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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Bluefin Resources Group Pty Ltd |
Level 40, 264-278, George Street Sydney, Nsw 2000 Australia |
08 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ross, Howard |
Remuera Auckland 1050 New Zealand |
10 Mar 2015 - 08 May 2018 |
Entity | Consulting Nominees Limited Shareholder NZBN: 9429030250864 Company Number: 4416620 |
Auckland 1143 New Zealand |
23 Apr 2013 - 08 May 2018 |
Entity | Consulting Nominees Limited Shareholder NZBN: 9429030250864 Company Number: 4416620 |
Auckland 1143 New Zealand |
23 Apr 2013 - 08 May 2018 |
Individual | Ross, Katherine |
Remuera Auckland 1050 New Zealand |
10 Mar 2015 - 08 May 2018 |
Director | Howard Ross |
Remuera Auckland 1050 New Zealand |
10 Mar 2015 - 08 May 2018 |
Ultimate Holding Company
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
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
Adecco Personnel Limited
Price Waterhouse
Astar Personnel Limited
Floor 27, 188 Quay Street
Emergent Limited
Level 4
Finxl Professional Services Nz Limited
Level 9
Morgan Campbell Limited
Level 27 Pwc Tower
Randstad Digital Nz Limited
Level 9