Shortcuts

Kittyhawk Holdings Limited

Type: NZ Limited Company (Ltd)
9429038384509
NZBN
706745
Company Number
Registered
Company Status
Current address
876 Leigh Road
Rd 5
Big Omaha 0985
New Zealand
Registered & physical & service address used since 05 Nov 2018

Kittyhawk Holdings Limited was launched on 20 Dec 1995 and issued a business number of 9429038384509. The registered LTD company has been run by 7 directors: Declan Joseph Hickey - an active director whose contract began on 20 Dec 1995,
Kevin Pollock - an active director whose contract began on 20 Dec 1995,
Richard Wilkins - an active director whose contract began on 20 Dec 1995,
Carolyn Judy Fraser - an active director whose contract began on 16 Aug 2023,
David Randal Fraser - an active director whose contract began on 16 Aug 2023.
According to BizDb's information (last updated on 25 Apr 2024), this company filed 1 address: 876 Leigh Road, Rd 5, Big Omaha, 0985 (type: registered, physical).
Up to 22 May 2001, Kittyhawk Holdings Limited had been using Registered Office, 33 Nugent St, Mt Eden, Auckland as their physical address.
A total of 50000 shares are issued to 6 groups (10 shareholders in total). In the first group, 30000 shares are held by 2 entities, namely:
Fraser, Carolyn Judy (a director) located at Remuera, Auckland postcode 1050,
Fraser, David Randal (a director) located at Rd 5, Big Omaha postcode 0985.
The second group consists of 1 shareholder, holds 5% shares (exactly 2500 shares) and includes
Hodson, Justine Lys - located at Howick, Auckland.
The third share allocation (2500 shares, 5%) belongs to 1 entity, namely:
Wheeler, Dannielle Lisa, located at Clarks Beach, Clarks Beach (an individual).

Addresses

Previous addresses

Address: Registered Office, 33 Nugent St, Mt Eden, Auckland

Physical address used from 22 May 2001 to 22 May 2001

Address: No 1, Hastings Road, Mairangi Bay, Auckland New Zealand

Registered address used from 22 May 2001 to 05 Nov 2018

Address: 33 Nugent Street, Mt Eden, Auckland

Registered address used from 22 May 2001 to 22 May 2001

Address: No. 1 Hastings Road, Mairangi Bay, Auckland New Zealand

Physical address used from 22 May 2001 to 05 Nov 2018

Address: 83 New North Road, Auckland

Physical address used from 01 Aug 1997 to 22 May 2001

Address: 83 New North Road, Auckland

Registered address used from 28 May 1997 to 22 May 2001

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Director Fraser, Carolyn Judy Remuera
Auckland
1050
New Zealand
Director Fraser, David Randal Rd 5
Big Omaha
0985
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Hodson, Justine Lys Howick
Auckland
2014
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Wheeler, Dannielle Lisa Clarks Beach
Clarks Beach
2122
New Zealand
Shares Allocation #4 Number of Shares: 5000
Individual Wilkins, Richard Hamilton
Shares Allocation #5 Number of Shares: 5000
Individual Hickey, Trudi Jane Rd 6
Omaha
0986
New Zealand
Individual Hickey, Declan Joseph Rd 6
Omaha
0986
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Pollock, Beryl Ruth St Marys Bay
Auckland

New Zealand
Individual Pollock, Kevin William St Marys Bay
Auckland

New Zealand
Individual Dalzell, Geoffrey Philip Thames

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodson, Anna Howick
Auckland
2014
New Zealand
Individual Fraser, David Christopher Colin Remuera
Auckland
1050
New Zealand
Individual Mackinlay, Keith Malcolm Campbells Bay
Auckland

New Zealand
Individual Hodson, Peter Hamlett Dannemora
Auckland
2016
New Zealand
Directors

Declan Joseph Hickey - Director

Appointment date: 20 Dec 1995

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 17 Mar 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 01 May 2006


Kevin Pollock - Director

Appointment date: 20 Dec 1995

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2015


Richard Wilkins - Director

Appointment date: 20 Dec 1995

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Jul 2015


Carolyn Judy Fraser - Director

Appointment date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2023


David Randal Fraser - Director

Appointment date: 16 Aug 2023

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 16 Aug 2023


David Christopher Colin Fraser - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 16 Aug 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Jul 2021

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Jul 2015


Peter Hamlett Hodson - Director (Inactive)

Appointment date: 20 Dec 1995

Termination date: 16 Aug 2023

Address: Dannemora, Auckland, 2016 New Zealand

Address used since 01 Jan 2016

Nearby companies

Thorburn Holdings Limited
37-39 Nugent Street

Inspirational Video
31 Nugent Street

Peoplecentric Associates Limited
28a Burleigh Street

Schindler Lifts Nz Limited
25 Nugent Street

Rumbold Trust Company Limited
22 Burleigh Street

Auckland Orange Hall Society Incorporated
22 Burleigh Street