Kjl Sail Limited (issued an NZBN of 9429036801268) was registered on 17 Aug 2001. 9 addresess are in use by the company: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (type: other, records). 19 Henry Street, Blenheim had been their physical address, up until 04 Feb 2009. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100% of shares), namely:
Naiad New Zealand Limited (an entity) located at Picton postcode 7250. Businesscheck's data was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim | Other (Address For Share Register) | 28 Jan 2009 |
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Physical & registered & service | 04 Feb 2009 |
| Po Box 594, Picton, Picton, 7250 | Postal | 11 Feb 2020 |
| 2 Kent Street, Picton, Picton, 7220 | Office & delivery | 11 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Ryan Carmichael
Church Point Nsw, 2105
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Darren Andrew Schuback
East Lindfield, 2070
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Ryan Thomas Hugh Carmichael
Church Point Nsw, 2105
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Darren Schuback
East Lindfield, 2070
Address used since 01 Jul 2024 |
Director | 01 Jul 2024 - current |
|
Sohrab Fataar
Glebe, Nsw, 2037
Address used since 10 Apr 2025
Glebe, Nsw, 2037
Address used since 04 Oct 2024 |
Director | 04 Oct 2024 - current |
|
Kent Hamilton Luxton
Picton, 7220
Address used since 07 Mar 2023
Rd 1, Picton, 7281
Address used since 10 Feb 2012 |
Director | 17 Aug 2001 - 30 Jun 2024 |
|
Emmy Josee Derden
Picton, Picton, 7220
Address used since 11 Feb 2020
Picton, Picton, 7220
Address used since 08 Feb 2018
Picton, 7220
Address used since 13 Feb 2015 |
Director | 17 Aug 2001 - 30 Jun 2024 |
| Type | Used since | |
|---|---|---|
| 2 Kent Street, Picton, Picton, 7220 | Office & delivery | 11 Feb 2020 |
| Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 11 Feb 2020 |
| 2 Kent Street , Picton , Picton , 7220 |
| Previous address | Type | Period |
|---|---|---|
| 19 Henry Street, Blenheim | Physical & registered | 05 Jul 2004 - 04 Feb 2009 |
| 4 Oxford Terrace (3rd Floor), Christchurch | Registered & physical | 17 Aug 2001 - 05 Jul 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Naiad New Zealand Limited Shareholder NZBN: 9429047888173 Entity (NZ Limited Company) |
Picton 7250 |
04 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Luxton, Kent Hamilton Individual |
Picton 7220 |
17 Aug 2001 - 04 Jul 2024 |
|
Derden, Emmy Josee Individual |
Picton Picton 7220 |
08 Feb 2018 - 04 Jul 2024 |
|
Luxton, Emmy Josee Individual |
Picton 7220 |
17 Aug 2001 - 08 Feb 2018 |
![]() |
Black Estate Holdings Limited Level2, Youell House, |
![]() |
Marlborough Civic Theatre Trust Board 2 Hutcheson Street |
![]() |
Graeme Dingle Foundation Marlborough C/-m Palmer |
![]() |
Longfin Limited Level 2, Youell House, |
![]() |
Faux-jumeaux Holdings Limited Level 2, Youell House |
![]() |
Premier Painting Limited Level 2, Youell House |