Kendons Scott Macdonald Limited was started on 30 Oct 2000 and issued an NZ business number of 9429037089955. This registered LTD company has been run by 9 directors: Michael Gerard Schimanski - an active director whose contract began on 01 Jan 2007,
Michael Craig Laing - an active director whose contract began on 01 Jan 2007,
Lance Vincent Edmonds - an active director whose contract began on 28 Aug 2017,
Ian Morkel - an active director whose contract began on 15 Feb 2018,
Kathryn Jane Bennett - an active director whose contract began on 10 May 2021.
According to BizDb's database (updated on 20 Apr 2024), the company uses 2 addresses: 119 Blenheim Road, Riccarton, Christchurch, 8041 (office address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (registered address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address) among others.
Up to 05 May 2021, Kendons Scott Macdonald Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
BizDb found former names used by the company: from 30 Oct 2000 to 13 Dec 2000 they were called Kendons Macdonald Limited.
A total of 100 shares are allocated to 12 groups (18 shareholders in total). As far as the first group is concerned, 19 shares are held by 3 entities, namely:
Big Red 2003 Limited (an entity) located at Addington, Christchurch postcode 8024,
Schimanski, Michael Gerard (an individual) located at Christchurch,
Schimanski, Tania Rae (an individual) located at Christchurch.
Another group consists of 1 shareholder, holds 9 per cent shares (exactly 9 shares) and includes
Tuxedo Trustees Limited - located at Addington, Christchurch.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Green, Nicola Frances, located at Rd 1, Rangiora (a director). Kendons Scott Macdonald Limited was categorised as "Accounting service" (ANZSIC M693220).
Principal place of activity
119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 20 Sep 2004 to 05 May 2021
Address #2: 16 Main Street, Gore
Registered & physical address used from 30 Oct 2000 to 20 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19 | |||
Entity (NZ Limited Company) | Big Red 2003 Limited Shareholder NZBN: 9429036161140 |
Addington Christchurch 8024 New Zealand |
13 Mar 2007 - |
Individual | Schimanski, Michael Gerard |
Christchurch New Zealand |
12 Mar 2007 - |
Individual | Schimanski, Tania Rae |
Christchurch New Zealand |
12 Mar 2007 - |
Shares Allocation #2 Number of Shares: 9 | |||
Entity (NZ Limited Company) | Tuxedo Trustees Limited Shareholder NZBN: 9429049468434 |
Addington Christchurch 8024 New Zealand |
24 May 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Green, Nicola Frances |
Rd 1 Rangiora 7471 New Zealand |
24 May 2022 - |
Shares Allocation #4 Number of Shares: 19 | |||
Individual | Laing, Angela Maree |
Halswell Christchurch New Zealand |
13 Sep 2004 - |
Individual | Laing, Michael Craig |
Christchurch New Zealand |
30 Oct 2000 - |
Shares Allocation #5 Number of Shares: 19 | |||
Individual | Howse, Denise Lynne |
Northwood Christchurch 8051 New Zealand |
26 Sep 2014 - |
Individual | Edmonds, Lance Vincent |
Northwood Christchurch 8051 New Zealand |
26 Sep 2014 - |
Shares Allocation #6 Number of Shares: 9 | |||
Individual | Bennett, Jane |
Halswell Christchurch 8025 New Zealand |
12 May 2021 - |
Director | Bennett, Kathryn Jane |
Halswell Christchurch 8025 New Zealand |
12 May 2021 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Bennett, Kathryn Jane |
Halswell Christchurch 8025 New Zealand |
12 May 2021 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Laing, Michael Craig |
Christchurch New Zealand |
30 Oct 2000 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Schimanski, Michael Gerard |
Christchurch New Zealand |
12 Mar 2007 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Edmonds, Lance Vincent |
Northwood Christchurch 8051 New Zealand |
26 Sep 2014 - |
Shares Allocation #11 Number of Shares: 19 | |||
Individual | Morkel, Chantal |
Hillmorton Christchurch 8024 New Zealand |
22 Mar 2019 - |
Director | Morkel, Ian |
Hillmorton Christchurch 8024 New Zealand |
22 Mar 2019 - |
Shares Allocation #12 Number of Shares: 1 | |||
Director | Morkel, Ian |
Hillmorton Christchurch 8024 New Zealand |
22 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Grant Edwin Duthie (as Trustee) |
Christchurch |
19 Sep 2008 - 08 Oct 2020 |
Individual | Macdonald, Alan Raymond |
Gore |
30 Oct 2000 - 13 Mar 2007 |
Other | Michael Craig Laing | 19 Sep 2008 - 28 Aug 2017 | |
Individual | Craze, Derek John |
Christchurch |
30 Oct 2000 - 19 Sep 2008 |
Individual | Duthie, Grant Edwin |
Christchurch New Zealand |
19 Sep 2008 - 08 Oct 2020 |
Other | Null - Michael Craig Laing | 19 Sep 2008 - 28 Aug 2017 | |
Other | Null - Michael Gerard Schimanski | 19 Sep 2008 - 28 Aug 2017 | |
Individual | Scott, Hamish Alexander |
Christchurch |
30 Oct 2000 - 13 Sep 2004 |
Other | Michael Gerard Schimanski | 19 Sep 2008 - 28 Aug 2017 | |
Individual | Stalker, Warwick Morton |
Queenstown |
12 Mar 2007 - 12 Mar 2007 |
Michael Gerard Schimanski - Director
Appointment date: 01 Jan 2007
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Dec 2015
Michael Craig Laing - Director
Appointment date: 01 Jan 2007
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Dec 2015
Lance Vincent Edmonds - Director
Appointment date: 28 Aug 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 28 Aug 2017
Ian Morkel - Director
Appointment date: 15 Feb 2018
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 07 Sep 2020
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 15 Feb 2018
Kathryn Jane Bennett - Director
Appointment date: 10 May 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 May 2021
Nicola Frances Green - Director
Appointment date: 01 Jan 2022
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 01 Jan 2022
Grant Edwin Duthie - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 09 Apr 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 09 Dec 2015
Derek John Craze - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 15 Dec 2011
Address: Christchurch,
Address used since 28 Mar 2001
Alan Raymond Macdonald - Director (Inactive)
Appointment date: 30 Oct 2000
Termination date: 28 Sep 2009
Address: Gore,
Address used since 30 Oct 2000
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Bartram's Limited
22 Foster Street
Collins James Limited
36 Peverel Street
John Wong & Associates Limited
3rd Floor, Harcourts Building
Lowthers & Loke Limited
52c Mandeville Street
Plumb Fast Limited
Accounting Solutions Limited
Realtoyou Limited
Level 1, 22 Foster St,