Kinetiq Limited was launched on 03 Jul 1990 and issued a number of 9429039204059. The registered LTD company has been run by 15 directors: John Malcolm Carr - an active director whose contract began on 28 Jul 2000,
Alexander Stronach Paterson - an inactive director whose contract began on 28 Jul 2000 and was terminated on 29 Apr 2005,
Michael Peter Stiassny - an inactive director whose contract began on 28 Jul 2000 and was terminated on 25 May 2004,
Robin Levison - an inactive director whose contract began on 28 Jul 2000 and was terminated on 15 May 2001,
Dryden Thomas Spring - an inactive director whose contract began on 10 Mar 1999 and was terminated on 28 Jul 2000.
According to our database (last updated on 16 Apr 2024), this company uses 2 addresses: Unit 13, 33-35 Apollo Drive, Rosedale, 0632 (office address),
Unit 13, 33 -35 Apollo Drive, Mairangi Bay, Auckland (physical address),
Unit 13, 33 -35 Apollo Drive, Mairangi Bay, Auckland (registered address),
Unit 13, 33 -35 Apollo Drive, Mairangi Bay, Auckland (service address) among others.
Up until 07 Oct 2005, Kinetiq Limited had been using 112 Gladstone Road, Parnell, Auckland as their registered address.
BizDb found previous names used by this company: from 15 Nov 1990 to 21 Feb 2001 they were named Wel Technology Limited, from 03 Jul 1990 to 15 Nov 1990 they were named Runymede Eleven Limited.
A total of 229328 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 229328 shares are held by 1 entity, namely:
Velocity Partners Limited (an entity) located at 33-35 Apollo Drive, Rosedale, Auckland postcode 0632. Kinetiq Limited has been classified as "Software development service nec" (business classification M700050).
Principal place of activity
Unit 13, 33-35 Apollo Drive, Rosedale, 0632 New Zealand
Previous addresses
Address #1: 112 Gladstone Road, Parnell, Auckland
Registered & physical address used from 11 Mar 2003 to 07 Oct 2005
Address #2: C/- Wel Energy Group Limited, 711 Victoria Street, Hamilton
Registered address used from 11 Dec 2000 to 11 Mar 2003
Address #3: 157 Anglesea Street, Hamilton
Registered address used from 21 Feb 1992 to 11 Dec 2000
Address #4: C/- Wel Energy Group Limited, 711 Victoria Street, Hamilton
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #5: Level 15, 66 Wyndham Street, Auckland
Physical address used from 21 Feb 1992 to 11 Mar 2003
Address #6: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Basic Financial info
Total number of Shares: 229328
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 229328 | |||
Entity (NZ Limited Company) | Velocity Partners Limited Shareholder NZBN: 9429037218737 |
33-35 Apollo Drive Rosedale, Auckland 0632 New Zealand |
31 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Charlie's Group Limited Shareholder NZBN: 9429040762579 Company Number: 39873 |
03 Jul 1990 - 27 Jun 2010 | |
Entity | Charlie's Group Limited Shareholder NZBN: 9429040762579 Company Number: 39873 |
03 Jul 1990 - 27 Jun 2010 |
Ultimate Holding Company
John Malcolm Carr - Director
Appointment date: 28 Jul 2000
Address: Cornish Point Road, Cromwell, 9384 New Zealand
Address used since 02 Sep 2010
Alexander Stronach Paterson - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 29 Apr 2005
Address: Paraparaumu Beach,
Address used since 28 Jul 2000
Michael Peter Stiassny - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 25 May 2004
Address: Auckland,
Address used since 28 Jul 2000
Robin Levison - Director (Inactive)
Appointment date: 28 Jul 2000
Termination date: 15 May 2001
Address: Remuera, Auckland,
Address used since 28 Jul 2000
Dryden Thomas Spring - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 28 Jul 2000
Address: Island Bay, Wellington,
Address used since 10 Mar 1999
Michael Charles Underhill - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 28 Jul 2000
Address: Hamilton,
Address used since 07 Sep 1999
Rodger Fisher - Director (Inactive)
Appointment date: 08 Oct 1999
Termination date: 28 Jul 2000
Address: The Promanade, Takapuna, Auckland,
Address used since 08 Oct 1999
Charles Graham Coxhead - Director (Inactive)
Appointment date: 14 Aug 1996
Termination date: 27 Aug 1999
Address: Hamilton,
Address used since 14 Aug 1996
Michael Peter Stiassny - Director (Inactive)
Appointment date: 21 Oct 1996
Termination date: 09 Mar 1999
Address: St Heliers, Auckland,
Address used since 21 Oct 1996
Brian Phillip Najib Corban - Director (Inactive)
Appointment date: 09 Sep 1993
Termination date: 21 Oct 1996
Address: Mt Albert, Auckland,
Address used since 09 Sep 1993
Graeme David Edmond - Director (Inactive)
Appointment date: 28 Sep 1992
Termination date: 14 Aug 1996
Address: Remuera, Auckland,
Address used since 28 Sep 1992
Ian Campbell Davidson - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 20 Sep 1993
Address: Hamilton,
Address used since 21 Oct 1991
Stephen White - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 06 May 1993
Address: Hamilton,
Address used since 21 Oct 1991
James Robert Collins - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 08 Mar 1993
Address: Hamilton,
Address used since 21 Oct 1991
John Douglas Storey - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 06 Jul 1992
Address: Woodstock Road, R D 1, Te Awamutu,
Address used since 21 Oct 1991
Tierra Creative Limited
Unit 13
Your Publications Limited
Unit 13
Ip Investors Limited
Unit 13
Pacific Alpacas Limited
Unit 13
Velocity Partners Limited
Unit 13
Electronic Publishing Limited
Unit 13
Gaia Systems Limited
C/- David B Cox
Houlbrooke Accounting Limited
2g, 3 Ceres Court
Selector Aviation Limited
Building D, 43 Apollo Drive
Teknique Limited
8/43 Apollo Drive
Vendo Limited
Unit 1a, 5 Ceres Court
Virsae Limited
8 Antares Place