Kd Contractors Limited was registered on 22 Dec 2011 and issued an NZ business identifier of 9429030857124. This registered LTD company has been supervised by 6 directors: Thomas Frederick Mazlin King - an active director whose contract began on 10 Sep 2012,
Alaistair Matthew Allen King - an active director whose contract began on 01 Jan 2014,
Alaistair Matthew Allen King - an inactive director whose contract began on 22 Dec 2011 and was terminated on 10 Sep 2012,
Donald Stuart Drummond - an inactive director whose contract began on 22 Dec 2011 and was terminated on 01 Jan 2012,
Brendon Stuart Bruce King - an inactive director whose contract began on 22 Dec 2011 and was terminated on 23 Dec 2011.
According to BizDb's data (updated on 03 Apr 2024), the company filed 1 address: 2605 State Highway 63, Rd 1, Wairau Valley, 7271 (types include: registered, physical).
Up to 20 Jun 2022, Kd Contractors Limited had been using 48 Woodward Street, Woodbourne, Blenheim as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
King, Alaistair Matthew Allen (an individual) located at Rd 7, Christchurch postcode 7677,
Alaistair King (a director) located at Hampstead, Ashburton postcode 7700. Kd Contractors Limited has been classified as "Demolition of buildings or other structures" (ANZSIC E321220).
Previous addresses
Address: 48 Woodward Street, Woodbourne, Blenheim, 7206 New Zealand
Registered & physical address used from 07 Jul 2017 to 20 Jun 2022
Address: 14 Oxford Street, Richmond, Richmond, 7020 New Zealand
Physical & registered address used from 22 Dec 2011 to 07 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | King, Alaistair Matthew Allen |
Rd 7 Christchurch 7677 New Zealand |
22 Dec 2011 - |
Director | Alaistair Matthew Allen King |
Hampstead Ashburton 7700 New Zealand |
22 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Brendon Stuart Bruce |
R D 1 Havelock Havelock , Marlborough 7178 New Zealand |
22 Dec 2011 - 20 Feb 2012 |
Individual | King, Malcolm Thomas John |
State Highway 6 Havelock Rd1, Marlborough 7178 New Zealand |
22 Dec 2011 - 20 Feb 2012 |
Individual | Drummond, Donald Stuart |
Linwood Christchurch 8062 New Zealand |
22 Dec 2011 - 27 Feb 2012 |
Director | Brendon Stuart Bruce King |
R D 1 Havelock Havelock , Marlborough 7178 New Zealand |
22 Dec 2011 - 20 Feb 2012 |
Director | Malcolm Thomas John King |
State Highway 6 Havelock Rd1, Marlborough 7178 New Zealand |
22 Dec 2011 - 20 Feb 2012 |
Thomas Frederick Mazlin King - Director
Appointment date: 10 Sep 2012
Address: Woodbourne, Blenheim, 7206 New Zealand
Address used since 01 May 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 10 Sep 2012
Alaistair Matthew Allen King - Director
Appointment date: 01 Jan 2014
Address: Hampstead, Ashburton, 7700 New Zealand
Address used since 01 Jan 2014
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 08 Jan 2018
Alaistair Matthew Allen King - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 10 Sep 2012
Address: Rd 1 Havelock, Marlborough, 7178 New Zealand
Address used since 22 Dec 2011
Donald Stuart Drummond - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 01 Jan 2012
Address: Linwood, Christchurch, 8062 New Zealand
Address used since 22 Dec 2011
Brendon Stuart Bruce King - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 23 Dec 2011
Address: R D 1 Havelock, Havelock , Marlborough, 7178 New Zealand
Address used since 22 Dec 2011
Malcolm Thomas John King - Director (Inactive)
Appointment date: 22 Dec 2011
Termination date: 23 Dec 2011
Address: State Highway 6, Havelock Rd1, Marlborough, 7178 New Zealand
Address used since 22 Dec 2011
Fluid Solutions Limited
10 Woodward Street
The Argosy Trust
F/b 683 Middle Renwick Road
Chimney Removal Company Limited
84 Monro Street
Mac Developments Limited
1st Floor, 22 Prosser Street
Norwest Recycled Timber Limited
Kotua Place
Pmafd Limited
6 Homewood Avenu
Quality Demolition & Contracting (2011) Limited
Unit 5
Scientific Salvage Limited
Price Waterhouse Centre