Kirkwood Enterprises Limited was incorporated on 15 Feb 1993 and issued a number of 9429038908491. This registered LTD company has been supervised by 7 directors: Andrew James Stewart - an active director whose contract started on 09 Mar 2000,
Jamie Nicholas Callinicos Nunns - an active director whose contract started on 06 Apr 2023,
Richard Hudson Caughley - an inactive director whose contract started on 01 Feb 2000 and was terminated on 01 Jan 2024,
Jonathan Robert Parker - an inactive director whose contract started on 01 Feb 2000 and was terminated on 31 Dec 2017,
David Peter Shillson - an inactive director whose contract started on 18 Oct 1999 and was terminated on 09 Mar 2000.
As stated in our database (updated on 17 Apr 2024), the company uses 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (category: registered, service).
Up until 11 Mar 2020, Kirkwood Enterprises Limited had been using At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Nunns, Jamie Nicholas Callinicos (a director) located at Seatoun, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Stewart, Andrew James - located at Karori, Wellington. Kirkwood Enterprises Limited has been classified as "Nominee service" (ANZSIC K641935).
Previous addresses
Address #1: At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington New Zealand
Registered & physical address used from 04 Mar 2002 to 11 Mar 2020
Address #2: Morrison Kent, Level 16 Morrison Kent House, 105-109 The Terrace, Wellington
Registered address used from 10 Jun 1998 to 04 Mar 2002
Address #3: Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington
Physical address used from 10 Jun 1998 to 04 Mar 2002
Address #4: C/- Morrison Morpeth Solicitors, Morrison Morpeth House, 105-109 The Terrace, Wellington
Physical address used from 10 Jun 1998 to 10 Jun 1998
Address #5: C/- Morrison Morpeth Solicitors, Morrison Morpeth House, 105-109 The Terrace, Wellington
Registered address used from 14 Jul 1997 to 10 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Nunns, Jamie Nicholas Callinicos |
Seatoun Wellington 6022 New Zealand |
08 Mar 2024 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
15 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caughley, Richard Hudson |
Te Aro Wellington 6011 New Zealand |
15 Feb 1993 - 08 Mar 2024 |
Individual | Caughley, Richard Hudson |
Te Aro Wellington 6011 New Zealand |
15 Feb 1993 - 08 Mar 2024 |
Individual | Parker, Jonathan Robert |
Miramar Wellington 6022 New Zealand |
15 Feb 1993 - 30 Jan 2018 |
Andrew James Stewart - Director
Appointment date: 09 Mar 2000
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Mar 2008
Jamie Nicholas Callinicos Nunns - Director
Appointment date: 06 Apr 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 Apr 2023
Richard Hudson Caughley - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 01 Jan 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 03 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 01 Mar 2010
Jonathan Robert Parker - Director (Inactive)
Appointment date: 01 Feb 2000
Termination date: 31 Dec 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Feb 2000
David Peter Shillson - Director (Inactive)
Appointment date: 18 Oct 1999
Termination date: 09 Mar 2000
Address: Northland, Wellington,
Address used since 18 Oct 1999
Philip Joseph Hale - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 01 Feb 2000
Address: Brooklyn, Wellington,
Address used since 15 Feb 1993
Richard Dale Peterson - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 18 Oct 1999
Address: Khandallah, Wellington,
Address used since 15 Feb 1993
Right Stuff Enterprises Limited
At The Offices Of Morrison Kent
Queens Wharf Holdings Limited
The Offices Of Morrison Kent
Bowen Trust Board
C/- The Offices Of Morrison Kent
'wellington Chinese School'
Lv 21, 105 - 109 The Terrace
Good2give Community Fund
C/o At The Offices Of Morrison Kent
Miramar Peninsula Community Trust
C/o At The Offices Of Morrison Kent
Adminis Custodial Nominees Limited
Level 10
Appledore Custodians Limited
Coopers &lybrand
Excalibur Nominees Limited
Morrison Kent
Eyemagnet Investment Holdings Limited
105 The Terrace
M5 Nominees Limited
Morrison Kent
Mouat Nominees Limited
Level 1, Dalmuir House