Kincaid Family Nominees Limited (issued an NZBN of 9429038072505) was started on 05 Jun 1997. 2 addresses are currently in use by the company: 18 Poto Road, Normandale, Lower Hutt, 5010 (type: physical, registered). Level 1, Crowe Horwath House, 57 Willis Street, Wellington had been their physical address, until 02 Mar 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Kincaid, Sandra Christine (an individual) located at Normandale, Lower Hutt 5010. Our information was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 Poto Road, Normandale, Lower Hutt, 5010 | Physical & registered & service | 02 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Sandra Christine Kincaid
Normandale, Lower Hutt, 5010
Address used since 20 Feb 2009 |
Director | 05 Jun 1997 - current |
Lindsay William Kincaid
Sunnyhills, Auckland, 2010
Address used since 20 Nov 2017 |
Director | 20 Nov 2017 - current |
Roderick Neill Gillespie
Woburn, Lower Hutt, 5010
Address used since 23 Oct 2014 |
Director | 23 Oct 2014 - 24 Nov 2017 |
David Lindsay Kincaid
Normandale, Lower Hutt, 5010
Address used since 20 Feb 2009 |
Director | 05 Jun 1997 - 21 Feb 2017 |
Previous address | Type | Period |
---|---|---|
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 | Physical & registered | 28 Mar 2017 - 02 Mar 2018 |
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt | Registered & physical | 24 Mar 2010 - 28 Mar 2017 |
17 Regent Street, Petone, Lower Hutt 5012 | Physical & registered | 27 Feb 2009 - 24 Mar 2010 |
17 Regent Street, Petone | Registered | 11 Apr 2000 - 27 Feb 2009 |
17 Regent Street, Petone | Physical | 06 Jun 1997 - 27 Feb 2009 |
Shareholder Name | Address | Period |
---|---|---|
Kincaid, Sandra Christine Individual |
Normandale Lower Hutt 5010 |
05 Jun 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Kincaid, David Lindsay Individual |
Normandale Lower Hutt 5010 |
05 Jun 1997 - 20 Mar 2017 |
Steel Press Cider Limited 171 Normandale Road |
|
Kea Kreations Limited 16 Poto Road |
|
Hallmark Design Limited 48 Poto Road |
|
Hawk Equipment Limited 160 Normandale Road |
|
Penney Fund Limited 29 Poto Road |