Kearsley Group Limited, a registered company, was launched on 12 May 2006. 9429034150207 is the NZ business identifier it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company is categorised. This company has been managed by 3 directors: Nicholas Guy Warburton - an active director whose contract began on 12 May 2006,
Bruce Hibbert-Warburton - an active director whose contract began on 22 Dec 2021,
Michelle Louise Warburton - an inactive director whose contract began on 12 May 2006 and was terminated on 22 Dec 2021.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: 91 Buchan Street, Sydenham, Christchurch, 8023 (category: registered, physical).
Kearsley Group Limited had been using 34 Acacia Avenue, Rangiora, Rangiora as their registered address up until 23 Aug 2018.
Former names for this company, as we established at BizDb, included: from 22 Feb 2008 to 23 Dec 2021 they were named Tweed 517 Limited, from 12 May 2006 to 22 Feb 2008 they were named O'hara 63 Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
91 Buchan Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address: 34 Acacia Avenue, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 02 Apr 2015 to 23 Aug 2018
Address: 50 Ottawa Road, Wainoni, Christchurch 8061 New Zealand
Physical & registered address used from 09 Apr 2010 to 02 Apr 2015
Address: 22 Maurice Borich Place, Henderson, Waitakere 0610
Registered & physical address used from 07 Nov 2008 to 09 Apr 2010
Address: 163 Venus Street, Invercargill
Physical & registered address used from 28 Feb 2008 to 07 Nov 2008
Address: 123 William Street, Invercargill
Registered & physical address used from 12 May 2006 to 28 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hibbert-warburton, Bruce |
St Heliers Auckland 1071 New Zealand |
23 Dec 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Warburton, Nicholas Guy |
Belfast Christchurch 8051 New Zealand |
12 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warburton, Michelle Louise |
Sydenham Christchurch 8023 New Zealand |
21 Feb 2008 - 23 Dec 2021 |
Individual | Warburton, Michelle Louise |
Invercargill |
12 May 2006 - 21 Feb 2008 |
Nicholas Guy Warburton - Director
Appointment date: 12 May 2006
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 13 Jan 2022
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 30 Mar 2017
Bruce Hibbert-warburton - Director
Appointment date: 22 Dec 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Dec 2021
Michelle Louise Warburton - Director (Inactive)
Appointment date: 12 May 2006
Termination date: 22 Dec 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 30 Mar 2017
Elford Limited
34 Acacia Avenue
Bufton Electrical Limited
17 Acacia Avenue
Your Changing Room Limited
5 Harrod Place
Pallas Construction Limited
27 Elizabeth Street
Ohoka Netball Club Incorporated
23 Milesbrook Close
No Stress Builders Limited
42 Geddis Street
Anne O'neill Co Limited
1 Lowe Place
Fordox Holdings Limited
265a High Street
Gateway Property Investments Limited
24 Asgrove Street
Longfield Estates Limited
265a High Street
Princes 267 Limited
34 Acacia Avenue
Venus 163 Limited
34 Acacia Avenue