Kiweagle Investments Limited, a registered company, was launched on 22 Mar 2004. 9429035502265 is the NZ business number it was issued. This company has been run by 3 directors: Jade Webb - an active director whose contract started on 07 Nov 2016,
Jon Webb - an active director whose contract started on 28 Jul 2024,
Jon Webb - an inactive director whose contract started on 22 Mar 2004 and was terminated on 20 Dec 2020.
Last updated on 23 Feb 2025, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 52 Cashel Street, Christchurch Central, Christchurch, 8013 (office address),
120 Karamu Road North, Hastings, Hastings, 4122 (registered address),
120 Karamu Road North, Hastings, Hastings, 4122 (service address),
617 Heretaunga Street East, Parkvale, Hastings, 4122 (physical address) among others.
Kiweagle Investments Limited had been using 617 Heretaunga Street East, Parkvale, Hastings as their registered address up until 26 May 2023.
A total of 890000 shares are allocated to 3 shareholders (2 groups). The first group includes 820000 shares (92.13 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 70000 shares (7.87 per cent).
Principal place of activity
52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 617 Heretaunga Street East, Parkvale, Hastings, 4122 New Zealand
Registered & service address used from 08 Jun 2022 to 26 May 2023
Address #2: 200 Market Street North, Hastings, Hastings, 4122 New Zealand
Registered & physical address used from 06 Jan 2021 to 08 Jun 2022
Address #3: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Jun 2020 to 06 Jan 2021
Address #4: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 30 Jul 2014 to 04 Jun 2020
Address #5: Unit 6a, 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 20 Jun 2013 to 30 Jul 2014
Address #6: 7th Floor, 159 Manchester St, Christchurch New Zealand
Registered & physical address used from 31 Jul 2009 to 20 Jun 2013
Address #7: Albion Suites, 132 Lichfield Street, Christchurch
Registered & physical address used from 03 Aug 2005 to 31 Jul 2009
Address #8: 140a Lichfield Street, Christchurch
Physical & registered address used from 22 Mar 2004 to 03 Aug 2005
Basic Financial info
Total number of Shares: 890000
Annual return filing month: May
Annual return last filed: 01 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 820000 | |||
Entity (NZ Limited Company) | Stephens Trustee 64 Limited Shareholder NZBN: 9429048525978 |
Hastings Hastings 4122 New Zealand |
07 Jul 2023 - |
Director | Webb, Jade |
Fendalton Christchurch 8052 New Zealand |
07 Jul 2023 - |
Shares Allocation #2 Number of Shares: 70000 | |||
Individual | Burchell, Alan Lloyd |
Yapeen Victoria 3451 Australia |
22 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Elizabeth |
Christchurch 8022 New Zealand |
22 Feb 2006 - 31 Oct 2017 |
Individual | Thirkettle, Robert |
Christchurch 8041 New Zealand |
22 Feb 2006 - 31 Oct 2017 |
Individual | Buck, Michael |
Christchurch 8061 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Other | Marc & Jan Nottingham (wealthcreator Trust) |
Christchurch Central Christchurch 8013 New Zealand |
26 Jun 2018 - 10 Jul 2024 |
Individual | Webb, Jon |
Cam An Ward, Hoi An City Quan Nom Province Vietnam |
27 Sep 2021 - 07 Jul 2023 |
Individual | Middleton, Frederick |
Dallington Christchurch 8061 New Zealand |
16 Sep 2015 - 31 Oct 2017 |
Individual | Robinson, Simon Seabrook |
Christchurch 8052 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Entity | New Zealand Eagle Investments Limited Shareholder NZBN: 9429036230266 Company Number: 1258799 |
Christchurch Central Christchurch 8013 New Zealand |
22 Mar 2004 - 31 Oct 2017 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
22 Mar 2004 - 07 Jul 2023 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
22 Mar 2004 - 07 Jul 2023 |
Individual | Vodnik, Zvone |
Warkworth 0910 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Individual | Perrier, Maija Ilona |
Christchurch 8041 New Zealand |
22 Feb 2006 - 31 Oct 2017 |
Individual | Bennett, Anthony Martin Dodsworth |
Christchurch 8014 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Individual | Webb, Jon |
Cam An Ward, Hoi An City Quan Nom Province Vietnam |
27 Sep 2021 - 07 Jul 2023 |
Individual | Webb, Jon |
Hoi An City Quang Nam Province Vietnam |
22 Mar 2004 - 07 Jul 2023 |
Individual | Webb, Jon |
Waiheke Island Auckland 1971 New Zealand |
22 Mar 2004 - 07 Jul 2023 |
Individual | Webb, Jon |
Waiheke Island Auckland 1971 New Zealand |
22 Mar 2004 - 07 Jul 2023 |
Individual | Webb, Jon |
Hoi An City Quang Nam Province Vietnam |
22 Mar 2004 - 07 Jul 2023 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
27 Sep 2021 - 07 Jul 2023 |
Entity | Independent Trustees (canterbury) Limited Shareholder NZBN: 9429035959298 Company Number: 1311442 |
Christchurch 8011 New Zealand |
22 Mar 2004 - 07 Jul 2023 |
Individual | Prendergast, Anthony |
Lauristan 7772 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Entity | Mainland Property Investments Limited Shareholder NZBN: 9429036187836 Company Number: 1265809 |
Christchurch Central Christchurch 8013 New Zealand |
22 Mar 2004 - 31 Oct 2017 |
Entity | Star Performance Limited Shareholder NZBN: 9429037695842 Company Number: 938708 |
Christchurch Central Christchurch 8013 New Zealand |
22 Mar 2004 - 31 Oct 2017 |
Entity | Business Building Systems (australia) Limited Shareholder NZBN: 9429037661175 Company Number: 945999 |
Christchurch Central Christchurch 8013 New Zealand |
22 Mar 2004 - 31 Oct 2017 |
Entity | Business Building Systems Limited Shareholder NZBN: 9429037708474 Company Number: 936895 |
Christchurch Central Christchurch 8013 New Zealand |
22 Mar 2004 - 27 Sep 2021 |
Individual | Shand, James |
Christchurch 8022 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Individual | Brown, Patricia |
West Melton Christchurch New Zealand |
02 Dec 2004 - 16 Sep 2015 |
Individual | Johns, Margaret Anne |
Christchurch 8052 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Entity | Business Building Systems Limited Shareholder NZBN: 9429037708474 Company Number: 936895 |
Hastings Hastings 4122 New Zealand |
22 Mar 2004 - 27 Sep 2021 |
Individual | Robinson, Deborah Margaret Adrienne |
Christchurch 8052 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Entity | New Zealand Eagle Investments Limited Shareholder NZBN: 9429036230266 Company Number: 1258799 |
22 Mar 2004 - 31 Oct 2017 | |
Entity | Star Performance Limited Shareholder NZBN: 9429037695842 Company Number: 938708 |
22 Mar 2004 - 31 Oct 2017 | |
Other | Alan Lloyd Burchell And Noel Richard Burchell-trustees | 02 Dec 2004 - 22 Nov 2017 | |
Individual | Prendergast, Dianne |
Lauristan 7772 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Entity | Mainland Property Investments Limited Shareholder NZBN: 9429036187836 Company Number: 1265809 |
22 Mar 2004 - 31 Oct 2017 | |
Entity | Business Building Systems (australia) Limited Shareholder NZBN: 9429037661175 Company Number: 945999 |
22 Mar 2004 - 31 Oct 2017 | |
Other | Brook Family Trust | 02 Dec 2004 - 16 Sep 2015 | |
Other | The Acumen Trust | 28 Feb 2006 - 16 Sep 2015 | |
Individual | Nottingham, Marc |
Christchurch Central Christchurch 8013 New Zealand |
25 Jun 2018 - 26 Jun 2018 |
Individual | Nottingham, Jan |
Christchurch Central Christchurch 8013 New Zealand |
02 Dec 2004 - 26 Jun 2018 |
Other | Null - Brook Family Trust | 02 Dec 2004 - 16 Sep 2015 | |
Other | Null - The Acumen Trust | 28 Feb 2006 - 16 Sep 2015 | |
Individual | Grosvenor, David |
Kaiapoi Christchurch 7630 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Individual | Bennett, Lisa Jane |
Christchurch 8014 New Zealand |
02 Dec 2004 - 31 Oct 2017 |
Individual | Mitchell, Ewan Keith |
Christchurch 8022 New Zealand |
22 Feb 2006 - 31 Oct 2017 |
Jade Webb - Director
Appointment date: 07 Nov 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Jul 2024
Address: Waiheke Island, 1971 New Zealand
Address used since 10 May 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 07 Nov 2016
Jon Webb - Director
Appointment date: 28 Jul 2024
Address: Tan Thanh, Can An Ward, Hoi An City, Vietnam
Address used since 28 Jul 2024
Address: Can An Ward, Hoi An City, Quang Nam Province, Vietnam
Address used since 28 Jul 2024
Jon Webb - Director (Inactive)
Appointment date: 22 Mar 2004
Termination date: 20 Dec 2020
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 01 Jan 2015
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street