Kestral Computing Limited, a registered company, was started on 15 Aug 2007. 9429033186337 is the NZBN it was issued. This company has been run by 6 directors: Jeffrey Mckee - an active director whose contract began on 04 Apr 2012,
Lok-Kei Wong - an active director whose contract began on 10 Aug 2020,
Michael James Henton - an active director whose contract began on 06 Oct 2023,
Barry Symons - an inactive director whose contract began on 04 Apr 2012 and was terminated on 10 Aug 2020,
Kevin John Moynihan - an inactive director whose contract began on 15 Aug 2007 and was terminated on 03 Aug 2017.
Updated on 08 May 2025, the BizDb database contains detailed information about 1 address: Po Box 12005, George Street, Brisbane, Queensland, 4003 (types include: postal, delivery).
Kestral Computing Limited had been using Outwide House, 61-63 Taranaki Street, Wellington as their registered address up to 21 Jul 2020.
One entity owns all company shares (exactly 100 shares) - Acn 141 653 054 - Jonas Software Aus Pty Ltd - located at 4003, Brisbane City, Queensland.
Other active addresses
Address #4: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 08 Sep 2023
Address #5: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Service address used from 02 Apr 2024
Address #6: Po Box 12005, George Street, Brisbane, Queensland, 4003 Australia
Postal address used from 06 Aug 2024
Address #7: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Delivery address used from 06 Aug 2024
Previous addresses
Address #1: Outwide House, 61-63 Taranaki Street, Wellington, 1061 New Zealand
Registered & physical address used from 28 Nov 2014 to 21 Jul 2020
Address #2: Suite 4, 101 Station Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 02 May 2012 to 28 Nov 2014
Address #3: Ross & Whitney, Level 6, 128 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 15 Aug 2007 to 02 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 06 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Acn 141 653 054 - Jonas Software Aus Pty Ltd |
Brisbane City Queensland 4000 Australia |
23 Apr 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hall, Robert Warren |
Ivanhoe East Victoria 3079, Australia |
15 Aug 2007 - 23 Apr 2012 |
| Individual | Moynihan, Kevin John |
Floreat Western Australia 6014 |
15 Aug 2007 - 23 Apr 2012 |
Ultimate Holding Company
Jeffrey Mckee - Director
Appointment date: 04 Apr 2012
ASIC Name: Jonas Software Aus Pty Ltd
Address: Camp Hill, Queensland, 4152 Australia
Address used since 01 Sep 2013
Address: South Brisbane, Qld, 4101 Australia
Address: Fortitude Valley, Qld, 4006 Australia
Lok-kei Wong - Director
Appointment date: 10 Aug 2020
ASIC Name: Kestral Computing Pty Ltd
Address: 10 Browning Street, South Brisbane, Queensland, 4101 Australia
Address: Drewvale, Queensland, 4116 Australia
Address used since 10 Aug 2020
Michael James Henton - Director
Appointment date: 06 Oct 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Oct 2023
Barry Symons - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 10 Aug 2020
Address: Markham, Ontario, L6G 1B3 Canada
Address used since 30 Apr 2018
Address: Etobicoke, Ontario, M9A2W5 Canada
Address used since 16 Oct 2014
Kevin John Moynihan - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 03 Aug 2017
ASIC Name: Kestral Computing Pty Ltd
Address: South Brisbane, Qld, 4101 Australia
Address: Claremont, Western Australia, 6010 Australia
Address used since 01 Sep 2013
Address: Fortitude Valley, Qld, 4006 Australia
Robert Warren Hall - Director (Inactive)
Appointment date: 15 Aug 2007
Termination date: 04 Apr 2012
Address: Ivanhoe East, Victoria 3079, Australia,
Address used since 15 Aug 2007
Smith Medical Limited
Level 2,
U M Holdings Limited
61- 63 Taranaki Street
Morgan Monrad Limited
Level 5, Outwide House
Young & Associates Limited
Level 5 Outwide House
Adventure Safari Limited
Level 5 Outwide House
Port Nicholson Medical Centre Limited
61-63 Taranaki Sreet