Kintyre Estate Holdings Limited (issued an NZ business number of 9429031219693) was launched on 15 Feb 2011. 2 addresses are in use by the company: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (type: registered, physical). 192 Manchester Street, Christchurch had been their registered address, up to 04 Aug 2011. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 250 shares (25 per cent of shares), namely:
Renwick, Paul Ian (a director) located at Rd 2, Christchurch postcode 7672. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Renwick, Fiona Daphne (a director) - located at Fendalton, Christchurch. The next group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Graham, Christine Nola, located at Cashmere, Christchurch (a director). "Land development or subdivision (excluding construction)" (business classification E321120) is the category the ABS issued Kintyre Estate Holdings Limited. Our data was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 | Registered & physical & service | 04 Aug 2011 |
Name and Address | Role | Period |
---|---|---|
Christine Nola Graham
Cashmere, Christchurch, 8022
Address used since 12 Sep 2016 |
Director | 15 Feb 2011 - current |
Paul Ian Renwick
Rd 2, Christchurch, 7672
Address used since 12 Sep 2016 |
Director | 15 Feb 2011 - current |
Fiona Daphne Renwick
Fendalton, Christchurch, 8052
Address used since 08 Mar 2012 |
Director | 15 Feb 2011 - current |
David John Renwick
Cashmere, Christchurch, 8022
Address used since 03 Mar 2016 |
Director | 15 Feb 2011 - current |
Daphne Nola Renwick
Cashmere, Christchurch, 8022
Address used since 15 Feb 2011 |
Director | 15 Feb 2011 - 21 Oct 2014 |
Previous address | Type | Period |
---|---|---|
192 Manchester Street, Christchurch, 8011 | Registered & physical | 15 Feb 2011 - 04 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Renwick, Paul Ian Director |
Rd 2 Christchurch 7672 |
15 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Renwick, Fiona Daphne Director |
Fendalton Christchurch 8052 |
15 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Christine Nola Director |
Cashmere Christchurch 8022 |
15 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Renwick, David John Director |
Cashmere Christchurch 8022 |
15 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Renwick, Daphne Nola Individual |
Sockburn Christchurch 8443 |
15 Feb 2011 - 13 Jun 2018 |
The Gold Group Limited Unit 1b, 55 Epsom Road |
|
Cross Construction Limited Unit 1b, 55 Epsom Road |
|
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
|
Brett Stout Bricklaying Limited Unit 1b 55 Epsom Road |
|
Goldfield Stone 2013 Limited Unit 1b, 55 Epsom Road |
|
Pooman NZ Limited Unitl 1b, 55 Epsom Road |
Kintyre Estates Limited Unit 1b, 55 Epsom Road |
Samarkand Enterprises Limited 98 Kittyhawk Avenue |
Gibsland Properties Limited 24 Merrin Street |
Ross Property Holdings Limited 128 Riccarton Road |
Ded Limited 10 Busch Lane |
Hallfield Limited 109 Blenheim Road |