Kegstar New Zealand Limited (issued an NZBN of 9429042436522) was registered on 29 Jun 2016. 5 addresess are in use by the company: 304/50 Holt Street, Surry Hills, 2010 (type: postal, delivery). Level 6, 2 Woodward Street, Wellington had been their registered address, up until 12 Oct 2020. 1000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
164 468 311 - Kegstar Holdings Pty Limited (an other) located at Surry Hills, Nsw postcode 2010. "Goods and equipment rental and hiring nec" (business classification L663925) is the classification the Australian Bureau of Statistics issued Kegstar New Zealand Limited. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham, Auckland Central, Auckland, 1010 | Registered & physical & service | 12 Oct 2020 |
304/50 Holt Street, Surry Hills, 2010 | Postal & delivery & invoice | 11 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Bryan James Place | Director | 16 Apr 2021 - current |
Michael Lee Hranicka | Director | 16 Apr 2021 - current |
Jon David Ralph | Director | 16 Apr 2021 - current |
Ben Michael Phipps
New South Wales, 2518
Address used since 31 Jan 2023 |
Director | 31 Jan 2023 - current |
Christopher Cynk
Surry Hills, Nsw, 2010
Address used since 01 Jan 1970
Darlinghurst, Nsw, 2010
Address used since 11 Aug 2021
Sydney, Nsw, 2018
Address used since 01 Jan 1970
Woolloomooloo, Nsw, 2011
Address used since 13 Aug 2020 |
Director | 13 Aug 2020 - 31 Jan 2023 |
Christian B. | Director | 01 Sep 2020 - 16 Apr 2021 |
Renee H. | Director | 01 Aug 2018 - 31 Aug 2020 |
Andrew Graham Higginbotham
Rosebery, Sydney, 2018
Address used since 01 Jan 1970
Castle Cove, Sydney, 2069
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 19 Aug 2020 |
Francesca Gangemi
Sydney, Nsw, 2018
Address used since 01 Jan 1970
Surry Hills, Nsw, 2010
Address used since 28 Sep 2018 |
Director | 28 Sep 2018 - 01 Apr 2019 |
Nicholas Boots
Sydney, 2021
Address used since 01 Jan 1970
Sydney, 2021
Address used since 01 Jan 1970
Sydney, 2073
Address used since 21 Apr 2017 |
Director | 21 Apr 2017 - 28 Sep 2018 |
Adam Trippe-smith
Balmain, N S W 2041,
Address used since 29 Jun 2016
Paddington, N S W 2021,
Address used since 01 Jan 1970
Paddington, N S W 2021,
Address used since 01 Jan 1970 |
Director | 29 Jun 2016 - 01 Aug 2018 |
Joseph Stephen Cook
Beaconsfield, Sydney, 2015
Address used since 12 Aug 2017
Bondi Junction, Sydney, 2022
Address used since 01 Sep 2016
Paddonton, Sydney, 2021
Address used since 01 Jan 1970
Paddonton, Sydney, 2021
Address used since 01 Jan 1970 |
Director | 01 Sep 2016 - 15 Dec 2017 |
Judd Michel
101 Grafton Street, Bondi Junction, N S W 2022,
Address used since 01 Jan 1970
101 Grafton Street, Bondi Junction, N S W 2022,
Address used since 01 Jan 1970
North Bondi, N S W 2026,
Address used since 29 Jun 2016 |
Director | 29 Jun 2016 - 31 Aug 2016 |
Previous address | Type | Period |
---|---|---|
Level 6, 2 Woodward Street, Wellington, 6011 | Registered & physical | 19 Sep 2018 - 12 Oct 2020 |
Level 8, 6 Woodward Street, Wellington, 6011 | Physical & registered | 02 Aug 2018 - 19 Sep 2018 |
Level 1, 2/19 Auburn Street, Grafton, Auckland, 1023 | Physical & registered | 13 Jul 2016 - 02 Aug 2018 |
80 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 29 Jun 2016 - 13 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
164 468 311 - Kegstar Holdings Pty Limited Other (Other) |
Surry Hills Nsw 2010 |
29 Jun 2016 - current |
Effective Date | 15 Apr 2021 |
Name | Mstar Holding Corporation |
Type | Corporation |
Ultimate Holding Company Number | 5244311 |
Country of origin | US |
North Winds Jersey Trustee Limited Level 1 |
|
Splash Marketing Limited 35 Boston Road |
|
Communication Foundation Trust Board 33a Boston Rd |
|
Ilabb Limited 41 Boston Road |
|
Viixxii Group Limited 41 Boston Road |
|
Precision Dental Laboratory Limited 10 Auburn Street |
Bikevault NZ Limited 7 Basque Road |
Vidcom New Zealand Limited 27 Exmouth Street |
Height 4 Hire South Auckland Limited Level 2, 60 Grafton Road |
Segwai Limited Level 4, 3 Ferncroft Street |
Atom Heavy Hire Limited 8 Murdoch Road |
Zanamat Property Limited Level 6, 126 Vincent Street |