General information

Kinikini Station Limited

Type: NZ Limited Company (Ltd)
9429037064846
New Zealand Business Number
1104441
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A014220 - Beef Cattle Farming
Industry classification codes with description

Kinikini Station Limited (issued a New Zealand Business Number of 9429037064846) was started on 28 Nov 2000. 16 addresess are currently in use by the company: 72 Kitchener Street, Wairoa, Wairoa, 4108 (type: registered, service). 72 Rutherford Street, Wairoa had been their registered address, up until 07 Dec 2020. 42300 shares are allotted to 25 shareholders who belong to 25 shareholder groups. The first group is composed of 1 entity and holds 825 shares (1.95% of shares), namely:
Collier, James Nehe Eruera (an individual) located at Beerescourt, Hamilton postcode 3200. When considering the second group, a total of 1 shareholder holds 3.07% of all shares (1300 shares); it includes
Ormond, Cyril Joseph Hunter (an individual) - located at Rd 8, Mahia. The third group of shareholders, share allocation (1300 shares, 3.07%) belongs to 1 entity, namely:
Ormond, Dion Peter, located at Westshore, Napier (an individual). "Beef cattle farming" (ANZSIC A014220) is the classification the Australian Bureau of Statistics issued to Kinikini Station Limited. Our data was last updated on 07 Apr 2024.

Current address Type Used since
9 Laws Place, Pirimai, Napier, 4112 Other (Address For Share Register) 20 Mar 2012
21 Pohutukawa Drive, Eskdale, Napier, 4182 Records & shareregister & other (Address For Share Register) 12 Nov 2019
21 Pohutukawa Drive, Eskdale, Napier, 4182 Service & physical 20 Nov 2019
21 Pohutukawa Drive, Eskdale, Napier, 4182 Postal & delivery 03 Dec 2019
Contact info
64 02923 16192
Phone (Phone)
mm.mcnabb6@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Brian Jackson Ormond
Bay View, Napier, 4104
Address used since 29 Nov 2020
Maraenui, Napier, 4110
Address used since 29 Nov 2008
Onekawa, Napier, 4110
Address used since 31 Oct 2018
Director 30 Nov 2000 - current
Matthew Bird
Mayfair, Hastings, 4122
Address used since 13 Nov 2012
Director 29 Nov 2008 - current
Sara Airini Ormond Rangi
Wairoa, Wairoa, 4108
Address used since 29 Nov 2020
Wairoa, Wairoa, 4108
Address used since 28 Aug 2014
Wairoa, Wairoa, 4108
Address used since 01 Mar 2018
Wairoa, Wairoa, 4108
Address used since 31 Oct 2018
Wairoa, 4108
Address used since 12 Nov 2019
Director 03 Jan 2012 - current
Nicola Penelope Vera Horua
Maraenui, Napier, 4110
Address used since 03 Jan 2012
Director 03 Jan 2012 - current
Michelle Mcnabb
Pirimai, Napier, 4112
Address used since 30 Sep 2023
Eskdale, Napier, 4182
Address used since 12 May 2019
Pirimai, Napier, 4112
Address used since 03 Jan 2012
Director 03 Jan 2012 - current
Canning Ormond
Pohutukawa Drive Eskdale, Napier, 4182
Address used since 09 Dec 2023
Pohutukawa Drive, Eskdale, Napier, 4182
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Nadia Lillian Hilary Edmonds
Tamatea, Napier, 4112
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Henare Ormond
Flaxmere, Hastings, 4120
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Michael Steven Mcnabb
Pirimai, Napier, 4112
Address used since 30 Sep 2023
Pirimai, Napier, 4112
Address used since 29 Nov 2008
Eskdale, Napier, 4182
Address used since 12 May 2019
Director 29 Nov 2008 - 01 Jan 2024
George Prior Ormond
Wairoa, 4108
Address used since 20 Feb 2012
Director 30 Nov 2000 - 10 Mar 2014
Brenda Ormond
Maraenui, Napier, 4110
Address used since 29 Nov 2008
Director 30 Nov 2000 - 03 Jan 2012
Madge Ormond
Maraenui, Napier, 4110
Address used since 29 Nov 2008
Director 27 Nov 2003 - 03 Jan 2012
Aria Ormand
Tamatea, Napier, 4112
Address used since 25 Nov 2011
Director 27 Nov 2003 - 03 Jan 2012
Cyril Joseph Ormond
Wairoa,
Address used since 28 Nov 2000
Director 28 Nov 2000 - 20 Aug 2003
William Ross Ormond
Maraenui, Napier,
Address used since 30 Nov 2000
Director 30 Nov 2000 - 20 Aug 2003
Addresses
Other active addresses
Type Used since
21 Pohutukawa Drive, Eskdale, Napier, 4182 Postal & delivery 03 Dec 2019
72 Kitchener Street, Wairoa, Wairoa, 4108 Office 29 Nov 2020
72 Kitchener Street, Wairoa, Wairoa, 4108 Registered 07 Dec 2020
9 Laws Place, Pirimai, Napier, 4112 Shareregister & records 30 Sep 2023
9 Laws Place, Pirimai, Napier, 4112 Service 09 Oct 2023
72 Kitchener Street, Wairoa, Wairoa, 4108 Shareregister 09 Dec 2023
72 Kitchener Street, Wairoa, 4108 Records 09 Dec 2023
72 Kitchener Street, Wairoa, Wairoa, 4108 Service & registered 16 Feb 2024
Principal place of activity
72 Kitchener Street , Wairoa , Wairoa , 4108
Previous address Type Period
72 Rutherford Street, Wairoa, 4108 Registered 20 Nov 2019 - 07 Dec 2020
9 Laws Place, Pirimai, Napier, 4112 Physical & registered 28 Nov 2013 - 20 Nov 2019
206 Lyndon Road, Hastings, Hastings, 4122 Registered & physical 10 Dec 2012 - 28 Nov 2013
119 Queen Street, Hastings, Hastings, 4122 Physical & registered 12 Nov 2012 - 10 Dec 2012
9 Laws Place, Pirimai, Napier, 4112 Physical & registered 09 Nov 2012 - 12 Nov 2012
119 Queen Street East, Hastings, 4122 Physical & registered 05 Dec 2011 - 09 Nov 2012
Tarrant Cotter, 12 Locke Street, Wairoa 4108 Physical 16 Jun 2010 - 05 Dec 2011
P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 Physical 16 Jun 2010 - 16 Jun 2010
P K F Carr & Stanton Ltd, 119 Queen Street East, Hastings 4122 Registered 16 Jun 2010 - 05 Dec 2011
Tarrant Cotter, Locke St, Wairoa Physical 14 Nov 2007 - 16 Jun 2010
Tarrant Cotter, Locke St, Wairoa Registered 22 Nov 2006 - 16 Jun 2010
Heron & Co (wairoa) Ltd, Chartered Accountants, 42 Marine Parade, Auckland Registered 28 Nov 2000 - 22 Nov 2006
Heron & Co (wairoa) Ltd, Chartered Accountants, 42 Marine Parade, Auckland Physical 28 Nov 2000 - 14 Nov 2007
Financial Data
Financial info
42300
Total number of Shares
November
Annual return filing month
08 Dec 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 825
Shareholder Name Address Period
Collier, James Nehe Eruera
Individual
Beerescourt
Hamilton
3200
30 Sep 2023 - current
Shares Allocation #2 Number of Shares: 1300
Shareholder Name Address Period
Ormond, Cyril Joseph Hunter
Individual
Rd 8
Mahia
4198
27 Oct 2023 - current
Shares Allocation #3 Number of Shares: 1300
Shareholder Name Address Period
Ormond, Dion Peter
Individual
Westshore
Napier
4110
30 Sep 2023 - current
Shares Allocation #4 Number of Shares: 825
Shareholder Name Address Period
Collier, Sara Airini Michelle
Individual
Woodville South
South Australia
5011
30 Sep 2023 - current
Shares Allocation #5 Number of Shares: 867
Shareholder Name Address Period
Edmonds, Michael
Individual
Tamatea
Napier
4112
27 Aug 2016 - current
Shares Allocation #6 Number of Shares: 520
Shareholder Name Address Period
Keefe, John
Individual
Wallaceville
Upper Hutt
5018
16 Jun 2016 - current
Shares Allocation #7 Number of Shares: 520
Shareholder Name Address Period
Winiana, Sandra Lyn
Individual
Foxton Beach
Foxton
4815
16 Jun 2016 - current
Shares Allocation #8 Number of Shares: 520
Shareholder Name Address Period
Keefe, Jessica Ormond
Individual
Warnbro
Western Australia
6169
16 Jun 2016 - current
Shares Allocation #9 Number of Shares: 2600
Shareholder Name Address Period
Ormond, Brian
Individual
Bay View
Napier
4104
28 Nov 2000 - current
Shares Allocation #10 Number of Shares: 2600
Shareholder Name Address Period
Ormond, George
Individual
Onekawa
Napier
4110
28 Nov 2000 - current
Shares Allocation #11 Number of Shares: 2600
Shareholder Name Address Period
Ormond, Madge
Individual
Maraenui
Napier
4110
28 Nov 2000 - current
Shares Allocation #12 Number of Shares: 2600
Shareholder Name Address Period
Mcnabb, Michelle
Individual
Eskdale
Napier
4182
28 Nov 2000 - current
Shares Allocation #13 Number of Shares: 2600
Shareholder Name Address Period
Ormond, Canning
Individual
Eskdale
Napier
4182
19 Aug 2008 - current
Shares Allocation #14 Number of Shares: 2600
Shareholder Name Address Period
Ormond, William Ross
Individual
Heritage Park
Brisbane, Queensland
4118
28 Nov 2000 - current
Shares Allocation #15 Number of Shares: 2600
Shareholder Name Address Period
Ormond, Aira
Individual
Tamatea
Napier
4112
28 Nov 2000 - current
Shares Allocation #16 Number of Shares: 2600
Shareholder Name Address Period
Ormond, Henare
Individual
Flaxmere
Hastings
4120
28 Nov 2000 - current
Shares Allocation #17 Number of Shares: 520
Shareholder Name Address Period
Keefe, Jason
Individual
Maraenui
Napier
4112
16 Jun 2016 - current
Shares Allocation #18 Number of Shares: 520
Shareholder Name Address Period
Horua, Nicola Penelope Vera
Individual
Maraenui
Napier
4110
16 Jun 2016 - current
Shares Allocation #19 Number of Shares: 866
Shareholder Name Address Period
Edmonds, Nadia Lillian Hilary
Individual
Tamatea
Napier
4112
27 Aug 2016 - current
Shares Allocation #20 Number of Shares: 2600
Shareholder Name Address Period
Ormond, John
Individual
Hamersley
Wa
6022
28 Nov 2000 - current
Shares Allocation #21 Number of Shares: 1650
Shareholder Name Address Period
Bird, Airini
Individual
Wairoa
4108
28 Nov 2000 - current
Shares Allocation #22 Number of Shares: 867
Shareholder Name Address Period
Edmonds, Tony Isaac
Individual
Tamatea
Napier
4112
27 Aug 2016 - current
Shares Allocation #23 Number of Shares: 2600
Shareholder Name Address Period
Ormond, David
Individual
Mahia
4166
28 Nov 2000 - current
Shares Allocation #24 Number of Shares: 2600
Shareholder Name Address Period
Ormond, George Prior
Individual
Wairoa
4108
28 Nov 2000 - current
Shares Allocation #25 Number of Shares: 2600
Shareholder Name Address Period
Ormond, Lionel
Individual
Mahia
28 Nov 2000 - current

Historic shareholders

Shareholder Name Address Period
Ormond, Cyril
Individual
Wairoa
4108
28 Nov 2000 - 30 Sep 2023
Ormond, Annette
Individual
Wairoa
4108
28 Nov 2000 - 30 Sep 2023
Heron, James Millar
Individual
Wairoa
28 Nov 2000 - 27 Jun 2010
Edmonds, Mori
Individual
Tamatea
Napier
4112
28 Nov 2000 - 27 Aug 2016
Ormond, Brenda
Individual
Westshore
Napier
4110
28 Nov 2000 - 16 Jun 2016
Location
Companies nearby
Tranzmac Limited
49 Allen Berry Avenue
Groube Family Limited
128 Harold Holt Avenue
E T Electronics (2004) Limited
16 Davidson Avenue
Headlines Studio 2016 Limited
29 Henley Crescent
Henley Building Services Limited
56 James Foley Avenue
Haryana 13 Enterprises Limited
52 James Foley Avenue
Similar companies
Wilkup Contracting Limited
250 Gloucester Street
Universal Livestock Limited
Level 2, 116 Vautier Street
J & B Partnership Limited
112 Avery Road
Ohara Farming Company Limited
111 Avenue Road East
E & S Mann Limited
111 Avenue Road East
Newstead Farm Limited
119 Queen Street East