General information

Kina Development Co Limited

Type: NZ Limited Company (Ltd)
9429040195971
New Zealand Business Number
167391
Company Number
Registered
Company Status
L671170 - Residential Property Body Corporate
Industry classification codes with description

Kina Development Co Limited (issued an NZ business identifier of 9429040195971) was incorporated on 09 Nov 1962. 5 addresess are in use by the company: 385 Kina Peninsula Road, Rd 1, Upper Moutere, 7173 (type: postal, office). 135A Nile Street, Nelson 7001 had been their physical address, up to 11 Sep 2012. 12000 shares are issued to 11 shareholders who belong to 7 shareholder groups. The first group contains 2 entities and holds 1500 shares (12.5% of shares), namely:
Bell, Paul Anthony (an individual) located at Britannia Heights, Nelson postcode 7010,
Bell, Prudence Mary (an individual) located at Britannia Heights, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 3000 shares); it includes
Majac Trust (an other) - located at Rd 1, Upper Moutere. Moving on to the 3rd group of shareholders, share allocation (1500 shares, 12.5%) belongs to 2 entities, namely:
Armstrong, Kevin John, located at Rd1, Upper Moutere (an individual),
Armstrong, Julia Allen, located at Rd1, Upper Moutere (an individual). "Residential property body corporate" (business classification L671170) is the category the ABS issued to Kina Development Co Limited. Our database was updated on 02 Mar 2024.

Current address Type Used since
385 Kina Peninsula Road, Rd 1, Upper Moutere, 7173 Physical & registered & service 11 Sep 2012
385 Kina Peninsula Road, Rd 1, Upper Moutere, 7173 Postal & office & delivery 06 Nov 2019
Contact info
64 27 5482159
Phone
64 03 5266065
Phone (Phone)
kevin@strategythoughts.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Ian Francis Kearney
Richmond, Nelson, 7050
Address used since 03 Nov 2015
Director 28 Jun 2000 - current
Kevin John Armstorng
Rd1, Upper Moutere, 7173
Address used since 04 Nov 2013
Director 06 Aug 2003 - current
Doreen Joyce Freeman
Stepneyville, Nelson, 7010
Address used since 08 Dec 2017
Director 08 Dec 2017 - current
Linda Lewis Thurow
Upper Moutere, 7173
Address used since 01 Feb 2018
Director 01 Feb 2018 - current
Mark Henderson Rutledge
Upper Moutere, 7173
Address used since 29 Jan 2021
Director 29 Jan 2021 - current
Paul Anthony Bell
Britannia Heights, Nelson, 7010
Address used since 15 Dec 2022
Director 15 Dec 2022 - current
Lorraine Marise Talley
Nelson, Nelson, 7010
Address used since 24 Jul 2023
Director 24 Jul 2023 - current
Michael Anthony Talley
Rd 1, Upper Moutere, 7173
Address used since 05 Aug 2016
Director 18 Aug 2003 - 23 Jul 2023
Margaret Louise Bell
Stoke, Nelson, 7011
Address used since 05 Mar 2020
Director 05 Mar 2020 - 15 Dec 2022
Dean Cameron Potton
Upper Moutere, 7173
Address used since 03 Nov 2015
Director 29 Dec 2006 - 29 Jan 2021
Bruce Ian Murray Bell
Britannia Heights, Nelson, 7010
Address used since 13 Oct 2009
Director 29 Oct 1992 - 05 Mar 2020
David Lavington Fisher
Tasman, Upper Moutere, 7173
Address used since 03 Nov 2015
Director 31 May 2007 - 01 Feb 2018
Eric Russell Freeman
Nelson, 7010
Address used since 03 Nov 2015
Director 29 Oct 1992 - 08 Dec 2017
Geoffrey David Myles
Nelson, 7010
Address used since 28 Jun 2000
Director 28 Jun 2000 - 26 Jan 2010
Mark Richard Olsen
Peninsula,
Address used since 28 Jun 2000
Director 28 Jun 2000 - 31 May 2007
Peter Frederick Potton
Nelson,
Address used since 29 Oct 1992
Director 29 Oct 1992 - 01 Aug 2005
Lawrence John Barnes

Address used since 29 Oct 1992
Director 29 Oct 1992 - 28 Jun 2000
Brian John Mills
Nelson,
Address used since 18 Oct 1992
Director 18 Oct 1992 - 04 Nov 1993
Addresses
Principal place of activity
385 Kina Peninsula Road , Rd 1 , Upper Moutere , 7173
Previous address Type Period
135a Nile Street, Nelson 7001 Physical & registered 15 Aug 2003 - 11 Sep 2012
48 The Cliffs, Nelson Physical 01 Jul 1997 - 15 Aug 2003
157 Moana Avenue, Nelson Registered 11 Nov 1992 - 15 Aug 2003
Financial Data
Financial info
12000
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1500
Shareholder Name Address Period
Bell, Paul Anthony
Individual
Britannia Heights
Nelson
7010
15 Dec 2022 - current
Bell, Prudence Mary
Individual
Britannia Heights
Nelson
7010
15 Dec 2022 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Majac Trust
Other (Other)
Rd 1
Upper Moutere
7173
01 May 2009 - current
Shares Allocation #3 Number of Shares: 1500
Shareholder Name Address Period
Armstrong, Kevin John
Individual
Rd1
Upper Moutere
71730
26 Nov 2003 - current
Armstrong, Julia Allen
Individual
Rd1
Upper Moutere
71730
09 Nov 1962 - current
Shares Allocation #4 Number of Shares: 1500
Shareholder Name Address Period
Rutledge, Mark Henderson
Individual
Upper Moutere
7173
05 Feb 2021 - current
Rutledge, Christine Mary
Individual
Upper Moutere
7173
05 Feb 2021 - current
Shares Allocation #5 Number of Shares: 1500
Shareholder Name Address Period
Freeman, Doreen
Individual
Nelson
29 Dec 2006 - current
Shares Allocation #6 Number of Shares: 1500
Shareholder Name Address Period
Thurow, Nathan Samuel
Individual
Upper Moutere
7173
14 Feb 2018 - current
Thurow, Linda Lewis
Individual
Upper Moutere
7173
01 Feb 2018 - current
Shares Allocation #7 Number of Shares: 1500
Shareholder Name Address Period
Kearney Family Kina Beach Bach Trust
Other (Other)
Richmond
Richmond
7020
13 Feb 2012 - current

Historic shareholders

Shareholder Name Address Period
Bell, Margaret Louis
Individual
Nelson
09 Nov 1962 - 15 Dec 2022
Bell, Margaret Louis
Individual
Nelson
09 Nov 1962 - 15 Dec 2022
Kearney, Nova Dianne
Individual
Richmond
09 Nov 1962 - 13 Feb 2012
Talley, Lorraine Marise
Individual
Tasman
09 Nov 1962 - 14 Oct 2008
Anderson, Sarah Elizabeth
Individual
09 Nov 1962 - 29 Dec 2006
Myles, Patricia June
Individual
Nelson
09 Nov 1962 - 01 May 2009
Olsen, Mark Richard
Individual
09 Nov 1962 - 29 Dec 2006
Kearney, Ian Francis
Individual
Richmond
09 Nov 1962 - 13 Feb 2012
Potton, Dean Cameron
Individual
Nelson
14 Oct 2005 - 05 Feb 2021
Potton, Dean Cameron
Individual
Nelson
14 Oct 2005 - 05 Feb 2021
Potton, Karen
Individual
Nelson
29 Dec 2006 - 08 Dec 2017
Freeman, Eric Russell
Individual
Nelson
09 Nov 1962 - 08 Dec 2017
Potton, Peter Frederick
Individual
Nelson
09 Nov 1962 - 14 Oct 2005
Talley, Michael Anthony
Individual
Tasman
09 Nov 1962 - 14 Oct 2008
Myles, Geoffrey David
Individual
Nelson
09 Nov 1962 - 01 May 2009
Bell, Bruce Ian Murray
Individual
Nelson
09 Nov 1962 - 03 Mar 2020
Cloverdale Trust
Other
Canterbury
24 Jun 2007 - 01 Feb 2018
Location
Companies nearby
A T Security Systems Limited
2101 The Coastal Highway
Zoenergy Limited
197 Kina Peninsula Road
Celsoft Limited
173 Weka Road
Mount Arthur Holdings Limited
71 Weka Road
The Builder 2015 Limited
27 Johnstone Loop
South Pacific Meats North Island Limited
Port Motueka
Similar companies
Silkwood Park Limited
203 Westdale Road
Cathland Group Limited
3 Chevalier Way
Kensington Holdings Limited
37a Ngaio Road
Clifton Towers Limited
37a Ngaio Road
Liardet Flats Limited
58b Liardet Street
Your Property Matters Limited
Level 16 Davis Langdon House