Kallenway Limited was started on 15 Jun 2016 and issued a number of 9429042407836. The registered LTD company has been run by 4 directors: Dennis Wayne Minnell - an active director whose contract started on 15 Jun 2016,
Glenis June Minnell - an active director whose contract started on 15 Jun 2016,
Keith William Minnell - an active director whose contract started on 15 Jun 2016,
Allison Minnell - an active director whose contract started on 15 Jun 2016.
According to our database (last updated on 16 Apr 2024), this company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: physical, registered).
Up until 03 Jun 2022, Kallenway Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their physical address.
A total of 100 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Keith W Minnell (an other) located at Ohauiti, Tauranga postcode 3112,
Minnell, Allison (a director) located at Ohauiti, Tauranga postcode 3112,
Sheeran, Aaron (an individual) located at Ohauiti, Tauranga postcode 3112.
The second group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Cornthwaite, Christopher - located at Kohimarama, Auckland,
Minnell, Glenis June - located at Rd 3, Tauranga,
D Wayne Minnell - located at Rd 3, Tauranga. Kallenway Limited has been classified as "Residential property operation and development (excluding site construction)" (business classification L671180).
Previous addresses
Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 25 Jun 2021 to 03 Jun 2022
Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered address used from 28 Jun 2018 to 03 Jun 2022
Address: Suite 1, 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered address used from 15 Jun 2016 to 28 Jun 2018
Address: Suite 1, 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 15 Jun 2016 to 25 Jun 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Keith W Minnell |
Ohauiti Tauranga 3112 New Zealand |
14 Sep 2016 - |
Director | Minnell, Allison |
Ohauiti Tauranga 3112 New Zealand |
14 Sep 2016 - |
Individual | Sheeran, Aaron |
Ohauiti Tauranga 3112 New Zealand |
14 Sep 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cornthwaite, Christopher |
Kohimarama Auckland 1071 New Zealand |
14 Sep 2016 - |
Director | Minnell, Glenis June |
Rd 3 Tauranga 3173 New Zealand |
14 Sep 2016 - |
Other (Other) | D Wayne Minnell |
Rd 3 Tauranga 3173 New Zealand |
14 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Minnell, Keith William |
Tauranga 3112 New Zealand |
15 Jun 2016 - 14 Sep 2016 |
Director | Minnell, Allison |
Tauranga 3112 New Zealand |
15 Jun 2016 - 14 Sep 2016 |
Director | Minnell, Dennis Wayne |
R D 3 Tauranga 3173 New Zealand |
15 Jun 2016 - 14 Sep 2016 |
Director | Minnell, Glenis June |
Rd 3 Tauranga 3173 New Zealand |
15 Jun 2016 - 14 Sep 2016 |
Dennis Wayne Minnell - Director
Appointment date: 15 Jun 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 17 Jun 2022
Address: R D 3, Tauranga, 3173 New Zealand
Address used since 15 Jun 2016
Glenis June Minnell - Director
Appointment date: 15 Jun 2016
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 15 Jun 2016
Keith William Minnell - Director
Appointment date: 15 Jun 2016
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 09 Jun 2020
Address: Tauranga, 3112 New Zealand
Address used since 15 Jun 2016
Allison Minnell - Director
Appointment date: 15 Jun 2016
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 17 Jun 2021
Address: Tauranga, 3112 New Zealand
Address used since 15 Jun 2016
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
A Sigley Developments Limited
39 Victoria Avenue
Duthie Contracting Limited
32 Taupo Quay
Jp Global Limited
184 Glasgow Street
Minnell Investments Limited
249 Wicksteed Street
Virginia Lake Apartments Limited
249 Wicksteed Street
Zhixin Development Limited
82 Dublin Street