The Kirkland Development Company Limited, a registered company, was launched on 14 Dec 1956. 9429040314389 is the NZ business number it was issued. This company has been managed by 2 directors: Judith Anne Justice - an active director whose contract began on 08 May 1988,
Gillian Helen Davie - an active director whose contract began on 08 May 1988.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, namely: 148 Gladstone Road North, Mosgiel, Mosgiel, 9024 (registered address),
148 Gladstone Road North, Mosgiel, Mosgiel, 9024 (physical address),
148 Gladstone Road North, Mosgiel, Mosgiel, 9024 (service address),
265 Princes Street, Dunedin Central, Dunedin, 9016 (other address) among others.
The Kirkland Development Company Limited had been using 265 Princes Street, Dunedin Central, Dunedin as their registered address up until 14 Feb 2022.
Old names for the company, as we identified at BizDb, included: from 14 Dec 1956 to 15 Oct 1991 they were called Kirkland Development Co Ltd.
A total of 4000 shares are allotted to 3 shareholders (2 groups). The first group includes 2000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 2000 shares (50 per cent).
Previous addresses
Address #1: 265 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 01 Mar 2017 to 14 Feb 2022
Address #2: 23 Crawford Street, Dunedin New Zealand
Physical address used from 01 Jul 1997 to 01 Mar 2017
Address #3: 23 Crawford Street, Dunedin New Zealand
Registered address used from 11 Mar 1996 to 01 Mar 2017
Address #4: 77 Stafford Street,, Dunedin.
Registered address used from 11 Mar 1996 to 11 Mar 1996
Address #5: The National Mutual Centre, 10 George Street, Dunedin
Registered address used from 25 Feb 1993 to 11 Mar 1996
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Davie, Gillian Helen |
Mosgiel |
14 Dec 1956 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Justice, Judith Anne |
Mosgiel |
20 Oct 2008 - |
Entity (NZ Limited Company) | Justice Trustee Company Limited Shareholder NZBN: 9429042516668 |
Dunedin Central Dunedin 9016 New Zealand |
23 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccombe, Brian Leslie |
Vauxhall Dunedin New Zealand |
20 Oct 2008 - 23 May 2017 |
Individual | Justice, Judith Anne |
Mosgiel |
14 Dec 1956 - 06 Dec 2007 |
Other | Null - Justice Family Trust | 06 Dec 2007 - 06 Dec 2007 | |
Other | Justice Family Trust | 06 Dec 2007 - 06 Dec 2007 |
Judith Anne Justice - Director
Appointment date: 08 May 1988
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 29 Feb 2016
Gillian Helen Davie - Director
Appointment date: 08 May 1988
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 29 Feb 2016
Vision Chartered Accountants Trustees Limited
265 Princes Street
Emtech Limited
Level 7, John Wickliffe House
Rocklands Rural Water Scheme Limited
265 Princes Street
Downies Trustee (no. 2) Limited
265 Princes Street
Wrights Honey And Pollination Limited
265 Princes Street
Nelson Plasterboard Services Limited
Level 7 John Wickliffe House