Kittyhawk Holdings Limited was launched on 20 Dec 1995 and issued a business number of 9429038384509. The registered LTD company has been run by 7 directors: Declan Joseph Hickey - an active director whose contract began on 20 Dec 1995,
Kevin Pollock - an active director whose contract began on 20 Dec 1995,
Richard Wilkins - an active director whose contract began on 20 Dec 1995,
Carolyn Judy Fraser - an active director whose contract began on 16 Aug 2023,
David Randal Fraser - an active director whose contract began on 16 Aug 2023.
According to BizDb's information (last updated on 25 Apr 2024), this company filed 1 address: 876 Leigh Road, Rd 5, Big Omaha, 0985 (type: registered, physical).
Up to 22 May 2001, Kittyhawk Holdings Limited had been using Registered Office, 33 Nugent St, Mt Eden, Auckland as their physical address.
A total of 50000 shares are issued to 6 groups (10 shareholders in total). In the first group, 30000 shares are held by 2 entities, namely:
Fraser, Carolyn Judy (a director) located at Remuera, Auckland postcode 1050,
Fraser, David Randal (a director) located at Rd 5, Big Omaha postcode 0985.
The second group consists of 1 shareholder, holds 5% shares (exactly 2500 shares) and includes
Hodson, Justine Lys - located at Howick, Auckland.
The third share allocation (2500 shares, 5%) belongs to 1 entity, namely:
Wheeler, Dannielle Lisa, located at Clarks Beach, Clarks Beach (an individual).
Previous addresses
Address: Registered Office, 33 Nugent St, Mt Eden, Auckland
Physical address used from 22 May 2001 to 22 May 2001
Address: No 1, Hastings Road, Mairangi Bay, Auckland New Zealand
Registered address used from 22 May 2001 to 05 Nov 2018
Address: 33 Nugent Street, Mt Eden, Auckland
Registered address used from 22 May 2001 to 22 May 2001
Address: No. 1 Hastings Road, Mairangi Bay, Auckland New Zealand
Physical address used from 22 May 2001 to 05 Nov 2018
Address: 83 New North Road, Auckland
Physical address used from 01 Aug 1997 to 22 May 2001
Address: 83 New North Road, Auckland
Registered address used from 28 May 1997 to 22 May 2001
Basic Financial info
Total number of Shares: 50000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Director | Fraser, Carolyn Judy |
Remuera Auckland 1050 New Zealand |
17 Aug 2023 - |
Director | Fraser, David Randal |
Rd 5 Big Omaha 0985 New Zealand |
17 Aug 2023 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Hodson, Justine Lys |
Howick Auckland 2014 New Zealand |
22 Apr 2022 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Wheeler, Dannielle Lisa |
Clarks Beach Clarks Beach 2122 New Zealand |
22 Apr 2022 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Wilkins, Richard |
Hamilton |
20 Dec 1995 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Hickey, Trudi Jane |
Rd 6 Omaha 0986 New Zealand |
20 Dec 1995 - |
Individual | Hickey, Declan Joseph |
Rd 6 Omaha 0986 New Zealand |
20 Dec 1995 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Pollock, Beryl Ruth |
St Marys Bay Auckland New Zealand |
24 May 2004 - |
Individual | Pollock, Kevin William |
St Marys Bay Auckland New Zealand |
24 May 2004 - |
Individual | Dalzell, Geoffrey Philip |
Thames |
20 Dec 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodson, Anna |
Howick Auckland 2014 New Zealand |
24 May 2004 - 28 Jul 2015 |
Individual | Fraser, David Christopher Colin |
Remuera Auckland 1050 New Zealand |
20 Dec 1995 - 17 Aug 2023 |
Individual | Mackinlay, Keith Malcolm |
Campbells Bay Auckland New Zealand |
24 May 2004 - 23 Jul 2013 |
Individual | Hodson, Peter Hamlett |
Dannemora Auckland 2016 New Zealand |
24 May 2004 - 22 Apr 2022 |
Declan Joseph Hickey - Director
Appointment date: 20 Dec 1995
Address: Rd 6, Omaha, 0986 New Zealand
Address used since 17 Mar 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 May 2006
Kevin Pollock - Director
Appointment date: 20 Dec 1995
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2015
Richard Wilkins - Director
Appointment date: 20 Dec 1995
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Jul 2015
Carolyn Judy Fraser - Director
Appointment date: 16 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Aug 2023
David Randal Fraser - Director
Appointment date: 16 Aug 2023
Address: Rd 5, Big Omaha, 0985 New Zealand
Address used since 16 Aug 2023
David Christopher Colin Fraser - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 16 Aug 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jul 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jul 2015
Peter Hamlett Hodson - Director (Inactive)
Appointment date: 20 Dec 1995
Termination date: 16 Aug 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 01 Jan 2016
Thorburn Holdings Limited
37-39 Nugent Street
Inspirational Video
31 Nugent Street
Peoplecentric Associates Limited
28a Burleigh Street
Schindler Lifts Nz Limited
25 Nugent Street
Rumbold Trust Company Limited
22 Burleigh Street
Auckland Orange Hall Society Incorporated
22 Burleigh Street