Kinetiq Limited (New Zealand Business Number 9429039204059) was launched on 03 Jul 1990. 3 addresses are in use by the company: Unit 13, 33-35 Apollo Drive, Rosedale, 0632 (type: office, physical). 112 Gladstone Road, Parnell, Auckland had been their registered address, up to 07 Oct 2005. Kinetiq Limited used other aliases, namely: Wel Technology Limited from 15 Nov 1990 to 21 Feb 2001, Runymede Eleven Limited (03 Jul 1990 to 15 Nov 1990). 229328 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 229328 shares (100 per cent of shares), namely:
Velocity Partners Limited (an entity) located at 33-35 Apollo Drive, Rosedale, Auckland postcode 0632. "Software development service nec" (ANZSIC M700050) is the category the ABS issued Kinetiq Limited. The Businesscheck data was last updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 13, 33-35 Apollo Drive, Rosedale, 0632 | Office | unknown |
Unit 13, 33 -35 Apollo Drive, Mairangi Bay, Auckland | Physical & registered & service | 07 Oct 2005 |
Name and Address | Role | Period |
---|---|---|
John Malcolm Carr
Cornish Point Road, Cromwell, 9384
Address used since 02 Sep 2010 |
Director | 28 Jul 2000 - current |
Alexander Stronach Paterson
Paraparaumu Beach,
Address used since 28 Jul 2000 |
Director | 28 Jul 2000 - 29 Apr 2005 |
Michael Peter Stiassny
Auckland,
Address used since 28 Jul 2000 |
Director | 28 Jul 2000 - 25 May 2004 |
Robin Levison
Remuera, Auckland,
Address used since 28 Jul 2000 |
Director | 28 Jul 2000 - 15 May 2001 |
Dryden Thomas Spring
Island Bay, Wellington,
Address used since 10 Mar 1999 |
Director | 10 Mar 1999 - 28 Jul 2000 |
Michael Charles Underhill
Hamilton,
Address used since 07 Sep 1999 |
Director | 07 Sep 1999 - 28 Jul 2000 |
Rodger Fisher
The Promanade, Takapuna, Auckland,
Address used since 08 Oct 1999 |
Director | 08 Oct 1999 - 28 Jul 2000 |
Charles Graham Coxhead
Hamilton,
Address used since 14 Aug 1996 |
Director | 14 Aug 1996 - 27 Aug 1999 |
Michael Peter Stiassny
St Heliers, Auckland,
Address used since 21 Oct 1996 |
Director | 21 Oct 1996 - 09 Mar 1999 |
Brian Phillip Najib Corban
Mt Albert, Auckland,
Address used since 09 Sep 1993 |
Director | 09 Sep 1993 - 21 Oct 1996 |
Graeme David Edmond
Remuera, Auckland,
Address used since 28 Sep 1992 |
Director | 28 Sep 1992 - 14 Aug 1996 |
Ian Campbell Davidson
Hamilton,
Address used since 21 Oct 1991 |
Director | 21 Oct 1991 - 20 Sep 1993 |
Stephen White
Hamilton,
Address used since 21 Oct 1991 |
Director | 21 Oct 1991 - 06 May 1993 |
James Robert Collins
Hamilton,
Address used since 21 Oct 1991 |
Director | 21 Oct 1991 - 08 Mar 1993 |
John Douglas Storey
Woodstock Road, R D 1, Te Awamutu,
Address used since 21 Oct 1991 |
Director | 21 Oct 1991 - 06 Jul 1992 |
Unit 13, 33-35 Apollo Drive , Rosedale , 0632 |
Previous address | Type | Period |
---|---|---|
112 Gladstone Road, Parnell, Auckland | Registered & physical | 11 Mar 2003 - 07 Oct 2005 |
C/- Wel Energy Group Limited, 711 Victoria Street, Hamilton | Registered | 11 Dec 2000 - 11 Mar 2003 |
157 Anglesea Street, Hamilton | Registered | 21 Feb 1992 - 11 Dec 2000 |
C/- Wel Energy Group Limited, 711 Victoria Street, Hamilton | Physical | 21 Feb 1992 - 21 Feb 1992 |
Level 15, 66 Wyndham Street, Auckland | Physical | 21 Feb 1992 - 11 Mar 2003 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Velocity Partners Limited Shareholder NZBN: 9429037218737 Entity (NZ Limited Company) |
33-35 Apollo Drive Rosedale, Auckland 0632 |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Charlie's Group Limited Shareholder NZBN: 9429040762579 Company Number: 39873 Entity |
03 Jul 1990 - 27 Jun 2010 | |
Charlie's Group Limited Shareholder NZBN: 9429040762579 Company Number: 39873 Entity |
03 Jul 1990 - 27 Jun 2010 |
Effective Date | 21 Jul 1991 |
Name | Velocity Partners Limited |
Type | Ltd |
Ultimate Holding Company Number | 1044239 |
Country of origin | NZ |
Tierra Creative Limited Unit 13 |
|
Your Publications Limited Unit 13 |
|
Ip Investors Limited Unit 13 |
|
Pacific Alpacas Limited Unit 13 |
|
Velocity Partners Limited Unit 13 |
|
Electronic Publishing Limited Unit 13 |
Biz System Integration Limited 4 Antares Place |
Wei Group Limited 9c Orbit Drive |
Dejar International Limited 18 Canaveral Drive, Albany |
Merchant Warrior Limited Building 3e, Level 1, 14-22 Triton Drive |
Wetrade Group Limited 301 East Coast Road |
Webdata Services Limited 12a Surville Place |