Shortcuts

Kestrel Group Limited

Type: NZ Limited Company (Ltd)
9429036080441
NZBN
1283851
Company Number
Registered
Company Status
Current address
Level 6
117 Lambton Quay
Wellington 6011
New Zealand
Physical & service & registered address used since 25 Aug 2022

Kestrel Group Limited, a registered company, was registered on 18 Mar 2003. 9429036080441 is the business number it was issued. This company has been run by 5 directors: David Ronald Brunsdon - an active director whose contract started on 18 Mar 2003,
Sandra Pedersen - an active director whose contract started on 01 Jul 2010,
Karen Elizabeth Stephens - an inactive director whose contract started on 01 Jul 2010 and was terminated on 31 Mar 2021,
Gavin Peter Treadgold - an inactive director whose contract started on 18 Mar 2003 and was terminated on 01 Apr 2012,
Michele Catherine Daly - an inactive director whose contract started on 18 Mar 2003 and was terminated on 01 Apr 2010.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Level 6, 117 Lambton Quay, Wellington, 6011 (types include: physical, service).
Kestrel Group Limited had been using Level 1, 116 Lambton Quay, Wellington as their registered address up to 25 Aug 2022.
A total of 15000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 7499 shares (49.99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the next share allotment (7499 shares 49.99 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 116 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 18 Nov 2014 to 25 Aug 2022

Address: Level 1, 114 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 21 Feb 2014 to 18 Nov 2014

Address: Unit 11, 35 Riccarton Road, Christchurch New Zealand

Physical address used from 17 Mar 2006 to 21 Feb 2014

Address: Level 1, 114 Lambton Quay, Wellington New Zealand

Registered address used from 18 Mar 2003 to 21 Feb 2014

Address: Level 1, 114 Lambton Quay, Wellington

Physical address used from 18 Mar 2003 to 17 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: November

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7499
Entity (NZ Limited Company) Earthscape Design Limited
Shareholder NZBN: 9429036076369
Raumati
Wellington
5032
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Pedersen, Sandra Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #3 Number of Shares: 7499
Entity (NZ Limited Company) Alega Limited
Shareholder NZBN: 9429034819876
Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Brunsdon, David Ronald Raumati
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephens, Derek William Martinborough
5711
New Zealand
Individual Treadgold, Gavin Peter Christchurch
Individual Hoskin, Kristin Janelle Parklands
Christchurch

New Zealand
Individual Pederson, Sandra Waikanae Beach
Waikanae
5036
New Zealand
Individual Stephens, Karen Elizabeth Martinborough
5711
New Zealand
Individual Stephens, Karen Elizabeth Martinborough
5711
New Zealand
Entity Red Iguana Limited
Shareholder NZBN: 9429037875978
Company Number: 901819
Entity Rutherford, Daly & Associates Limited
Shareholder NZBN: 9429037279882
Company Number: 1031272
Individual Daly, Michele Catherine Grey Lynn
Auckland
Entity Rutherford, Daly & Associates Limited
Shareholder NZBN: 9429037279882
Company Number: 1031272
Entity Red Iguana Limited
Shareholder NZBN: 9429037875978
Company Number: 901819
Directors

David Ronald Brunsdon - Director

Appointment date: 18 Mar 2003

Address: Raumati, 5032 New Zealand

Address used since 10 Nov 2014


Sandra Pedersen - Director

Appointment date: 01 Jul 2010

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 01 Jul 2010


Karen Elizabeth Stephens - Director (Inactive)

Appointment date: 01 Jul 2010

Termination date: 31 Mar 2021

Address: Martinborough, 5711 New Zealand

Address used since 10 Nov 2014


Gavin Peter Treadgold - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 01 Apr 2012

Address: Christchurch, 8083 New Zealand

Address used since 11 Mar 2006


Michele Catherine Daly - Director (Inactive)

Appointment date: 18 Mar 2003

Termination date: 01 Apr 2010

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 18 Mar 2003

Nearby companies

Capital Office Supplies Nz Limited
116 Lambton Quay

Taurus 23 Limited
114 Lambton Quay

Amicus Orchard Limited
L.7, Legal House

Barristers.comm Limited
101 Lambton Quay

Electricity Networks Association Incorporated
Level 5, Legal House

Lighthouse Funds Lp
Level 10, Legal House