Shortcuts

Kestral Computing Limited

Type: NZ Limited Company (Ltd)
9429033186337
NZBN
1976588
Company Number
Registered
Company Status
Current address
Eagle Technology House
Level 7, 125-135 Victoria Street
Te Aro, Wellington 6011
New Zealand
Physical & registered & service address used since 21 Jul 2020
Eagle Technology House
Level 7, 125-135 Victoria Street
Te Aro, Wellington 6011
New Zealand
Delivery address used since 11 Aug 2021
Po Box 5767
West End, Qld 4201
Australia
Postal address used since 06 Sep 2022

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 01 Apr 2024, the BizDb database contains detailed information about 1 address: Level 4, 234 Wakefield Street, Te Aro, Wellington, 6011 (types include: service, registered).
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 6011, South Brisbane, Qld.

Addresses

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

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Acn 141 653 054 - Jonas Software Aus Pty Ltd South Brisbane
Qld
4101
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Robert Warren Ivanhoe East
Victoria 3079, Australia
Individual Moynihan, Kevin John Floreat
Western Australia 6014

Ultimate Holding Company

21 Jul 1991
Effective Date
Constellation Software Inc.
Name
Incorporated Company
Type
91524515
Ultimate Holding Company Number
CA
Country of origin
Directors

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

Nearby companies

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