Shortcuts

Kirkaldy Management Limited

Type: NZ Limited Company (Ltd)
9429039475367
NZBN
385529
Company Number
Registered
Company Status
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered address used since 08 Oct 2018
Th/37 James Wattie Village, 122 Te Aute Road
Havelock North
Havelock North 4130
New Zealand
Physical address used since 27 Sep 2021
Level 12, 20 Customhouse Quay
Wellington
Wellington 6011
New Zealand
Service address used since 06 Oct 2023

Kirkaldy Management Limited, a registered company, was incorporated on 28 Mar 1988. 9429039475367 is the number it was issued. This company has been supervised by 4 directors: Wade Ross Brown - an active director whose contract began on 01 Nov 2018,
Bryce Murray Brown - an active director whose contract began on 01 Nov 2018,
Elaine Dorothy Brown - an inactive director whose contract began on 30 Sep 1988 and was terminated on 26 Feb 2024,
Alexander Ross Brown - an inactive director whose contract began on 30 Sep 1988 and was terminated on 17 Jan 2018.
Last updated on 09 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: Level 12, 20 Customhouse Quay, Wellington, Wellington, 6011 (service address),
Th/37 James Wattie Village, 122 Te Aute Road, Havelock North, Havelock North, 4130 (physical address),
Level 12, 20 Customhouse Quay, Wellington, 6011 (registered address).
Kirkaldy Management Limited had been using Th/37 James Wattie Village, 122 Te Aute Road, Havelock North, Havelock North as their service address up to 06 Oct 2023.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 4250 shares (42.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 750 shares (7.5 per cent).

Addresses

Previous addresses

Address #1: Th/37 James Wattie Village, 122 Te Aute Road, Havelock North, Havelock North, 4130 New Zealand

Service address used from 27 Sep 2021 to 06 Oct 2023

Address #2: Apartment B64, Bob Scott Retirement Village, 25 Graham Street, Petone, 5012 New Zealand

Physical address used from 27 Nov 2018 to 27 Sep 2021

Address #3: 5 Myrtle Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical address used from 08 Oct 2018 to 27 Nov 2018

Address #4: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 19 Mar 2015 to 08 Oct 2018

Address #5: 64 Kings Crescent, Lower Hutt, Wellington

Physical address used from 26 Nov 1998 to 26 Nov 1998

Address #6: 5 Myrtle Street, Lower Hutt, Wellington New Zealand

Physical address used from 26 Nov 1998 to 08 Oct 2018

Address #7: Level 7, 234 Wakefield Street, Wellington New Zealand

Registered address used from 30 Nov 1997 to 19 Mar 2015

Address #8: 64 Kings Crescent, Lower Hutt

Registered address used from 30 Nov 1997 to 30 Nov 1997

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 27 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4250
Individual Brown, Elaine Dorothy Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Brown, Elaine Dorothy Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Elaine Dorothy Trust Lower Hutt
Wellington
Individual Brown, Alexander Ross Trust Lower Hutt
Wellington
Individual Brown, Alexander Ross Lower Hutt
Wellington
Individual Brown, Alexander Ross Lower Hutt
Wellington
Directors

Wade Ross Brown - Director

Appointment date: 01 Nov 2018

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 01 Nov 2018


Bryce Murray Brown - Director

Appointment date: 01 Nov 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Nov 2018


Elaine Dorothy Brown - Director (Inactive)

Appointment date: 30 Sep 1988

Termination date: 26 Feb 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 28 Sep 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 12 Sep 2022

Address: Petone, 5012 New Zealand

Address used since 05 Nov 2018

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 23 Sep 2015


Alexander Ross Brown - Director (Inactive)

Appointment date: 30 Sep 1988

Termination date: 17 Jan 2018

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 23 Sep 2015

Nearby companies

Supreme Solutions Limited
5 Myrtle Street

New Zealand Business Council Limited
3 Myrtle Street

Hotrocks Limited
3 Myrtle Street

Nzbc Export Limited
3 Myrtle Street

Aotearoa Clams Limited
3 Myrtle Street

P & C Lim Management Limited
1 Myrtle St