Kaynemaile Limited, a registered company, was launched on 16 Aug 2001. 9429036806607 is the New Zealand Business Number it was issued. This company has been supervised by 14 directors: Kayne Bruce Horsham - an active director whose contract started on 16 Aug 2001,
Philip John Mccaw - an active director whose contract started on 03 Apr 2006,
Brian S. - an active director whose contract started on 26 Aug 2021,
Bruce Jensen - an active director whose contract started on 16 Sep 2022,
Geoff Manks - an inactive director whose contract started on 13 Sep 2019 and was terminated on 13 Sep 2022.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 109 Nelson Street, Petone, Lower Hutt, 5012 (type: postal, office).
Kaynemaile Limited had been using 107-109 Nelson Street, Petone as their physical address until 21 Mar 2017.
A total of 14659854 shares are issued to 23 shareholders (17 groups). The first group consists of 96609 shares (0.66 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 513218 shares (3.5 per cent). Lastly the next share allotment (96609 shares 0.66 per cent) made up of 1 entity.
Principal place of activity
109 Nelson Street, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 107-109 Nelson Street, Petone, 5012 New Zealand
Physical address used from 05 May 2016 to 21 Mar 2017
Address #2: 107-109 Nelson Street, Petone, 5012 New Zealand
Registered address used from 04 May 2016 to 21 Mar 2017
Address #3: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 10 Sep 2013 to 04 May 2016
Address #4: Level 6 Westield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 01 May 2012 to 10 Sep 2013
Address #5: Level 6 Westield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 01 May 2012 to 05 May 2016
Address #6: 85 Hutt Road, Suite 2, Thorndon, Wellington, 6035 New Zealand
Registered & physical address used from 14 Sep 2011 to 01 May 2012
Address #7: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Physical & registered address used from 04 Dec 2008 to 14 Sep 2011
Address #8: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 21 Aug 2006 to 04 Dec 2008
Address #9: Movac House, Level 4, 125 Featherston Street, Wellington Cbd
Physical address used from 08 Jun 2006 to 21 Aug 2006
Address #10: C/- Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington
Registered address used from 01 Oct 2002 to 21 Aug 2006
Address #11: 44a Mccoll Street, Vogeltown, Wellington, New Zealand
Physical address used from 16 Aug 2001 to 08 Jun 2006
Address #12: 44a Mccoll Street, Vogeltown, Wellington, New Zealand
Registered address used from 16 Aug 2001 to 01 Oct 2002
Basic Financial info
Total number of Shares: 14659854
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96609 | |||
Entity (NZ Limited Company) | Db Independent Trustee Co Limited Shareholder NZBN: 9429033422015 |
94 Dixon Street Wellington 6011 New Zealand |
18 Dec 2023 - |
Individual | Cooke, Anthony Ernest |
Ngaio Wellington 6035 New Zealand |
29 May 2017 - |
Shares Allocation #2 Number of Shares: 513218 | |||
Entity (NZ Limited Company) | Aspire Nz Seed Fund Limited Shareholder NZBN: 9429034946695 |
Auckland 1010 Auckland 1010 New Zealand |
26 Sep 2013 - |
Shares Allocation #3 Number of Shares: 96609 | |||
Individual | Hercus, Alastair |
Brooklyn Wellington 6021 New Zealand |
29 May 2017 - |
Shares Allocation #4 Number of Shares: 96609 | |||
Individual | Thomson, Robert James Scott |
Wadestown Wellington 6012 New Zealand |
14 Jun 2017 - |
Shares Allocation #5 Number of Shares: 51881 | |||
Individual | Edwards, Gareth |
Island Bay Wellington 6023 New Zealand |
29 May 2017 - |
Shares Allocation #6 Number of Shares: 63555 | |||
Individual | Shirtcliffe, Dominic Richard |
Miramar Wellington 6022 New Zealand |
03 Jul 2017 - |
Director | Dominic Richard Shirtcliffe |
Miramar Wellington 6022 New Zealand |
03 Jul 2017 - |
Shares Allocation #7 Number of Shares: 185291 | |||
Individual | Te One, Aaron |
Petone Lower Hutt 5012 New Zealand |
29 May 2017 - |
Shares Allocation #8 Number of Shares: 86948 | |||
Individual | Steel, Timothy Provan |
Khandallah Wellington 6035 New Zealand |
29 May 2017 - |
Individual | Steel, Gillian Mary |
Khandallah Wellington 6035 New Zealand |
29 May 2017 - |
Shares Allocation #9 Number of Shares: 252088 | |||
Director | Paul James Steere |
Richmond Richmond 7020 New Zealand |
20 Jul 2012 - |
Individual | Steere, Paul James |
Richmond Richmond 7020 New Zealand |
20 Jul 2012 - |
Shares Allocation #10 Number of Shares: 387886 | |||
Individual | Milne, Christopher David Astley |
Normandale Lower Hutt 5010 New Zealand |
17 May 2017 - |
Director | Christopher David Astley Milne |
Normandale Lower Hutt 5010 New Zealand |
17 May 2017 - |
Shares Allocation #11 Number of Shares: 57966 | |||
Individual | Franks, Stephen Leslie |
Mount Victoria Wellington 6011 New Zealand |
29 May 2017 - |
Shares Allocation #12 Number of Shares: 780262 | |||
Entity (NZ Limited Company) | Venture Lighthouse Limited Shareholder NZBN: 9429039232939 |
Rd 1 Porirua 5381 New Zealand |
27 Apr 2007 - |
Shares Allocation #13 Number of Shares: 259407 | |||
Individual | Phillips-brown, Darin |
Woburn Lower Hutt 5010 New Zealand |
29 May 2017 - |
Shares Allocation #15 Number of Shares: 7611548 | |||
Entity (NZ Limited Company) | Cavom Nominee No. 1 Limited Shareholder NZBN: 9429034217634 |
Te Aro Wellington 6011 New Zealand |
04 Apr 2006 - |
Shares Allocation #16 Number of Shares: 111174 | |||
Individual | Clapperton-adams, Dianna |
Silverstream Upper Hutt 5019 New Zealand |
18 Dec 2018 - |
Shares Allocation #17 Number of Shares: 111174 | |||
Individual | McMillan-parata, Ashleigh |
Paremata Porirua 5024 New Zealand |
15 Oct 2019 - |
Shares Allocation #18 Number of Shares: 190309 | |||
Individual | Manks, Geoff |
Mount Eden Auckland 1024 New Zealand |
15 Nov 2004 - |
Individual | Manks, Jeremy |
Foxton Foxton 4814 New Zealand |
15 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Booth, David John |
Ngaio Wellington 6035 New Zealand |
05 Sep 2019 - 18 Dec 2023 |
Entity | Amplification Trustee Limited Shareholder NZBN: 9429033474090 Company Number: 1930120 |
Petone Lower Hutt 5012 New Zealand |
30 Aug 2007 - 07 May 2011 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
20 Jul 2012 - 26 Sep 2013 | |
Individual | Arnold, Simon Harry |
Newtown Wellington |
16 Aug 2001 - 04 Apr 2006 |
Individual | Baskerville, Don |
Wellington |
16 Aug 2001 - 15 Nov 2004 |
Individual | Piddington, Graham |
Devonport Auckland |
16 Aug 2001 - 04 Apr 2006 |
Individual | Downham, Robyn Jill |
Vogeltown Wellington, New Zealand |
16 Aug 2001 - 27 Apr 2007 |
Individual | Woodhall, Jane Clarkson |
Wellington 6002 |
16 Aug 2001 - 04 Apr 2006 |
Individual | Baskerville, Delia |
Wellington |
16 Aug 2001 - 15 Nov 2004 |
Entity | Amplification Trustee Limited Shareholder NZBN: 9429033474090 Company Number: 1930120 |
Petone Lower Hutt 5012 New Zealand |
30 Aug 2007 - 07 May 2011 |
Individual | Kirkpatrick, Estate Of Kenneth |
L18 141 The Terrace Wellington 6011 New Zealand |
16 Jun 2005 - 19 Mar 2014 |
Entity | Nzvif (seed Fund) Limited Shareholder NZBN: 9429034085165 Company Number: 1823167 |
20 Jul 2012 - 26 Sep 2013 | |
Individual | Taylor, Dominic |
Wellington |
16 Aug 2001 - 15 Nov 2004 |
Entity | Amplification Trustee Limited Shareholder NZBN: 9429033474090 Company Number: 1930120 |
30 Aug 2007 - 07 May 2011 | |
Individual | Iorns, Susan Gebhart |
Pukerua Bay |
16 Aug 2001 - 03 Nov 2006 |
Individual | Horsham, Kayne Bruce |
Vogeltown Wellington, New Zealand |
16 Aug 2001 - 27 Apr 2007 |
Individual | Parker, Ashleigh |
Ramuati Beach Paraparaumu 5032 New Zealand |
29 May 2017 - 15 Oct 2019 |
Kayne Bruce Horsham - Director
Appointment date: 16 Aug 2001
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Jan 2018
Address: Petone, Wellington, 5012 New Zealand
Address used since 24 Jul 2014
Philip John Mccaw - Director
Appointment date: 03 Apr 2006
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Mar 2018
Address: Wellington, 6021 New Zealand
Address used since 26 Apr 2016
Brian S. - Director
Appointment date: 26 Aug 2021
Bruce Jensen - Director
Appointment date: 16 Sep 2022
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 16 Sep 2022
Geoff Manks - Director (Inactive)
Appointment date: 13 Sep 2019
Termination date: 13 Sep 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Sep 2019
Christopher David Astley Milne - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 26 Aug 2021
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 12 Oct 2016
Paul James Steere - Director (Inactive)
Appointment date: 01 Nov 2011
Termination date: 13 Sep 2019
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 01 Feb 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Nov 2011
Dominic Richard Shirtcliffe - Director (Inactive)
Appointment date: 24 Sep 2015
Termination date: 06 Sep 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 24 Sep 2015
David Graeme Beard - Director (Inactive)
Appointment date: 13 Nov 2008
Termination date: 09 Sep 2011
Address: Wellington,
Address used since 02 Jun 2010
Susan Gebhart Iorns - Director (Inactive)
Appointment date: 19 Sep 2002
Termination date: 07 Sep 2011
Address: Pukerua Bay, 5026 New Zealand
Address used since 19 Sep 2002
Ken Kirkpatrick - Director (Inactive)
Appointment date: 14 Aug 2008
Termination date: 23 Sep 2010
Address: Level 6, Westfield Tower, Lower Hutt,
Address used since 14 Aug 2008
Ian Hugh Miller - Director (Inactive)
Appointment date: 03 Apr 2006
Termination date: 12 Sep 2008
Address: Wellington,
Address used since 03 Apr 2006
Robyn Jill Downham - Director (Inactive)
Appointment date: 16 Aug 2001
Termination date: 03 Apr 2006
Address: Vogeltown, Wellington, New Zealand,
Address used since 16 Aug 2001
Simon Harry Arnold - Director (Inactive)
Appointment date: 17 Sep 2002
Termination date: 04 Nov 2003
Address: Newtown, Wellington,
Address used since 17 Sep 2002
Hammock Ip Limited
109 Nelson Street
Metropolitan Artists Trust
128 Nelson St
The Floating Truth Charitable Trust
128 Nelson Street
Sasquatch Investments Limited
Unit 2, 2b Udy Street
Wintringham Properties Limited
Unit 2, 2b Udy Street
Colourlock Leathercare Limited
67 Scholes Lane