General information

Kirkaldy Management Limited

Type: NZ Limited Company (Ltd)
9429039475367
New Zealand Business Number
385529
Company Number
Registered
Company Status

Kirkaldy Management Limited (issued an NZ business identifier of 9429039475367) was launched on 28 Mar 1988. 2 addresses are in use by the company: Level 12, 20 Customhouse Quay, Wellington, Wellington, 6011 (type: service, physical). Th/37 James Wattie Village, 122 Te Aute Road, Havelock North, Havelock North had been their service address, until 06 Oct 2023. 10000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 4250 shares (42.5% of shares), namely:
Brown, Elaine Dorothy (an individual) located at Havelock North postcode 4130. As far as the second group is concerned, a total of 1 shareholder holds 7.5% of all shares (exactly 750 shares); it includes
Brown, Elaine Dorothy (an individual) - located at Havelock North. The Businesscheck data was updated on 09 Mar 2024.

Current address Type Used since
Level 12, 20 Customhouse Quay, Wellington, 6011 Registered 08 Oct 2018
Th/37 James Wattie Village, 122 Te Aute Road, Havelock North, Havelock North, 4130 Physical 27 Sep 2021
Level 12, 20 Customhouse Quay, Wellington, Wellington, 6011 Service 06 Oct 2023
Directors
Name and Address Role Period
Wade Ross Brown
Riverhead, Riverhead, 0820
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Bryce Murray Brown
Havelock North, Havelock North, 4130
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Elaine Dorothy Brown
Havelock North, Havelock North, 4130
Address used since 28 Sep 2023
Havelock North, Havelock North, 4130
Address used since 12 Sep 2022
Petone, 5012
Address used since 05 Nov 2018
Hutt Central, Lower Hutt, 5010
Address used since 23 Sep 2015
Director 30 Sep 1988 - 26 Feb 2024
Alexander Ross Brown
Hutt Central, Lower Hutt, 5010
Address used since 23 Sep 2015
Director 30 Sep 1988 - 17 Jan 2018
Addresses
Previous address Type Period
Th/37 James Wattie Village, 122 Te Aute Road, Havelock North, Havelock North, 4130 Service 27 Sep 2021 - 06 Oct 2023
Apartment B64, Bob Scott Retirement Village, 25 Graham Street, Petone, 5012 Physical 27 Nov 2018 - 27 Sep 2021
5 Myrtle Street, Hutt Central, Lower Hutt, 5010 Physical 08 Oct 2018 - 27 Nov 2018
Level 16, 10 Brandon Street, Wellington, 6011 Registered 19 Mar 2015 - 08 Oct 2018
64 Kings Crescent, Lower Hutt, Wellington Physical 26 Nov 1998 - 26 Nov 1998
5 Myrtle Street, Lower Hutt, Wellington Physical 26 Nov 1998 - 08 Oct 2018
Level 7, 234 Wakefield Street, Wellington Registered 30 Nov 1997 - 19 Mar 2015
64 Kings Crescent, Lower Hutt Registered 30 Nov 1997 - 30 Nov 1997
Financial Data
Financial info
10000
Total number of Shares
September
Annual return filing month
27 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4250
Shareholder Name Address Period
Brown, Elaine Dorothy
Individual
Havelock North
4130
28 Mar 1988 - current
Shares Allocation #2 Number of Shares: 750
Shareholder Name Address Period
Brown, Elaine Dorothy
Individual
Havelock North
4130
28 Mar 1988 - current

Historic shareholders

Shareholder Name Address Period
Brown, Elaine Dorothy Trust
Individual
Lower Hutt
Wellington
28 Mar 1988 - 30 Nov 2011
Brown, Alexander Ross Trust
Individual
Lower Hutt
Wellington
28 Mar 1988 - 30 Nov 2011
Brown, Alexander Ross
Individual
Lower Hutt
Wellington
28 Mar 1988 - 19 Nov 2018
Brown, Alexander Ross
Individual
Lower Hutt
Wellington
28 Mar 1988 - 19 Nov 2018
Location
Companies nearby
Supreme Solutions Limited
5 Myrtle Street
New Zealand Business Council Limited
3 Myrtle Street
Hotrocks Limited
3 Myrtle Street
Nzbc Export Limited
3 Myrtle Street
Aotearoa Clams Limited
3 Myrtle Street
P & C Lim Management Limited
1 Myrtle St