Kewa No 6 Limited was incorporated on 17 Dec 2012 and issued an NZ business number of 9429030407763. This registered LTD company has been supervised by 6 directors: Benedict Philip Molloy - an active director whose contract began on 09 Aug 2021,
Shaun Michael Mcgivern - an active director whose contract began on 09 Aug 2021,
Amanda Jane Donovan - an active director whose contract began on 09 Aug 2021,
Wade Steven Glass - an inactive director whose contract began on 17 Dec 2012 and was terminated on 09 Aug 2021,
Keith Norman Goodall - an inactive director whose contract began on 29 Jan 2013 and was terminated on 29 Jul 2021.
According to our database (updated on 12 May 2025), this company registered 1 address: Level 19, 41 Shortland Street, Auckland Central, Auckland, 1010 (type: service, registered).
Until 30 Jun 2023, Kewa No 6 Limited had been using Level 14, 34 Shortland Street, Auckland as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Donovan, Amanda Jane (a director) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Mcgivern, Shaun Michael - located at Mount Eden, Auckland.
The 3rd share allocation (40 shares, 40%) belongs to 1 entity, namely:
Molloy, Benedict Philip, located at Point Wells (a director).
Principal place of activity
Level 14, 34 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, 34 Shortland Street, Auckland, 1010 New Zealand
Registered & service address used from 15 Sep 2021 to 30 Jun 2023
Address #2: 17 Deverell Place, Northcross, Auckland, 0632 New Zealand
Registered & physical address used from 09 Aug 2021 to 15 Sep 2021
Address #3: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Jul 2015 to 09 Aug 2021
Address #4: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 14 Aug 2014 to 20 Jul 2015
Address #5: Level 4, Bupa House, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 06 Aug 2013 to 14 Aug 2014
Address #6: Level 4, Bupa House, 5-7 Kingdon Street, Newmarket, Auckland, 0000 New Zealand
Physical & registered address used from 17 Dec 2012 to 06 Aug 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 09 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Director | Donovan, Amanda Jane |
Parnell Auckland 1052 New Zealand |
07 Sep 2021 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Director | Mcgivern, Shaun Michael |
Mount Eden Auckland 1024 New Zealand |
07 Sep 2021 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Director | Molloy, Benedict Philip |
Point Wells 0986 New Zealand |
07 Sep 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Glass, Wade Steven |
St Heliers Auckland 1071 New Zealand |
17 Dec 2012 - 07 Sep 2021 |
Benedict Philip Molloy - Director
Appointment date: 09 Aug 2021
Address: Point Wells, 0986 New Zealand
Address used since 09 Aug 2024
Address: Omaha, 0986 New Zealand
Address used since 02 Aug 2022
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 09 Aug 2021
Shaun Michael Mcgivern - Director
Appointment date: 09 Aug 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 09 Aug 2021
Amanda Jane Donovan - Director
Appointment date: 09 Aug 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Aug 2021
Wade Steven Glass - Director (Inactive)
Appointment date: 17 Dec 2012
Termination date: 09 Aug 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Aug 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Mar 2016
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 27 Feb 2019
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 07 Aug 2019
Keith Norman Goodall - Director (Inactive)
Appointment date: 29 Jan 2013
Termination date: 29 Jul 2021
Address: Point England, Auckland, 1072 New Zealand
Address used since 29 Jan 2013
Clive Robert Bish - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 29 Jul 2021
Address: Mt Albert, Auckland, 1025 New Zealand
Address used since 13 Feb 2014
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway