St Kilda Investments Limited was registered on 16 Jan 2007 and issued a business number of 9429033654034. The removed LTD company has been managed by 11 directors: Geoffrey Peter Cone - an active director whose contract started on 26 Jan 2010,
Claire Judith Cooke - an active director whose contract started on 13 Jul 2022,
Claudia Shan - an inactive director whose contract started on 13 Jul 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 26 Jan 2010 and was terminated on 01 Apr 2022,
Craig Andrew Benington - an inactive director whose contract started on 12 Nov 2008 and was terminated on 26 Jan 2010.
As stated in BizDb's information (last updated on 21 Apr 2024), the company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered).
Until 15 Jun 2020, St Kilda Investments Limited had been using Suite 3, 18 Stanley Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Suite 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 04 Nov 2014 to 15 Jun 2020
Address: Level 3, 280 Parnell Road, Parnell, Auckland 1052 New Zealand
Registered & physical address used from 04 Feb 2010 to 04 Nov 2014
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300
Physical & registered address used from 16 Oct 2009 to 04 Feb 2010
Address: Whk Cook Adam Ward Wilson, 2nd Floor, 10 Athol Street, Queenstown, New Zealand
Registered & physical address used from 17 Nov 2008 to 16 Oct 2009
Address: Level 3, 280 Parnell Road, Parnell, Auckland
Registered & physical address used from 16 Jan 2007 to 17 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 29 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
27 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
16 Jan 2007 - 27 Jun 2010 | |
Entity | Whk Custodians Limited Shareholder NZBN: 9429032513110 Company Number: 2182849 |
10 Nov 2008 - 27 Jun 2010 | |
Entity | Whk Custodians Limited Shareholder NZBN: 9429032513110 Company Number: 2182849 |
10 Nov 2008 - 27 Jun 2010 | |
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
16 Jan 2007 - 27 Jun 2010 |
Geoffrey Peter Cone - Director
Appointment date: 26 Jan 2010
Address: Br Balneario Santa Monica, Ciudad Del Plata, Uruguay
Address used since 31 Mar 2012
Claire Judith Cooke - Director
Appointment date: 13 Jul 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 Jul 2022
Claudia Shan - Director (Inactive)
Appointment date: 13 Jul 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 26 Jan 2010
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Nov 2015
Craig Andrew Benington - Director (Inactive)
Appointment date: 12 Nov 2008
Termination date: 26 Jan 2010
Address: Dalefield, Queenstown,
Address used since 12 Nov 2008
Shaun Cody - Director (Inactive)
Appointment date: 12 Nov 2008
Termination date: 26 Jan 2010
Address: Queenstown, 9300 New Zealand
Address used since 19 Nov 2009
Christopher Patrick Duffy - Director (Inactive)
Appointment date: 12 Nov 2008
Termination date: 26 Jan 2010
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 Nov 2008
Jane Carlin - Director (Inactive)
Appointment date: 27 Aug 2008
Termination date: 12 Nov 2008
Address: Gu21 4ye, United Kingdom,
Address used since 27 Aug 2008
Karen Anne Marshall - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 10 Nov 2008
Address: Ponsonby, Auckland,
Address used since 02 Aug 2007
Geoffrey Peter Philp Cone - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 10 Nov 2008
Address: Devonport, Auckland,
Address used since 18 Dec 2007
Clive Buckley - Director (Inactive)
Appointment date: 28 Nov 2007
Termination date: 21 May 2008
Address: Coto De Caza, California, Usa 92679,
Address used since 28 Nov 2007
Cudep Partners Limited Partnership
Cone Marshall Limited
Urales Corp Limited Partnership
Cone Marshall Limited
Jec Holdings (nz) Limited Partnership
Cone Marshall Limited
Albury Prime Limited And Company L.p.
Cone Marshall Limited
Limaz Limited Partnership
Cone Marshall Limited
Lilas Limited Partnership
Cone Marshall Limited