Shortcuts

St Kilda Investments Limited

Type: NZ Limited Company (Ltd)
9429033654034
NZBN
1901676
Company Number
Removed
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 15 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Entity Whk Custodians Limited
Shareholder NZBN: 9429032513110
Company Number: 2182849
Entity Whk Custodians Limited
Shareholder NZBN: 9429032513110
Company Number: 2182849
Entity New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Directors

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

Nearby companies

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