Kestral Holdings Limited, a registered company, was launched on 09 Sep 1996. 9429038249976 is the NZ business number it was issued. "Prefabricated metal building mfg" (ANZSIC C222220) is how the company has been classified. The company has been managed by 2 directors: Helen Margaret Ford - an active director whose contract started on 09 Sep 1996,
Paul Warwick Hunter - an active director whose contract started on 09 Sep 1996.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 70 Siegerts Road, Fairlie, 7987 (type: registered, physical).
Kestral Holdings Limited had been using 83 Mary Ellen Street, Pegasus as their registered address up until 23 Mar 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 83 Mary Ellen Street, Pegasus, 7612 New Zealand
Registered & physical address used from 10 Mar 2014 to 23 Mar 2022
Address: 17 Jacksons Road, Ohoka, Rd 2, Kaiapoi New Zealand
Registered & physical address used from 12 Mar 2008 to 10 Mar 2014
Address: 37 Arlington Street, Burnside, Christchurch
Registered & physical address used from 06 Apr 2005 to 12 Mar 2008
Address: 290 Colombo Street, Christchurch
Registered address used from 11 Apr 2000 to 06 Apr 2005
Address: 322 Manderville Road, Ohoka, Christchurch
Registered address used from 15 Mar 2000 to 11 Apr 2000
Address: Marriott & Associates, 5th Floor, 7 Liverpool Street, Christchurch
Registered address used from 10 Mar 2000 to 15 Mar 2000
Address: Marriott & Associates, 5th Floor, 7 Liverpool Streetchristchurch,
Physical address used from 01 Apr 1998 to 01 Apr 1998
Address: 290 Colombo Street, Christchurch
Registered address used from 01 Apr 1998 to 10 Mar 2000
Address: 290 Colombo Street, Christchurch
Physical address used from 01 Apr 1998 to 01 Apr 1998
Address: 322 Manderville Road, Ohoka, Christchurch
Physical address used from 01 Apr 1998 to 06 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ford, Helen Margaret |
Fairlie 7987 New Zealand |
09 Sep 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hunter, Paul Warwick |
Fairlie 7987 New Zealand |
09 Sep 1996 - |
Helen Margaret Ford - Director
Appointment date: 09 Sep 1996
Address: Fairlie, 7987 New Zealand
Address used since 15 Mar 2022
Address: Pegasus, North Canterbury, 7612 New Zealand
Address used since 28 Feb 2014
Paul Warwick Hunter - Director
Appointment date: 09 Sep 1996
Address: Fairlie, 7987 New Zealand
Address used since 15 Mar 2022
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 28 Feb 2014
Symbolic Limited
70 Pegasus Boulevard
Pegasus Bay School Parent Teacher Association Incorporated
5 Solander Rd
Rangiora Photographic Society Incorporated
9 Murfitt Street
Avalanche Peak Challenge Incorporated
7 Tommy Street
Blackdragon Investments Limited
10 Tommy Street
Chris De Lury Builders Limited
111 Pegasus Boulevard
Boomworks Limited
Level 1, Ainger Tomlin House
Micro Building Limited
129a Farrington Avenue
Nac Contracting Limited
22 Sandstone Crescent
Portland & Co. Pte Limited
216 Waimairi Road
Solid Steelfixing Limited
3b Virginia Grove
Tuatara Structures Limited
154 Harewood Road