Kingsbarns Holdings Limited was registered on 03 Jun 2010 and issued a business number of 9429031510271. This registered LTD company has been supervised by 6 directors: Kirsten Louise Cunningham - an active director whose contract began on 03 Jun 2010,
William Richard Cunningham - an active director whose contract began on 03 Jun 2010,
David Lawrence Hand - an inactive director whose contract began on 01 Oct 2010 and was terminated on 28 Mar 2017,
Dale Gregory Anderson - an inactive director whose contract began on 01 Oct 2010 and was terminated on 28 Mar 2011,
Hamish Alexander Caithness - an inactive director whose contract began on 03 Jun 2010 and was terminated on 01 Oct 2010.
According to the BizDb information (updated on 03 Apr 2024), the company uses 4 addresses: 11 Henderson Street, Karori, Wellington, 6012 (service address),
25 Friend Street, Karori, Wellington, 6012 (physical address),
25 Friend Street, Karori, Wellington, 6012 (service address),
Polson Higgs, 139 Moray Place, Dunedin 9016 (other address) among others.
Up to 11 Nov 2013, Kingsbarns Holdings Limited had been using Polson Higgs, 139 Moray Place, Dunedin 9016 as their physical address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 998 shares are held by 3 entities, namely:
Cunningham, William Richard (an individual) located at Karori, Wellington postcode 6012,
Cunningham, Kirsten Louise (an individual) located at Te Aro, Wellington postcode 6011,
Cook Allan Gibson Trustee Company Limited (an entity) located at Dunedin postcode 9016.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Cunningham, William Richard - located at Karori, Wellington.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Cunningham, Kirsten Louise, located at Te Aro, Wellington (an individual). Kingsbarns Holdings Limited is classified as "Rental of personal and household goods" (business classification L663953).
Other active addresses
Address #4: 11 Henderson Street, Karori, Wellington, 6012 New Zealand
Service address used from 13 Nov 2023
Principal place of activity
5 Pretoria Street, Lower Hutt, 5010 New Zealand
Previous address
Address #1: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Physical address used from 03 Jun 2010 to 11 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Cunningham, William Richard |
Karori Wellington 6012 New Zealand |
03 Jun 2010 - |
Individual | Cunningham, Kirsten Louise |
Te Aro Wellington 6011 New Zealand |
03 Jun 2010 - |
Entity (NZ Limited Company) | Cook Allan Gibson Trustee Company Limited Shareholder NZBN: 9429038031595 |
Dunedin 9016 New Zealand |
03 Jun 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cunningham, William Richard |
Karori Wellington 6012 New Zealand |
03 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cunningham, Kirsten Louise |
Te Aro Wellington 6011 New Zealand |
03 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dent, Leonie |
Fairfield Lower Hutt 5011 New Zealand |
05 Oct 2010 - 08 May 2017 |
Individual | Gibbs, Megan |
Tirohanga Lower Hutt 5010 New Zealand |
05 Oct 2010 - 08 May 2017 |
Individual | Anderson, Dale Gregory |
Bishopdale Christchurch 8053 New Zealand |
05 Oct 2010 - 08 May 2011 |
Individual | Anderson, Karen |
Bishopdale Christchurch 8053 New Zealand |
05 Oct 2010 - 08 May 2011 |
Individual | Hand, David Lawrence |
Tirohanga Lower Hutt 5010 New Zealand |
05 Oct 2010 - 08 May 2017 |
Kirsten Louise Cunningham - Director
Appointment date: 03 Jun 2010
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 Oct 2010
William Richard Cunningham - Director
Appointment date: 03 Jun 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Nov 2023
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Sep 2015
David Lawrence Hand - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 28 Mar 2017
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 01 Jan 2014
Dale Gregory Anderson - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 28 Mar 2011
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 01 Oct 2010
Hamish Alexander Caithness - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 01 Oct 2010
Address: Gladstone Road, East Taeiri, Otago, New Zealand
Address used since 03 Jun 2010
Sandra Louise Cameron - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 01 Oct 2010
Address: Gladstone Road, East Taieri, Otago, New Zealand
Address used since 03 Jun 2010
Fancourt Limited
21 Fancourt Street
Trh Properties Limited
26 Friend Street
Team Extreme Properties Limited
20 Friend Street
Aad Trustee Limited
30 Friend Street
Lumin Limited
35 Friend Street
Peter R Grimmer Optometrist Limited
14 Newcombe Crescent
Christmas Treesy Peasy Limited
29 Allington Road
Gray & Lee Limited
39 Jellicoe Street
Jannock Investments Limited
NZ Limited Company
Rab Technology Limited
95a Rodrigo Road
Studio259 Limited
259 Cockayne Road
Tat 2013 Limited
Level 6