
![]() |
Suburban Contracting Limited 26 Peterborough Street |
![]() |
Wickham Trustee Company Limited 19a Kilmore Street |
![]() |
Gcl Trustees No 10 Limited 6 Peterborough Lane |
![]() |
Gcl Operations Limited 6 Peterborough Lane |
|
Woodford Developments Limited 6e Pope Street |
|
Joyce Built Limited Unit 4, 33 Mandeville Street |
|
Residential Systems Limited 544 Hills Road |
|
Nix Fencing Limited 7 Rutherglen Avenue |
|
Titan Contracting 2019 Limited 79 Bower Avenue |
|
Fence Right Limited 1 Alvaston Drive |