Shortcuts

Kirkwood Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038908491
NZBN
568375
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Mar 2020
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 18 Mar 2024

Kirkwood Enterprises Limited was incorporated on 15 Feb 1993 and issued a number of 9429038908491. This registered LTD company has been supervised by 7 directors: Andrew James Stewart - an active director whose contract started on 09 Mar 2000,
Jamie Nicholas Callinicos Nunns - an active director whose contract started on 06 Apr 2023,
Richard Hudson Caughley - an inactive director whose contract started on 01 Feb 2000 and was terminated on 01 Jan 2024,
Jonathan Robert Parker - an inactive director whose contract started on 01 Feb 2000 and was terminated on 31 Dec 2017,
David Peter Shillson - an inactive director whose contract started on 18 Oct 1999 and was terminated on 09 Mar 2000.
As stated in our database (updated on 17 Apr 2024), the company uses 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (category: registered, service).
Up until 11 Mar 2020, Kirkwood Enterprises Limited had been using At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Nunns, Jamie Nicholas Callinicos (a director) located at Seatoun, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Stewart, Andrew James - located at Karori, Wellington. Kirkwood Enterprises Limited has been classified as "Nominee service" (ANZSIC K641935).

Addresses

Previous addresses

Address #1: At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington New Zealand

Registered & physical address used from 04 Mar 2002 to 11 Mar 2020

Address #2: Morrison Kent, Level 16 Morrison Kent House, 105-109 The Terrace, Wellington

Registered address used from 10 Jun 1998 to 04 Mar 2002

Address #3: Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington

Physical address used from 10 Jun 1998 to 04 Mar 2002

Address #4: C/- Morrison Morpeth Solicitors, Morrison Morpeth House, 105-109 The Terrace, Wellington

Physical address used from 10 Jun 1998 to 10 Jun 1998

Address #5: C/- Morrison Morpeth Solicitors, Morrison Morpeth House, 105-109 The Terrace, Wellington

Registered address used from 14 Jul 1997 to 10 Jun 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Nunns, Jamie Nicholas Callinicos Seatoun
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Stewart, Andrew James Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caughley, Richard Hudson Te Aro
Wellington
6011
New Zealand
Individual Caughley, Richard Hudson Te Aro
Wellington
6011
New Zealand
Individual Parker, Jonathan Robert Miramar
Wellington
6022
New Zealand
Directors

Andrew James Stewart - Director

Appointment date: 09 Mar 2000

Address: Karori, Wellington, 6012 New Zealand

Address used since 06 Mar 2008


Jamie Nicholas Callinicos Nunns - Director

Appointment date: 06 Apr 2023

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 06 Apr 2023


Richard Hudson Caughley - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 01 Jan 2024

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 03 Mar 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 01 Mar 2010


Jonathan Robert Parker - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 31 Dec 2017

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Feb 2000


David Peter Shillson - Director (Inactive)

Appointment date: 18 Oct 1999

Termination date: 09 Mar 2000

Address: Northland, Wellington,

Address used since 18 Oct 1999


Philip Joseph Hale - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 01 Feb 2000

Address: Brooklyn, Wellington,

Address used since 15 Feb 1993


Richard Dale Peterson - Director (Inactive)

Appointment date: 15 Feb 1993

Termination date: 18 Oct 1999

Address: Khandallah, Wellington,

Address used since 15 Feb 1993

Nearby companies

Right Stuff Enterprises Limited
At The Offices Of Morrison Kent

Queens Wharf Holdings Limited
The Offices Of Morrison Kent

Bowen Trust Board
C/- The Offices Of Morrison Kent

'wellington Chinese School'
Lv 21, 105 - 109 The Terrace

Good2give Community Fund
C/o At The Offices Of Morrison Kent

Miramar Peninsula Community Trust
C/o At The Offices Of Morrison Kent

Similar companies