Shortcuts

Kaynemaile Limited

Type: NZ Limited Company (Ltd)
9429036806607
NZBN
1155998
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
624509851
Australian Company Number
Current address
109 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Physical & service & registered address used since 21 Mar 2017
109 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Postal & office & delivery address used since 15 Apr 2019

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.

Addresses

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

Contact info
64 22 6577605
Phone
64 21 1931499
Phone
office@kaynemaile.com
15 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.kaynemaile.com
15 Apr 2019 Website
Financial Data

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
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
Individual Cooke, Anthony Ernest Ngaio
Wellington
6035
New Zealand
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
Shares Allocation #3 Number of Shares: 96609
Individual Hercus, Alastair Brooklyn
Wellington
6021
New Zealand
Shares Allocation #4 Number of Shares: 96609
Individual Thomson, Robert James Scott Wadestown
Wellington
6012
New Zealand
Shares Allocation #5 Number of Shares: 51881
Individual Edwards, Gareth Island Bay
Wellington
6023
New Zealand
Shares Allocation #6 Number of Shares: 63555
Individual Shirtcliffe, Dominic Richard Miramar
Wellington
6022
New Zealand
Director Dominic Richard Shirtcliffe Miramar
Wellington
6022
New Zealand
Shares Allocation #7 Number of Shares: 185291
Individual Te One, Aaron Petone
Lower Hutt
5012
New Zealand
Shares Allocation #8 Number of Shares: 86948
Individual Steel, Timothy Provan Khandallah
Wellington
6035
New Zealand
Individual Steel, Gillian Mary Khandallah
Wellington
6035
New Zealand
Shares Allocation #9 Number of Shares: 252088
Director Paul James Steere Richmond
Richmond
7020
New Zealand
Individual Steere, Paul James Richmond
Richmond
7020
New Zealand
Shares Allocation #10 Number of Shares: 387886
Individual Milne, Christopher David Astley Normandale
Lower Hutt
5010
New Zealand
Director Christopher David Astley Milne Normandale
Lower Hutt
5010
New Zealand
Shares Allocation #11 Number of Shares: 57966
Individual Franks, Stephen Leslie Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #12 Number of Shares: 780262
Entity (NZ Limited Company) Venture Lighthouse Limited
Shareholder NZBN: 9429039232939
Rd 1
Porirua
5381
New Zealand
Shares Allocation #13 Number of Shares: 259407
Individual Phillips-brown, Darin Woburn
Lower Hutt
5010
New Zealand
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
Shares Allocation #16 Number of Shares: 111174
Individual Clapperton-adams, Dianna Silverstream
Upper Hutt
5019
New Zealand
Shares Allocation #17 Number of Shares: 111174
Individual McMillan-parata, Ashleigh Paremata
Porirua
5024
New Zealand
Shares Allocation #18 Number of Shares: 190309
Individual Manks, Geoff Mount Eden
Auckland
1024
New Zealand
Individual Manks, Jeremy Foxton
Foxton
4814
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Booth, David John Ngaio
Wellington
6035
New Zealand
Entity Amplification Trustee Limited
Shareholder NZBN: 9429033474090
Company Number: 1930120
Petone
Lower Hutt
5012
New Zealand
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Individual Arnold, Simon Harry Newtown
Wellington
Individual Baskerville, Don Wellington
Individual Piddington, Graham Devonport
Auckland
Individual Downham, Robyn Jill Vogeltown
Wellington, New Zealand
Individual Woodhall, Jane Clarkson Wellington 6002
Individual Baskerville, Delia Wellington
Entity Amplification Trustee Limited
Shareholder NZBN: 9429033474090
Company Number: 1930120
Petone
Lower Hutt
5012
New Zealand
Individual Kirkpatrick, Estate Of Kenneth L18 141 The Terrace
Wellington
6011
New Zealand
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Individual Taylor, Dominic Wellington
Entity Amplification Trustee Limited
Shareholder NZBN: 9429033474090
Company Number: 1930120
Individual Iorns, Susan Gebhart Pukerua Bay
Individual Horsham, Kayne Bruce Vogeltown
Wellington, New Zealand
Individual Parker, Ashleigh Ramuati Beach
Paraparaumu
5032
New Zealand
Directors

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

Nearby companies

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