Kingston & Kemp Limited, a registered company, was incorporated on 08 Jun 2007. 9429033351032 is the NZ business identifier it was issued. "Plumbing - except marine" (business classification E323150) is how the company is classified. The company has been run by 3 directors: Raymond Colin Donald - an active director whose contract began on 08 Jun 2007,
Adam Desmond Herlihy - an active director whose contract began on 08 Jun 2007,
Keiran George John Rutherford - an inactive director whose contract began on 08 Jun 2007 and was terminated on 31 Aug 2011.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 264 Oxford Street, Levin, 5510 (type: physical, registered).
Kingston & Kemp Limited had been using 264 Oxford Street, Levin as their physical address up to 21 Jul 2015.
Old names for this company, as we managed to find at BizDb, included: from 08 Jun 2007 to 29 Jun 2007 they were named Hdr Limited.
A total of 600 shares are allocated to 9 shareholders (6 groups). The first group consists of 1 share (0.17%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 298 shares (49.67%). Finally the 3rd share allotment (298 shares 49.67%) made up of 3 entities.
Previous address
Address #1: 264 Oxford Street, Levin New Zealand
Physical & registered address used from 08 Jun 2007 to 21 Jul 2015
Basic Financial info
Total number of Shares: 600
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Herlihy, Adam Desmond |
Waitarere Beach New Zealand |
08 Jun 2007 - |
Shares Allocation #2 Number of Shares: 298 | |||
Individual | Donald, Raymond Colin |
Palmerston North New Zealand |
08 Jun 2007 - |
Individual | Knightbridge, Kathryn Janet |
Palmerston North New Zealand |
08 Jun 2007 - |
Shares Allocation #3 Number of Shares: 298 | |||
Individual | Herlihy, Adam Desmond |
Waitarere Beach New Zealand |
08 Jun 2007 - |
Individual | Hughes, Nigel Warren |
Wellington Central Wellington 6011 New Zealand |
20 Aug 2019 - |
Individual | Mcgill, Diana Jane |
Waitarere Beach New Zealand |
08 Jun 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcgill, Diana Jane |
Waitarere Beach New Zealand |
08 Jun 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Knightbridge, Kathryn Janet |
Palmerston North New Zealand |
08 Jun 2007 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Donald, Raymond Colin |
Palmerston North New Zealand |
08 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rutherford, Keiran George John |
Karori Wellington 6012 New Zealand |
08 Jun 2007 - 08 Sep 2011 |
Raymond Colin Donald - Director
Appointment date: 08 Jun 2007
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 14 Dec 2012
Adam Desmond Herlihy - Director
Appointment date: 08 Jun 2007
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 14 Dec 2012
Keiran George John Rutherford - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 31 Aug 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 Apr 2011
Export Lodge Veterinary Supplies Limited
264 Oxford Street
Otaki Mail Limited
264 Oxford Street
Anzel Limited
264 Oxford Street
Solid Built Homes Limited
264 Oxford Street
Nzuk Farming Limited
264 Oxford Street
Horowhenua Security Limited
264 Oxford Street
C R Wallace Limited
P.o. Box 631
G & M Warwick Plumbing Limited
275 Oxford Street
Levin Plumbing & Gas Limited
28 Kawiu Road
Plumbing Solutions Levin Limited
Hamid & Co Chartered Accountants
Robert Ward Limited
264 Oxford Street
The Man Plumbing & Drainage Limited
26 Seddon Street