Shortcuts

Kealstown Limited

Type: NZ Limited Company (Ltd)
9429030967809
NZBN
3528553
Company Number
Registered
Company Status
Current address
Level 8, Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Jan 2017

Kealstown Limited was started on 30 Aug 2011 and issued a number of 9429030967809. The registered LTD company has been managed by 9 directors: Roger John Thompson - an active director whose contract began on 16 Dec 2015,
David H. - an active director whose contract began on 24 May 2022,
Robyn Spitz - an inactive director whose contract began on 28 Jun 2019 and was terminated on 24 May 2022,
Yardena L. - an inactive director whose contract began on 01 Dec 2016 and was terminated on 28 Jun 2019,
Magdalena Halina Zalozinska - an inactive director whose contract began on 24 Oct 2014 and was terminated on 27 Mar 2019.
According to our database (last updated on 03 Apr 2024), the company registered 1 address: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 (types include: physical, registered).
Until 30 Jan 2017, Kealstown Limited had been using Level 8, Aig Building, 41 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
C54730 - Portman Trustees Limited (an other) located at Long Point Road, Charlestown.

Addresses

Previous addresses

Address: Level 8, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Dec 2016 to 30 Jan 2017

Address: Level 13, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Physical address used from 07 Dec 2015 to 21 Dec 2016

Address: Level 13, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered address used from 18 Sep 2015 to 21 Dec 2016

Address: Level 13, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered address used from 11 Sep 2014 to 18 Sep 2015

Address: Level 13, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Physical address used from 11 Sep 2014 to 07 Dec 2015

Address: Level 9, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Mar 2013 to 11 Sep 2014

Address: 1/22 Almorah Place, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 30 Aug 2011 to 11 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) C54730 - Portman Trustees Limited Long Point Road
Charlestown

Saint Kitts and Nevis

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Inwealth Trustees Nevis Limited Long Point Road
Charlestown

Saint Kitts and Nevis
Directors

Roger John Thompson - Director

Appointment date: 16 Dec 2015

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 22 Aug 2018

Address: Auckland, 1010 New Zealand

Address used since 13 Dec 2016


David H. - Director

Appointment date: 24 May 2022


Robyn Spitz - Director (Inactive)

Appointment date: 28 Jun 2019

Termination date: 24 May 2022

Address: 31 Boulevard Des Moulins, Monte Carlo, 98000 Monaco

Address used since 28 Jun 2019


Yardena L. - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 28 Jun 2019


Magdalena Halina Zalozinska - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 27 Mar 2019

Address: Discovery Gardens, Dubai, 4129 United Arab Emirates

Address used since 24 Oct 2014


Jason H. - Director (Inactive)

Appointment date: 24 Oct 2014

Termination date: 12 Oct 2018


Nira Amar - Director (Inactive)

Appointment date: 02 Jan 2014

Termination date: 01 Dec 2016

Address: Rishon Letzion, 75237 Israel

Address used since 02 Jan 2014


Jamie T. - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 24 Oct 2014


Miriam L. - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 24 Oct 2014

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13