General information

Kinetic Holdings (nz) Limited

Type: NZ Limited Company (Ltd)
9429030867291
New Zealand Business Number
3673291
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
B109010 - Oil And Gas Field Services
Industry classification codes with description

Kinetic Holdings (Nz) Limited (New Zealand Business Number 9429030867291) was incorporated on 30 Nov 2011. 5 addresess are currently in use by the company: 5-11 De Havilland Drive, Bell Block, New Plymouth, 4312 (type: registered, physical). 10 Young Street, New Plymouth had been their registered address, until 03 Nov 2022. Kinetic Holdings (Nz) Limited used more names, namely: Vautron Holdings (Nz) Limited from 28 Nov 2011 to 01 Feb 2017. 20538439 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 20538439 shares (100 per cent of shares), namely:
Kinetic Services Group Pty Ltd (an other) located at Fortitude Valley, Qld postcode 4006. "Oil and gas field services" (business classification B109010) is the classification the ABS issued Kinetic Holdings (Nz) Limited. The Businesscheck information was updated on 08 Mar 2024.

Current address Type Used since
5-11 De Havilland Drive, Bell Block, New Plymouth, 4312 Postal & office & delivery 26 Oct 2022
5-11 De Havilland Drive, Bell Block, New Plymouth, 4312 Registered & physical & service 03 Nov 2022
Contact info
61 7 36370200
Phone (Phone)
lindi.deguara@mpckinetic.com
Email
corporate.services@mpckinetic.com
Email
corporate.services@mpckinetic.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.mpckinetic.com
Website
Directors
Name and Address Role Period
Jessica Elizabeth Riese
Frankleigh Park, New Plymouth, 4310
Address used since 10 Dec 2020
Director 10 Dec 2020 - current
Adam Machon
Killara, Nsw, 2071
Address used since 13 Mar 2023
Director 13 Mar 2023 - current
John Smith
Norman Park, Qld, 4170
Address used since 13 Mar 2020
Director 13 Mar 2020 - 13 Mar 2023
Leisa Kelsen
Whalers Gate, New Plymouth, 4310
Address used since 20 Jan 2020
Director 20 Jan 2020 - 12 Nov 2021
Aaron Raymond Green
Hurdon, New Plymouth, 4310
Address used since 26 Jul 2018
Director 26 Jul 2018 - 10 Nov 2020
Leigh Rigg
Albion, Qld, 4010
Address used since 01 Jan 1970
Kenmore Hills, Qld, 4069
Address used since 13 Dec 2019
Kewdale, Wa, 6105
Address used since 01 Jan 1970
Cottesloe, Wa, 6011
Address used since 04 Mar 2015
Chapel Hill, Qld, 4069
Address used since 01 Feb 2018
Cottesloe, Wa, 6011
Address used since 10 Oct 2018
Kewdale, Wa, 6105
Address used since 01 Jan 1970
Director 28 Feb 2014 - 13 Mar 2020
Roger Karl Smillie
Hawera, Hawera, 4610
Address used since 07 Jun 2019
Director 07 Jun 2019 - 28 Jan 2020
John Smith
Albion, Qld, 4010
Address used since 01 Jan 1970
87 Wynnum Road, Norman Park, Qld, 4173
Address used since 26 Jul 2018
Director 26 Jul 2018 - 07 Jun 2019
Marshall Kipling Allen
Peppermint Grove, Western Australia, 6011
Address used since 30 Nov 2011
Kewdale, Wa, 6105
Address used since 01 Jan 1970
Kewdale, Wa, 6105
Address used since 01 Jan 1970
Director 30 Nov 2011 - 26 Jul 2018
Peter S. Director 14 Nov 2012 - 26 Jul 2018
Addresses
Principal place of activity
5-11 De Havilland Drive , Bell Block , New Plymouth , 4312
Previous address Type Period
10 Young Street, New Plymouth, 4310 Registered & physical 16 Mar 2016 - 03 Nov 2022
87 Corbett Road, New Plymouth, 4373 Registered 14 Aug 2014 - 16 Mar 2016
87 Corbett Raod, New Plymouth, 4373 Registered 30 Jan 2014 - 14 Aug 2014
87 Corbett Road, New Plymouth, 4373 Physical 30 Jan 2014 - 16 Mar 2016
10 Young Street, New Plymouth, New Plymouth, 4310 Physical & registered 26 Jan 2012 - 30 Jan 2014
48 Shortland Street, Auckland Central, Auckland, 1010 Physical & registered 08 Dec 2011 - 26 Jan 2012
7 Royal Sun Alliance Centre, 48 Shortland Street, Auckland Central, 1010 Registered & physical 30 Nov 2011 - 08 Dec 2011
Financial Data
Financial info
20538439
Total number of Shares
March
Annual return filing month
June
Financial report filing month
26 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 20538439
Shareholder Name Address Period
Kinetic Services Group Pty Ltd
Other (Other)
Fortitude Valley, Qld
4006
30 Nov 2011 - current

Ultimate Holding Company
Effective Date 12 Sep 2021
Name Mpc Kinetic Holdings Ltd
Type Company
Ultimate Holding Company Number 626678911
Country of origin AU
Address Unit 2, 16 Chilver Street
Kewdale, Wa 6105
Location
Companies nearby
Similar companies
Subsea Surveys Limited
186 Huatoki Street
Creative Jungle Limited
7 Liardet Street
Energiya Operational Services Limited
12 Downe Street
Cjvb Services Limited
7 Liardet Street
Slick Contracting Limited
11 Gover Street
Bullitt Services Limited
175 Gill Street