Pedersen Kinleith Limited, a registered company, was incorporated on 11 Mar 2008. 9429032868227 is the NZ business number it was issued. "Woodchip mfg" (ANZSIC C141210) is how the company was classified. This company has been run by 10 directors: Gavin Dean Hudson - an active director whose contract started on 17 Jun 2020,
Brett Michael Grehan - an active director whose contract started on 27 Oct 2021,
Anthony Craig Jones - an inactive director whose contract started on 17 Jun 2020 and was terminated on 27 Oct 2021,
Michele La Riviere - an inactive director whose contract started on 24 May 2018 and was terminated on 17 Jun 2020,
Jeffrey Wayne Kendrew - an inactive director whose contract started on 01 Nov 2018 and was terminated on 17 Jun 2020.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 50B Cross Road, Tauranga, 3110 (type: physical, registered).
Pedersen Kinleith Limited had been using Maritime House, Rata Street, Mount Maunganui as their registered address up to 24 Dec 2013.
Previous aliases used by the company, as we managed to find at BizDb, included: from 11 Mar 2008 to 02 Aug 2018 they were called C3 Kinleith Limited.
A single entity owns all company shares (exactly 100 shares) - The Owens Cargo Company Limited - located at 3110, Tauranga.
Previous address
Address: Maritime House, Rata Street, Mount Maunganui New Zealand
Registered & physical address used from 11 Mar 2008 to 24 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | The Owens Cargo Company Limited Shareholder NZBN: 9429040112480 |
Tauranga 3110 New Zealand |
11 Mar 2008 - |
Ultimate Holding Company
Gavin Dean Hudson - Director
Appointment date: 17 Jun 2020
Address: Lake Okareka, Rd 5, Rotorua, 3076 New Zealand
Address used since 17 Jun 2020
Brett Michael Grehan - Director
Appointment date: 27 Oct 2021
Address: Lavender Bay, Nsw, 2060 Australia
Address used since 27 Oct 2021
Anthony Craig Jones - Director (Inactive)
Appointment date: 17 Jun 2020
Termination date: 27 Oct 2021
Address: Woronora Heights, New South Wales, 2233 Australia
Address used since 17 Jun 2020
Michele La Riviere - Director (Inactive)
Appointment date: 24 May 2018
Termination date: 17 Jun 2020
Address: Oropi, 3173 New Zealand
Address used since 01 Mar 2019
Jeffrey Wayne Kendrew - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 17 Jun 2020
ASIC Name: C3 Australia Pty Ltd
Address: St Ives, Nsw, 2075 Australia
Address used since 01 Nov 2018
Address: 476 St Kilda Road, Melbourne, Vic, 3004 Australia
Parke James Pittar - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 01 Nov 2018
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 03 Jun 2016
Michael Joseph Fletcher - Director (Inactive)
Appointment date: 27 Sep 2016
Termination date: 29 Nov 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Sep 2016
Dean Geoffrey Camplin - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 25 Aug 2016
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 01 Jun 2010
Joseph James Culling - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 01 Mar 2013
Address: Matua, Tauranga, 3110 New Zealand
Address used since 30 Jun 2011
Sean Bolt - Director (Inactive)
Appointment date: 11 Mar 2008
Termination date: 31 Dec 2008
Address: Otumoetai, Tauranga,
Address used since 11 Mar 2008
Stanton Olive Harvesting Limited
101/50b Cross Raod
C 3 Limited
50b Cross Road
Cruise Line Services Limited
50b Cross Road
Scaling Research International Limited
50b Cross Road
Forestry Services N.z. Limited
50b Cross Road
Tlnz Limited
50b Cross Road
Brown Bear Playground Professionals Limited
488a Maunganui Road
Ecotec Limited
2b High Street
Goodwood Nz Limited
2 Truman Lane
Lignator Limited
Level 2, 5-7 Kingdon Street
Woodwaste Recycling Limited
2 Truman Lane
Woodwaste Solutions Limited
2 Truman Lane