Kegstar New Zealand Limited, a registered company, was started on 29 Jun 2016. 9429042436522 is the business number it was issued. "Goods and equipment rental and hiring nec" (business classification L663925) is how the company is classified. This company has been run by 13 directors: Bryan P. - an active director whose contract started on 16 Apr 2021,
Michael H. - an active director whose contract started on 16 Apr 2021,
Jon R. - an active director whose contract started on 16 Apr 2021,
Ben Michael Phipps - an active director whose contract started on 31 Jan 2023,
Christopher Cynk - an inactive director whose contract started on 13 Aug 2020 and was terminated on 31 Jan 2023.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: 304/50 Holt Street, Surry Hills, 2010 (type: postal, delivery).
Kegstar New Zealand Limited had been using Level 6, 2 Woodward Street, Wellington as their registered address up to 12 Oct 2020.
A single entity owns all company shares (exactly 1000 shares) - 164 468 311 - Kegstar Holdings Pty Limited - located at 2010, Surry Hills, Nsw.
Previous addresses
Address #1: Level 6, 2 Woodward Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 Sep 2018 to 12 Oct 2020
Address #2: Level 8, 6 Woodward Street, Wellington, 6011 New Zealand
Physical & registered address used from 02 Aug 2018 to 19 Sep 2018
Address #3: Level 1, 2/19 Auburn Street, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 13 Jul 2016 to 02 Aug 2018
Address #4: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jun 2016 to 13 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | 164 468 311 - Kegstar Holdings Pty Limited |
Surry Hills Nsw 2010 Australia |
29 Jun 2016 - |
Ultimate Holding Company
Bryan P. - Director
Appointment date: 16 Apr 2021
Michael H. - Director
Appointment date: 16 Apr 2021
Jon R. - Director
Appointment date: 16 Apr 2021
Ben Michael Phipps - Director
Appointment date: 31 Jan 2023
ASIC Name: Kegstar Holdings Pty Limited
Address: New South Wales, 2518 Australia
Address used since 31 Jan 2023
Christopher Cynk - Director (Inactive)
Appointment date: 13 Aug 2020
Termination date: 31 Jan 2023
ASIC Name: Kegstar Pty Limited
Address: Surry Hills, Nsw, 2010 Australia
Address: Darlinghurst, Nsw, 2010 Australia
Address used since 11 Aug 2021
Address: Sydney, Nsw, 2018 Australia
Address: Woolloomooloo, Nsw, 2011 Australia
Address used since 13 Aug 2020
Christian B. - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 16 Apr 2021
Renee H. - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 31 Aug 2020
Andrew Graham Higginbotham - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 19 Aug 2020
ASIC Name: Kegstar Pty Limited
Address: Rosebery, Sydney, 2018 Australia
Address: Castle Cove, Sydney, 2069 Australia
Address used since 01 Apr 2019
Francesca Gangemi - Director (Inactive)
Appointment date: 28 Sep 2018
Termination date: 01 Apr 2019
ASIC Name: Kegstar Pty Limited
Address: Sydney, Nsw, 2018 Australia
Address: Surry Hills, Nsw, 2010 Australia
Address used since 28 Sep 2018
Nicholas Boots - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 28 Sep 2018
ASIC Name: Kegstar Pty Limited
Address: Sydney, 2021 Australia
Address: Sydney, 2021 Australia
Address: Sydney, 2073 Australia
Address used since 21 Apr 2017
Adam Trippe-smith - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 01 Aug 2018
ASIC Name: Kegstar Pty Limited
Address: Balmain, N S W 2041, Australia
Address used since 29 Jun 2016
Address: Paddington, N S W 2021, Australia
Address: Paddington, N S W 2021, Australia
Joseph Stephen Cook - Director (Inactive)
Appointment date: 01 Sep 2016
Termination date: 15 Dec 2017
ASIC Name: Kegstar Pty Limited
Address: Beaconsfield, Sydney, 2015 Australia
Address used since 12 Aug 2017
Address: Bondi Junction, Sydney, 2022 Australia
Address used since 01 Sep 2016
Address: Paddonton, Sydney, 2021 Australia
Address: Paddonton, Sydney, 2021 Australia
Judd Michel - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 31 Aug 2016
ASIC Name: Jna Marketing Solutions Pty Ltd
Address: 101 Grafton Street, Bondi Junction, N S W 2022, Australia
Address: 101 Grafton Street, Bondi Junction, N S W 2022, Australia
Address: North Bondi, N S W 2026, Australia
Address used since 29 Jun 2016
North Winds Jersey Trustee Limited
Level 1
Splash Marketing Limited
35 Boston Road
Communication Foundation Trust Board
33a Boston Rd
Ilabb Limited
41 Boston Road
Viixxii Group Limited
41 Boston Road
Precision Dental Laboratory Limited
10 Auburn Street
Alicroc Limited
Level 5, 64 Khyber Pass Road
Bikevault Nz Limited
7 Basque Road
Golf Technologies Limited
Level 5, 3 Ferncroft Street
Height 4 Hire South Auckland Limited
Level 2, 60 Grafton Road
Hobeca Trading Co Limited
Level 6
Vidcom New Zealand Limited
27 Exmouth Street