Shortcuts

Kewa No 6 Limited

Type: NZ Limited Company (Ltd)
9429030407763
NZBN
4166698
Company Number
Registered
Company Status
Current address
Level 14
34 Shortland Street
Auckland 1010
New Zealand
Physical address used since 15 Sep 2021
Level 14
34 Shortland Street
Auckland 1010
New Zealand
Delivery & postal & office address used since 02 Aug 2022
Level 19, 41 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service & registered address used since 30 Jun 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 20
Director Donovan, Amanda Jane Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Mcgivern, Shaun Michael Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 40
Director Molloy, Benedict Philip Point Wells
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Glass, Wade Steven St Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies

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