Kindrik Partners Limited (issued a business number of 9429042556985) was started on 07 Sep 2016. 5 addresess are currently in use by the company: Level 6, 15 Courtenay Place, Wellington, 6011 (type: postal, delivery). Kindrik Partners Limited used more aliases, namely: Simmonds Stewart Limited from 05 Sep 2016 to 15 Jul 2020. 500000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 100000 shares (20% of shares), namely:
Dickson, Averill Jane (a director) located at Grey Lynn, Auckland postcode 1021. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 100000 shares); it includes
Wilson, Christopher James (an individual) - located at 36-11, Singapore. Moving on to the next group of shareholders, share allotment (100000 shares, 20%) belongs to 1 entity, namely:
Stewart, Victoria Elizabeth, located at Karori, Wellington (a director). "Legal service" (ANZSIC M693130) is the classification the Australian Bureau of Statistics issued to Kindrik Partners Limited. Businesscheck's data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 6, 15 Courtenay Place, Wellington, 6011 | Registered & physical & service | 07 Sep 2016 |
Level 6, 15 Courtenay Place, Wellington, 6011 | Postal & delivery & office | 03 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Victoria Elizabeth Stewart
Karori, Wellington, 6012
Address used since 05 Aug 2019
Karori, Wellington, 6012
Address used since 07 Sep 2016 |
Director | 07 Sep 2016 - current |
Julie Ann Fowler
Devonport, Auckland, 0624
Address used since 16 Sep 2016 |
Director | 16 Sep 2016 - current |
Lee James Bagshaw
Berhampore, Wellington, 6023
Address used since 16 Sep 2016 |
Director | 16 Sep 2016 - current |
Averill Jane Dickson
Grey Lynn, Auckland, 1021
Address used since 16 Sep 2016 |
Director | 16 Sep 2016 - current |
Christopher James Wilson
#36-11, Singapore, 069047
Address used since 08 Aug 2022
#13-08, Singapore, 079717
Address used since 16 Apr 2019 |
Director | 16 Apr 2019 - current |
Fiona Mackinnon
Mount Cook, Wellington, 6021
Address used since 18 Aug 2020 |
Director | 18 Aug 2020 - current |
Andrew David Simmonds
Karori, Wellington, 6012
Address used since 07 Sep 2016 |
Director | 07 Sep 2016 - 31 Mar 2020 |
Level 6 , 15 Courtenay Place , Wellington , 6011 |
Shareholder Name | Address | Period |
---|---|---|
Dickson, Averill Jane Director |
Grey Lynn Auckland 1021 |
04 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Christopher James Individual |
#36-11 Singapore 069047 |
01 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Victoria Elizabeth Director |
Karori Wellington 6012 |
07 Sep 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bagshaw, Lee James Director |
Berhampore Wellington 6023 |
03 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Fowler, Julie Ann Director |
Devonport Auckland 0624 |
03 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Simmonds, Andrew David Individual |
Karori Wellington 6012 |
07 Sep 2016 - 01 Apr 2020 |
Simart Limited Level 6 |
|
Courtenay Hearing Centre Limited 2/15 Courtenay Place |
|
Ohtel Limited 15 Courtenay Place |
|
Free M Limited 17 Courtenay Place |
|
New Zealand Deals Courtenay Place Limited 19a Courtenay Place |
|
Bakery World Limited 19 Courtenay Place |
Strada Nova Limited 29 Shannon Street |
Stout Street Chambers (2013) Limited 85 Ghuznee Street |
Zone Law Limited Level 14 |
Et Intellectual Property Limited 1 Willeston Street |
Et Law Limited L11, 1 Willeston Street |
Dundas Street Limited 99 Webb Street |