Kamac Contracting Limited (issued a New Zealand Business Number of 9429041721193) was started on 23 Apr 2015. 5 addresess are currently in use by the company: 26 Canon Street, Level 1, Timaru, 7910 (type: registered, physical). 201 Middle Road, Allenton, Ashburton had been their registered address, up until 03 Feb 2021. 1000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 749 shares (74.9% of shares), namely:
Jackson, Lisa Jane (an individual) located at Allenton, Ashburton postcode 7700,
Horne, Bryce Winton (a director) located at Allenton, Ashburton postcode 7700. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Horne, Bryce Winton (a director) - located at Allenton, Ashburton. Next there is the third group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Horne, Cameron Todd, located at Allenton, Ashburton (an individual). "Agricultural services nec" (business classification A052920) is the category the Australian Bureau of Statistics issued to Kamac Contracting Limited. Our data was updated on 05 Feb 2024.
Current address | Type | Used since |
---|---|---|
201 Middle Road, Allenton, Ashburton, 7700 | Postal & office & delivery | 09 Oct 2020 |
26 Canon Street, Level 1, Timaru, 7910 | Registered & physical & service | 03 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Cameron Todd Horne
Allenton, Ashburton, 7776
Address used since 02 Mar 2017 |
Director | 23 Apr 2015 - current |
Bryce Winton Horne
Allenton, Ashburton, 7700
Address used since 23 Apr 2015 |
Director | 23 Apr 2015 - current |
201 Middle Road , Allenton , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
201 Middle Road, Allenton, Ashburton, 7700 | Registered & physical | 19 Mar 2020 - 03 Feb 2021 |
42 Moore Street, Ashburton, Ashburton, 7700 | Registered & physical | 21 Aug 2019 - 19 Mar 2020 |
The Vault, 46 George Street, Timaru, 7910 | Registered & physical | 12 Dec 2018 - 21 Aug 2019 |
4c Sefton Street East, Timaru, 7910 | Registered & physical | 27 Nov 2017 - 12 Dec 2018 |
4c Sefton Street East, Timaru, 7910 | Physical & registered | 23 Apr 2015 - 27 Nov 2017 |
Shareholder Name | Address | Period |
---|---|---|
Jackson, Lisa Jane Individual |
Allenton Ashburton 7700 |
02 Mar 2022 - current |
Horne, Bryce Winton Director |
Allenton Ashburton 7700 |
23 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Horne, Bryce Winton Director |
Allenton Ashburton 7700 |
23 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Horne, Cameron Todd Individual |
Allenton Ashburton 7776 |
23 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Skr Timaru Trustees Limited Shareholder NZBN: 9429047026476 Company Number: 7035074 Entity |
04 Dec 2018 - 02 Mar 2022 | |
Qa Trustees 2014 Limited Shareholder NZBN: 9429040987071 Company Number: 4784440 Entity |
Timaru 7910 |
12 Apr 2017 - 04 Dec 2018 |
Skr Timaru Trustees Limited Shareholder NZBN: 9429047026476 Company Number: 7035074 Entity |
Timaru 7910 |
04 Dec 2018 - 02 Mar 2022 |
Qa Trustees 2014 Limited Shareholder NZBN: 9429040987071 Company Number: 4784440 Entity |
Timaru 7910 |
12 Apr 2017 - 04 Dec 2018 |
Bj Caird Limited The Vault |
|
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
Pye Group Limited 39 George Street |
Indigo Skies 2012 Limited 39 George Street |
Hewitson Enterprises Limited 39 George Street |
Tayler Produce Limited 39 George Street |
D J Kelly Contracting Limited 39 George Street |
Drill And Till Limited 39 George Street |