Kevmar Building Limited (New Zealand Business Number 9429035632085) was started on 03 Dec 2003. 5 addresess are in use by the company: 7 Seatoun Heights Road, Miramar, Wellington, 6022 (type: postal, office). 60 Bay Road, Level 1, Kilbirnie, Wellington had been their registered address, up until 25 Oct 2016. Kevmar Building Limited used more aliases, namely: Psg Buildings Limited from 03 Dec 2003 to 10 Mar 2005. 1000 shares are allocated to 6 shareholders who belong to 2 shareholder groups. The first group consists of 3 entities and holds 500 shares (50 per cent of shares), namely:
Dykes, Mark (an individual) located at Miramar, Wellington postcode 6022,
Dykes, Jane (an individual) located at Miramar, Wellington postcode 6022,
Askew, Geoffery (an individual) located at Southgate, Wellington postcode 6023. In the second group, a total of 3 shareholders hold 50 per cent of all shares (exactly 500 shares); it includes
Gilbert, Margaret (an individual) - located at Rainbow Point, Taupo,
Gilbert, Kevin (an individual) - located at Rainbow Point, Taupo,
Pawson, Ken (an individual) - located at Rainbow Point, Taupo. "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued Kevmar Building Limited. Businesscheck's information was updated on 20 Feb 2024.
Current address | Type | Used since |
---|---|---|
7 Seatoun Heights Road, Miramar, Wellington, 6022 | Physical & service & registered | 25 Oct 2016 |
7 Seatoun Heights Road, Miramar, Wellington, 6022 | Postal & office & delivery | 25 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Kevin Porter Gilbert
Rainbow Point, Taupo, 3330
Address used since 01 Jan 2019
Fitzherbert, Palmerston North, 4410
Address used since 15 Nov 2017
Kelvin Grove, Marton, 4414
Address used since 02 Nov 2015 |
Director | 03 Dec 2003 - current |
Mark James Dykes
Miramar, Wellington, 6022
Address used since 29 Nov 2018
Seatoun, Wellington, 6022
Address used since 02 Nov 2015 |
Director | 03 Dec 2003 - current |
7 Seatoun Heights Road , Miramar , Wellington , 6022 |
Previous address | Type | Period |
---|---|---|
60 Bay Road, Level 1, Kilbirnie, Wellington, 6022 | Registered & physical | 25 Aug 2015 - 25 Oct 2016 |
Level 1 60 Bay Rd, Kilbirnie, Wellington | Physical & registered | 03 Dec 2003 - 25 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Dykes, Mark Individual |
Miramar Wellington 6022 |
01 Sep 2009 - current |
Dykes, Jane Individual |
Miramar Wellington 6022 |
01 Sep 2009 - current |
Askew, Geoffery Individual |
Southgate Wellington 6023 |
15 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilbert, Margaret Individual |
Rainbow Point Taupo 3330 |
01 Sep 2009 - current |
Gilbert, Kevin Individual |
Rainbow Point Taupo 3330 |
01 Sep 2009 - current |
Pawson, Ken Individual |
Rainbow Point Taupo 3330 |
29 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hopkins, Norman Individual |
Wellington |
01 Sep 2009 - 15 Nov 2017 |
Null - Dykes Family Trust Other |
12 Jul 2004 - 12 Jul 2004 | |
Null - K & M Gilbert Family Trust Other |
12 Jul 2004 - 12 Jul 2004 | |
Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 Entity |
03 Dec 2003 - 12 Jul 2004 | |
Dykes Family Trust Other |
12 Jul 2004 - 12 Jul 2004 | |
K & M Gilbert Family Trust Other |
12 Jul 2004 - 12 Jul 2004 | |
Process Solutions Group Limited Shareholder NZBN: 9429036008933 Company Number: 1296641 Entity |
03 Dec 2003 - 12 Jul 2004 |
Jane Dykes Architect Limited 7 Seatoun Heights Road |
|
Process Solutions Group Limited 7 Seatoun Heights Road |
|
Proquip Solutions Limited 7 Seatoun Heights Road |
|
Thermaflow Limited 7 Seatoun Heights Road |
|
Thermaflow Staff Trust Limited 7 Seatoun Heights Road |
|
Trade Link (n.z.) Limited 7 Seatoun Heights Road |
Strategic Prime Investments Limited 85g Seatoun Heights Road |
Pothan Properties Limited 100 Inglis Street |
Moxham Buildings Limited 122 Hobart Street |
Higham Properties Limited 44 Stone Street |
Providence 289 Limited 74 Park Road |
Dscs Properties Limited 57 Miro Street |