Kirkwood Enterprises Limited (issued an NZ business number of 9429038908491) was registered on 15 Feb 1993. 2 addresses are currently in use by the company: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical). At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington had been their registered address, until 11 Mar 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Caughley, Richard Hudson (an individual) located at Te Aro, Wellington postcode 6011. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Stewart, Andrew James (an individual) - located at Karori, Wellington. "Nominee service" (business classification K641935) is the classification the Australian Bureau of Statistics issued Kirkwood Enterprises Limited. Businesscheck's database was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical & service | 11 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Richard Hudson Caughley
Te Aro, Wellington, 6011
Address used since 03 Mar 2020
Wadestown, Wellington, 6012
Address used since 01 Mar 2010 |
Director | 01 Feb 2000 - current |
Andrew James Stewart
Karori, Wellington, 6012
Address used since 06 Mar 2008 |
Director | 09 Mar 2000 - current |
Jamie Nicholas Callinicos Nunns
Seatoun, Wellington, 6022
Address used since 06 Apr 2023 |
Director | 06 Apr 2023 - current |
Jonathan Robert Parker
Seatoun, Wellington, 6022
Address used since 01 Feb 2000 |
Director | 01 Feb 2000 - 31 Dec 2017 |
David Peter Shillson
Northland, Wellington,
Address used since 18 Oct 1999 |
Director | 18 Oct 1999 - 09 Mar 2000 |
Philip Joseph Hale
Brooklyn, Wellington,
Address used since 15 Feb 1993 |
Director | 15 Feb 1993 - 01 Feb 2000 |
Richard Dale Peterson
Khandallah, Wellington,
Address used since 15 Feb 1993 |
Director | 15 Feb 1993 - 18 Oct 1999 |
Previous address | Type | Period |
---|---|---|
At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington | Registered & physical | 04 Mar 2002 - 11 Mar 2020 |
Morrison Kent, Level 16 Morrison Kent House, 105-109 The Terrace, Wellington | Registered | 10 Jun 1998 - 04 Mar 2002 |
Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington | Physical | 10 Jun 1998 - 04 Mar 2002 |
C/- Morrison Morpeth Solicitors, Morrison Morpeth House, 105-109 The Terrace, Wellington | Physical | 10 Jun 1998 - 10 Jun 1998 |
C/- Morrison Morpeth Solicitors, Morrison Morpeth House, 105-109 The Terrace, Wellington | Registered | 14 Jul 1997 - 10 Jun 1998 |
Shareholder Name | Address | Period |
---|---|---|
Caughley, Richard Hudson Individual |
Te Aro Wellington 6011 |
15 Feb 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Andrew James Individual |
Karori Wellington 6012 |
15 Feb 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Parker, Jonathan Robert Individual |
Miramar Wellington 6022 |
15 Feb 1993 - 30 Jan 2018 |
Right Stuff Enterprises Limited At The Offices Of Morrison Kent |
|
Queens Wharf Holdings Limited The Offices Of Morrison Kent |
|
Bowen Trust Board C/- The Offices Of Morrison Kent |
|
'wellington Chinese School' Lv 21, 105 - 109 The Terrace |
|
Good2give Community Fund C/o At The Offices Of Morrison Kent |
|
Miramar Peninsula Community Trust C/o At The Offices Of Morrison Kent |
Lawson Nominees Limited Level 18, Fujitsu Tower |
Duncan Cotterill (bil Trustee) Limited 50 Customhouse Quay |
Heriot Nominees Limited Level 15 |
Lt Mcguinness Nominee Limited Level 1, 50 Customhouse Quay |
Mahuki Tahi Limited 55 Cable Street |
Cooks Investment Holdings Limited Level 2, 50 Customhouse Quay |