Shortcuts

Kearsley Group Limited

Type: NZ Limited Company (Ltd)
9429034150207
NZBN
1808814
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671120
Industry classification code
Building, Residential - Renting Or Leasing - Other Than Holiday
Industry classification description
Current address
91 Buchan Street
Sydenham
Christchurch 8023
New Zealand
Registered & physical & service address used since 23 Aug 2018

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%).

Addresses

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

Contact info
64 21 2570078
Phone
nick@supakarts.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Hibbert-warburton, Bruce St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Warburton, Nicholas Guy Belfast
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Warburton, Michelle Louise Sydenham
Christchurch
8023
New Zealand
Individual Warburton, Michelle Louise Invercargill
Directors

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

Nearby companies

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

Similar companies

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