Kamac Contracting Limited was started on 23 Apr 2015 and issued a New Zealand Business Number of 9429041721193. This registered LTD company has been managed by 2 directors: Cameron Todd Horne - an active director whose contract started on 23 Apr 2015,
Bryce Winton Horne - an active director whose contract started on 23 Apr 2015.
As stated in our data (updated on 16 Mar 2024), the company uses 1 address: 26 Canon Street, Level 1, Timaru, 7910 (type: registered, physical).
Until 03 Feb 2021, Kamac Contracting Limited had been using 201 Middle Road, Allenton, Ashburton as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 749 shares are held by 2 entities, namely:
Jackson, Lisa Jane (an individual) located at Allenton, Ashburton postcode 7700,
Horne, Bryce Winton (a director) located at Allenton, Ashburton postcode 7700.
Another group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Horne, Bryce Winton - located at Allenton, Ashburton.
The 3rd share allotment (250 shares, 25%) belongs to 1 entity, namely:
Horne, Cameron Todd, located at Allenton, Ashburton (an individual). Kamac Contracting Limited has been categorised as "Agricultural services nec" (ANZSIC A052920).
Principal place of activity
201 Middle Road, Allenton, Ashburton, 7700 New Zealand
Previous addresses
Address #1: 201 Middle Road, Allenton, Ashburton, 7700 New Zealand
Registered & physical address used from 19 Mar 2020 to 03 Feb 2021
Address #2: 42 Moore Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 21 Aug 2019 to 19 Mar 2020
Address #3: The Vault, 46 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 12 Dec 2018 to 21 Aug 2019
Address #4: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 27 Nov 2017 to 12 Dec 2018
Address #5: 4c Sefton Street East, Timaru, 7910 New Zealand
Physical & registered address used from 23 Apr 2015 to 27 Nov 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 749 | |||
Individual | Jackson, Lisa Jane |
Allenton Ashburton 7700 New Zealand |
02 Mar 2022 - |
Director | Horne, Bryce Winton |
Allenton Ashburton 7700 New Zealand |
23 Apr 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Horne, Bryce Winton |
Allenton Ashburton 7700 New Zealand |
23 Apr 2015 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Horne, Cameron Todd |
Allenton Ashburton 7776 New Zealand |
23 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Skr Timaru Trustees Limited Shareholder NZBN: 9429047026476 Company Number: 7035074 |
04 Dec 2018 - 02 Mar 2022 | |
Entity | Qa Trustees 2014 Limited Shareholder NZBN: 9429040987071 Company Number: 4784440 |
Timaru 7910 New Zealand |
12 Apr 2017 - 04 Dec 2018 |
Entity | Skr Timaru Trustees Limited Shareholder NZBN: 9429047026476 Company Number: 7035074 |
Timaru 7910 New Zealand |
04 Dec 2018 - 02 Mar 2022 |
Entity | Qa Trustees 2014 Limited Shareholder NZBN: 9429040987071 Company Number: 4784440 |
Timaru 7910 New Zealand |
12 Apr 2017 - 04 Dec 2018 |
Cameron Todd Horne - Director
Appointment date: 23 Apr 2015
Address: Allenton, Ashburton, 7776 New Zealand
Address used since 02 Mar 2017
Bryce Winton Horne - Director
Appointment date: 23 Apr 2015
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 23 Apr 2015
Bj Caird Limited
The Vault
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
D J Kelly Contracting Limited
39 George Street
Drill And Till Limited
39 George Street
Hewitson Enterprises Limited
39 George Street
Indigo Skies 2012 Limited
39 George Street
Pye Group Limited
39 George Street
Tayler Produce Limited
39 George Street