General information

Kendons Scott Macdonald Limited

Type: NZ Limited Company (Ltd)
9429037089955
New Zealand Business Number
1098009
Company Number
Registered
Company Status
M693220 - Accounting Service
Industry classification codes with description

Kendons Scott Macdonald Limited (NZBN 9429037089955) was incorporated on 30 Oct 2000. 3 addresses are currently in use by the company: 119 Blenheim Road, Riccarton, Christchurch, 8041 (type: office, registered). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 05 May 2021. Kendons Scott Macdonald Limited used other aliases, namely: Kendons Macdonald Limited from 30 Oct 2000 to 13 Dec 2000. 100 shares are allocated to 18 shareholders who belong to 12 shareholder groups. The first group consists of 3 entities and holds 19 shares (19% of shares), namely:
Big Red 2003 Limited (an entity) located at Addington, Christchurch postcode 8024,
Schimanski, Michael Gerard (an individual) located at Christchurch,
Schimanski, Tania Rae (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 9% of all shares (exactly 9 shares); it includes
Tuxedo Trustees Limited (an entity) - located at Addington, Christchurch. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Green, Nicola Frances, located at Rd 1, Rangiora (a director). "Accounting service" (ANZSIC M693220) is the classification the ABS issued to Kendons Scott Macdonald Limited. The Businesscheck database was updated on 11 Mar 2024.

Current address Type Used since
119 Blenheim Road, Riccarton, Christchurch, 8041 Office unknown
Level 3, 6 Show Place, Addington, Christchurch, 8024 Registered & physical & service 05 May 2021
Contact info
64 3 3434448
Phone (Phone)
kendons@accounting.co.nz
Email
www.accounting.co.nz
Website
Directors
Name and Address Role Period
Michael Gerard Schimanski
Parklands, Christchurch, 8083
Address used since 09 Dec 2015
Director 01 Jan 2007 - current
Michael Craig Laing
Halswell, Christchurch, 8025
Address used since 09 Dec 2015
Director 01 Jan 2007 - current
Lance Vincent Edmonds
Northwood, Christchurch, 8051
Address used since 28 Aug 2017
Director 28 Aug 2017 - current
Ian Morkel
Hillmorton, Christchurch, 8024
Address used since 07 Sep 2020
Templeton, Christchurch, 8042
Address used since 15 Feb 2018
Director 15 Feb 2018 - current
Kathryn Jane Bennett
Halswell, Christchurch, 8025
Address used since 10 May 2021
Director 10 May 2021 - current
Nicola Frances Green
Rd 1, Rangiora, 7471
Address used since 01 Jan 2022
Director 01 Jan 2022 - current
Grant Edwin Duthie
Riccarton, Christchurch, 8041
Address used since 09 Dec 2015
Director 01 Jan 2008 - 09 Apr 2020
Derek John Craze
Christchurch,
Address used since 28 Mar 2001
Director 28 Mar 2001 - 15 Dec 2011
Alan Raymond Macdonald
Gore,
Address used since 30 Oct 2000
Director 30 Oct 2000 - 28 Sep 2009
Addresses
Principal place of activity
119 Blenheim Road , Riccarton , Christchurch , 8041
Previous address Type Period
119 Blenheim Road, Riccarton, Christchurch Registered & physical 20 Sep 2004 - 05 May 2021
16 Main Street, Gore Registered & physical 30 Oct 2000 - 20 Sep 2004
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 19
Shareholder Name Address Period
Big Red 2003 Limited
Shareholder NZBN: 9429036161140
Entity (NZ Limited Company)
Addington
Christchurch
8024
13 Mar 2007 - current
Schimanski, Michael Gerard
Individual
Christchurch
12 Mar 2007 - current
Schimanski, Tania Rae
Individual
Christchurch
12 Mar 2007 - current
Shares Allocation #2 Number of Shares: 9
Shareholder Name Address Period
Tuxedo Trustees Limited
Shareholder NZBN: 9429049468434
Entity (NZ Limited Company)
Addington
Christchurch
8024
24 May 2022 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Green, Nicola Frances
Director
Rd 1
Rangiora
7471
24 May 2022 - current
Shares Allocation #4 Number of Shares: 19
Shareholder Name Address Period
Laing, Angela Maree
Individual
Halswell
Christchurch
13 Sep 2004 - current
Laing, Michael Craig
Individual
Christchurch
30 Oct 2000 - current
Shares Allocation #5 Number of Shares: 19
Shareholder Name Address Period
Howse, Denise Lynne
Individual
Northwood
Christchurch
8051
26 Sep 2014 - current
Edmonds, Lance Vincent
Individual
Northwood
Christchurch
8051
26 Sep 2014 - current
Shares Allocation #6 Number of Shares: 9
Shareholder Name Address Period
Bennett, Jane
Individual
Halswell
Christchurch
8025
12 May 2021 - current
Bennett, Kathryn Jane
Director
Halswell
Christchurch
8025
12 May 2021 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Bennett, Kathryn Jane
Director
Halswell
Christchurch
8025
12 May 2021 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Laing, Michael Craig
Individual
Christchurch
30 Oct 2000 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Schimanski, Michael Gerard
Individual
Christchurch
12 Mar 2007 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Edmonds, Lance Vincent
Individual
Northwood
Christchurch
8051
26 Sep 2014 - current
Shares Allocation #11 Number of Shares: 19
Shareholder Name Address Period
Morkel, Chantal
Individual
Hillmorton
Christchurch
8024
22 Mar 2019 - current
Morkel, Ian
Director
Hillmorton
Christchurch
8024
22 Mar 2019 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Morkel, Ian
Director
Hillmorton
Christchurch
8024
22 Mar 2019 - current

Historic shareholders

Shareholder Name Address Period
Grant Edwin Duthie (as Trustee)
Other
Christchurch
19 Sep 2008 - 08 Oct 2020
Macdonald, Alan Raymond
Individual
Gore
30 Oct 2000 - 13 Mar 2007
Michael Craig Laing
Other
19 Sep 2008 - 28 Aug 2017
Craze, Derek John
Individual
Christchurch
30 Oct 2000 - 19 Sep 2008
Duthie, Grant Edwin
Individual
Christchurch
19 Sep 2008 - 08 Oct 2020
Null - Michael Craig Laing
Other
19 Sep 2008 - 28 Aug 2017
Null - Michael Gerard Schimanski
Other
19 Sep 2008 - 28 Aug 2017
Scott, Hamish Alexander
Individual
Christchurch
30 Oct 2000 - 13 Sep 2004
Michael Gerard Schimanski
Other
19 Sep 2008 - 28 Aug 2017
Stalker, Warwick Morton
Individual
Queenstown
12 Mar 2007 - 12 Mar 2007
Location
Companies nearby
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Similar companies
John Wong & Associates Limited
3rd Floor, Harcourts Building
B H Accountants Limited
Flat 2, 12 Leslie Hills Drive
Affinity Business Solutions Limited
18b Mayfair Street
I G Rowley & Associates Limited
23 Rimu Street
Helston & Associates Limited
36 Birmingham Drive
Winstone France Limited
38 Birmingham Drive