Kindrik Partners Limited was started on 07 Sep 2016 and issued an NZBN of 9429042556985. This registered LTD company has been managed by 7 directors: Victoria Elizabeth Stewart - an active director whose contract began on 07 Sep 2016,
Averill Jane Dickson - an active director whose contract began on 16 Sep 2016,
Lee James Bagshaw - an active director whose contract began on 16 Sep 2016,
Julie Ann Fowler - an active director whose contract began on 16 Sep 2016,
Christopher James Wilson - an active director whose contract began on 16 Apr 2019.
As stated in our information (updated on 29 Mar 2025), the company uses 1 address: Level 7, 86 Victoria Street, Wellington, 6011 (types include: registered, service).
Up to 25 Oct 2024, Kindrik Partners Limited had been using Level 6, 15 Courtenay Place, Wellington as their registered address.
BizDb identified other names used by the company: from 05 Sep 2016 to 15 Jul 2020 they were called Simmonds Stewart Limited.
A total of 500000 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 100000 shares are held by 1 entity, namely:
Dickson, Averill Jane (a director) located at Grey Lynn, Auckland postcode 1021.
Another group consists of 1 shareholder, holds 20% shares (exactly 100000 shares) and includes
Wilson, Christopher James - located at 36-11, Singapore.
The third share allotment (100000 shares, 20%) belongs to 1 entity, namely:
Stewart, Victoria Elizabeth, located at Karori, Wellington (a director). Kindrik Partners Limited has been categorised as "Legal service" (ANZSIC M693130).
Principal place of activity
Level 6, 15 Courtenay Place, Wellington, 6011 New Zealand
Previous address
Address #1: Level 6, 15 Courtenay Place, Wellington, 6011 New Zealand
Registered & service address used from 07 Sep 2016 to 25 Oct 2024
Basic Financial info
Total number of Shares: 500000
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Director | Dickson, Averill Jane |
Grey Lynn Auckland 1021 New Zealand |
04 Apr 2018 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Wilson, Christopher James |
#36-11 Singapore 069047 Singapore |
01 Apr 2020 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Director | Stewart, Victoria Elizabeth |
Karori Wellington 6012 New Zealand |
07 Sep 2016 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Director | Bagshaw, Lee James |
Berhampore Wellington 6023 New Zealand |
03 Apr 2017 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Director | Fowler, Julie Ann |
Devonport Auckland 0624 New Zealand |
03 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simmonds, Andrew David |
Karori Wellington 6012 New Zealand |
07 Sep 2016 - 01 Apr 2020 |
Victoria Elizabeth Stewart - Director
Appointment date: 07 Sep 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 05 Aug 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 07 Sep 2016
Averill Jane Dickson - Director
Appointment date: 16 Sep 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Sep 2016
Lee James Bagshaw - Director
Appointment date: 16 Sep 2016
Address: Berhampore, Wellington, 6023 New Zealand
Address used since 16 Sep 2016
Julie Ann Fowler - Director
Appointment date: 16 Sep 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Sep 2016
Christopher James Wilson - Director
Appointment date: 16 Apr 2019
Address: #36-11, Singapore, 069047 Singapore
Address used since 08 Aug 2022
Address: #13-08, Singapore, 079717 Singapore
Address used since 16 Apr 2019
Fiona Mackinnon - Director
Appointment date: 18 Aug 2020
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 18 Aug 2020
Andrew David Simmonds - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 31 Mar 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 07 Sep 2016
Simart Limited
Level 6
Courtenay Hearing Centre Limited
2/15 Courtenay Place
Ohtel Limited
15 Courtenay Place
Free M Limited
17 Courtenay Place
New Zealand Deals Courtenay Place Limited
19a Courtenay Place
Bakery World Limited
19 Courtenay Place
Accident Compensation Advocates Limited
Suite 15, 13 Leeds Street
Legal Empowerment Limited
2/1 Marion Street
M G Bale Trustees (taylor Family Trust) Limited
234 Wakefield Street
Richard Moon Legal Limited
100 Tory Street
Stout Street Chambers (2013) Limited
Level 4
Woodward Street Chambers Limited
Level 7