Kendons Scott Macdonald Limited (NZBN 9429037089955) was incorporated on 30 Oct 2000. 3 addresses are currently in use by the company: 119 Blenheim Road, Riccarton, Christchurch, 8041 (type: office, registered). 119 Blenheim Road, Riccarton, Christchurch had been their registered address, up to 05 May 2021. Kendons Scott Macdonald Limited used other aliases, namely: Kendons Macdonald Limited from 30 Oct 2000 to 13 Dec 2000. 100 shares are allocated to 18 shareholders who belong to 12 shareholder groups. The first group consists of 3 entities and holds 19 shares (19% of shares), namely:
Big Red 2003 Limited (an entity) located at Addington, Christchurch postcode 8024,
Schimanski, Michael Gerard (an individual) located at Christchurch,
Schimanski, Tania Rae (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 9% of all shares (exactly 9 shares); it includes
Tuxedo Trustees Limited (an entity) - located at Addington, Christchurch. The next group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Green, Nicola Frances, located at Rd 1, Rangiora (a director). "Accounting service" (ANZSIC M693220) is the classification the ABS issued to Kendons Scott Macdonald Limited. The Businesscheck database was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch, 8041 | Office | unknown |
Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 05 May 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Gerard Schimanski
Parklands, Christchurch, 8083
Address used since 09 Dec 2015 |
Director | 01 Jan 2007 - current |
Michael Craig Laing
Halswell, Christchurch, 8025
Address used since 09 Dec 2015 |
Director | 01 Jan 2007 - current |
Lance Vincent Edmonds
Northwood, Christchurch, 8051
Address used since 28 Aug 2017 |
Director | 28 Aug 2017 - current |
Ian Morkel
Hillmorton, Christchurch, 8024
Address used since 07 Sep 2020
Templeton, Christchurch, 8042
Address used since 15 Feb 2018 |
Director | 15 Feb 2018 - current |
Kathryn Jane Bennett
Halswell, Christchurch, 8025
Address used since 10 May 2021 |
Director | 10 May 2021 - current |
Nicola Frances Green
Rd 1, Rangiora, 7471
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
Grant Edwin Duthie
Riccarton, Christchurch, 8041
Address used since 09 Dec 2015 |
Director | 01 Jan 2008 - 09 Apr 2020 |
Derek John Craze
Christchurch,
Address used since 28 Mar 2001 |
Director | 28 Mar 2001 - 15 Dec 2011 |
Alan Raymond Macdonald
Gore,
Address used since 30 Oct 2000 |
Director | 30 Oct 2000 - 28 Sep 2009 |
119 Blenheim Road , Riccarton , Christchurch , 8041 |
Previous address | Type | Period |
---|---|---|
119 Blenheim Road, Riccarton, Christchurch | Registered & physical | 20 Sep 2004 - 05 May 2021 |
16 Main Street, Gore | Registered & physical | 30 Oct 2000 - 20 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Big Red 2003 Limited Shareholder NZBN: 9429036161140 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
13 Mar 2007 - current |
Schimanski, Michael Gerard Individual |
Christchurch |
12 Mar 2007 - current |
Schimanski, Tania Rae Individual |
Christchurch |
12 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Tuxedo Trustees Limited Shareholder NZBN: 9429049468434 Entity (NZ Limited Company) |
Addington Christchurch 8024 |
24 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Green, Nicola Frances Director |
Rd 1 Rangiora 7471 |
24 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Laing, Angela Maree Individual |
Halswell Christchurch |
13 Sep 2004 - current |
Laing, Michael Craig Individual |
Christchurch |
30 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Howse, Denise Lynne Individual |
Northwood Christchurch 8051 |
26 Sep 2014 - current |
Edmonds, Lance Vincent Individual |
Northwood Christchurch 8051 |
26 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Jane Individual |
Halswell Christchurch 8025 |
12 May 2021 - current |
Bennett, Kathryn Jane Director |
Halswell Christchurch 8025 |
12 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Kathryn Jane Director |
Halswell Christchurch 8025 |
12 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Laing, Michael Craig Individual |
Christchurch |
30 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Schimanski, Michael Gerard Individual |
Christchurch |
12 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Edmonds, Lance Vincent Individual |
Northwood Christchurch 8051 |
26 Sep 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Morkel, Chantal Individual |
Hillmorton Christchurch 8024 |
22 Mar 2019 - current |
Morkel, Ian Director |
Hillmorton Christchurch 8024 |
22 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Morkel, Ian Director |
Hillmorton Christchurch 8024 |
22 Mar 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant Edwin Duthie (as Trustee) Other |
Christchurch |
19 Sep 2008 - 08 Oct 2020 |
Macdonald, Alan Raymond Individual |
Gore |
30 Oct 2000 - 13 Mar 2007 |
Michael Craig Laing Other |
19 Sep 2008 - 28 Aug 2017 | |
Craze, Derek John Individual |
Christchurch |
30 Oct 2000 - 19 Sep 2008 |
Duthie, Grant Edwin Individual |
Christchurch |
19 Sep 2008 - 08 Oct 2020 |
Null - Michael Craig Laing Other |
19 Sep 2008 - 28 Aug 2017 | |
Null - Michael Gerard Schimanski Other |
19 Sep 2008 - 28 Aug 2017 | |
Scott, Hamish Alexander Individual |
Christchurch |
30 Oct 2000 - 13 Sep 2004 |
Michael Gerard Schimanski Other |
19 Sep 2008 - 28 Aug 2017 | |
Stalker, Warwick Morton Individual |
Queenstown |
12 Mar 2007 - 12 Mar 2007 |
Currie Property Holdings Limited 119 Blenheim Road |
|
W P Contracting Limited 119 Blenheim Road |
|
Adw Painting And Decorating Limited 119 Blenheim Road |
|
K.r Builders Limited 119 Blenheim Road Riccarton |
|
Cage Project Management Limited 119 Blenheim Road |
|
Darth Properties Limited 119 Blenheim Road |
John Wong & Associates Limited 3rd Floor, Harcourts Building |
B H Accountants Limited Flat 2, 12 Leslie Hills Drive |
Affinity Business Solutions Limited 18b Mayfair Street |
I G Rowley & Associates Limited 23 Rimu Street |
Helston & Associates Limited 36 Birmingham Drive |
Winstone France Limited 38 Birmingham Drive |