Shortcuts

Kinetic Employment Limited

Type: NZ Limited Company (Ltd)
9429030250765
NZBN
4416738
Company Number
Registered
Company Status
111402582
GST Number
111402582
GST Number
111402582
GST Number
N721130
Industry classification code
Employment Placement Service (candidates And Contractors)
Industry classification description
Current address
8 Kent Street
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 20 Jul 2020
8 Kent Street
Newmarket
Auckland 1023
New Zealand
Office & postal & delivery address used since 23 Aug 2021
88 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 21 Mar 2023

Kinetic Employment Limited was started on 23 Apr 2013 and issued a business number of 9429030250765. This registered LTD company has been run by 9 directors: Yuya Ono - an active director whose contract began on 02 May 2018,
Christine Wright - an active director whose contract began on 21 Nov 2022,
Adam Patrick John Edwards - an active director whose contract began on 09 Feb 2024,
Katherine Jane Ross - an inactive director whose contract began on 02 May 2018 and was terminated on 31 Dec 2023,
James Michael Hone - an inactive director whose contract began on 02 May 2018 and was terminated on 21 Nov 2022.
As stated in our information (updated on 02 Apr 2024), this company filed 1 address: Suite 1B, 88 Broadway, Newmarket, Auckland, 1023 (category: postal, delivery).
Up until 20 Jul 2020, Kinetic Employment Limited had been using Level 2, 17 Customs Street East, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Bluefin Resources Group Pty Ltd (an other) located at Level 40, 264-278, George Street, Sydney, Nsw postcode 2000. Kinetic Employment Limited was classified as "Employment placement service (candidates and contractors)" (ANZSIC N721130).

Addresses

Other active addresses

Address #4: Suite 1b, 88 Broadway, Newmarket, Auckland, 1023 New Zealand

Office & delivery & postal address used from 09 May 2023

Principal place of activity

8 Kent Street, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Level 2, 17 Customs Street East, Auckland, 1143 New Zealand

Registered & physical address used from 23 Sep 2014 to 20 Jul 2020

Address #2: Level 3, 166 Featherston Street, Wellington, 6143 New Zealand

Physical & registered address used from 29 Apr 2014 to 23 Sep 2014

Address #3: Level 8, 22-28 Willeston Street,, Wellington, 6143 New Zealand

Registered & physical address used from 23 Apr 2013 to 29 Apr 2014

Contact info
64 9 3669977
04 Oct 2018 Phone
finance@kinetic.co.nz
Email
nicola@kinetic.co.nz
04 Mar 2024 other
accounts@kinetic.co.nz
09 May 2023 other
accounts.payable@kinetic.co.nz
09 May 2023 nzbn-reserved-invoice-email-address-purpose
accounts@kinetic.co.nz
23 Aug 2021 nzbn-reserved-invoice-email-address-purpose
www.kinetic.co.nz
04 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Bluefin Resources Group Pty Ltd Level 40, 264-278, George Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ross, Howard Remuera
Auckland
1050
New Zealand
Entity Consulting Nominees Limited
Shareholder NZBN: 9429030250864
Company Number: 4416620
Auckland
1143
New Zealand
Entity Consulting Nominees Limited
Shareholder NZBN: 9429030250864
Company Number: 4416620
Auckland
1143
New Zealand
Individual Ross, Katherine Remuera
Auckland
1050
New Zealand
Director Howard Ross Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

02 May 2018
Effective Date
Bluefin Resources Group Pty Limited
Name
Company
Type
140092011
Ultimate Holding Company Number
AU
Country of origin
264-278 George Street
Sydney 2000
Australia
Address
Directors

Yuya Ono - Director

Appointment date: 02 May 2018

Address: Azamino Aobaku, Yokohama Kanagawa, 225-0011 Japan

Address used since 02 May 2018


Christine Wright - Director

Appointment date: 21 Nov 2022

ASIC Name: Bluefin Resources Group Pty Limited

Address: Cowes, Victoria, 3922 Australia

Address used since 21 Nov 2022


Adam Patrick John Edwards - Director

Appointment date: 09 Feb 2024

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 09 Feb 2024


Katherine Jane Ross - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 31 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 May 2018


James Michael Hone - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 21 Nov 2022

ASIC Name: Bluefin Resources Group Pty Limited

Address: Level 40, 264-278, George Street, Sydney, Nsw, 2000 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 02 May 2018


Kazuhiko Suzuki - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 11 Apr 2022

Address: Kohiji Yaizu-shi, Shizuoka, 425-0086 Japan

Address used since 02 May 2018


Masaki Motegi - Director (Inactive)

Appointment date: 02 May 2018

Termination date: 22 Mar 2019

Address: Shibaura Minatoku, Tokyo, 108-0023 Japan

Address used since 02 May 2018


Howard Ross - Director (Inactive)

Appointment date: 17 Jun 2014

Termination date: 02 May 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Jun 2014


Corinna Lowe - Director (Inactive)

Appointment date: 23 Apr 2013

Termination date: 17 Jun 2014

Address: Southgate, Wellington, 6023 New Zealand

Address used since 23 Apr 2013

Nearby companies

Organic Blooms Nz Limited
761a State Highway 1

C R P Limited
Level 9, 2 Emily Place

Ready Finance Limited
Level 9, 2 Emily Place

Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street

Felicitas Limited
Level 14

Cal 136891 Limited
Level 14

Similar companies