Kestrel Group Limited, a registered company, was registered on 18 Mar 2003. 9429036080441 is the business number it was issued. This company has been run by 5 directors: David Ronald Brunsdon - an active director whose contract started on 18 Mar 2003,
Sandra Pedersen - an active director whose contract started on 01 Jul 2010,
Karen Elizabeth Stephens - an inactive director whose contract started on 01 Jul 2010 and was terminated on 31 Mar 2021,
Gavin Peter Treadgold - an inactive director whose contract started on 18 Mar 2003 and was terminated on 01 Apr 2012,
Michele Catherine Daly - an inactive director whose contract started on 18 Mar 2003 and was terminated on 01 Apr 2010.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Level 6, 117 Lambton Quay, Wellington, 6011 (types include: physical, service).
Kestrel Group Limited had been using Level 1, 116 Lambton Quay, Wellington as their registered address up to 25 Aug 2022.
A total of 15000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 7499 shares (49.99 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly there is the next share allotment (7499 shares 49.99 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 116 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 18 Nov 2014 to 25 Aug 2022
Address: Level 1, 114 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 21 Feb 2014 to 18 Nov 2014
Address: Unit 11, 35 Riccarton Road, Christchurch New Zealand
Physical address used from 17 Mar 2006 to 21 Feb 2014
Address: Level 1, 114 Lambton Quay, Wellington New Zealand
Registered address used from 18 Mar 2003 to 21 Feb 2014
Address: Level 1, 114 Lambton Quay, Wellington
Physical address used from 18 Mar 2003 to 17 Mar 2006
Basic Financial info
Total number of Shares: 15000
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7499 | |||
Entity (NZ Limited Company) | Earthscape Design Limited Shareholder NZBN: 9429036076369 |
Raumati Wellington 5032 New Zealand |
18 Mar 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Pedersen, Sandra |
Waikanae Beach Waikanae 5036 New Zealand |
11 Jul 2023 - |
Shares Allocation #3 Number of Shares: 7499 | |||
Entity (NZ Limited Company) | Alega Limited Shareholder NZBN: 9429034819876 |
Waikanae Beach Waikanae 5036 New Zealand |
07 Mar 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Brunsdon, David Ronald |
Raumati 5032 New Zealand |
24 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephens, Derek William |
Martinborough 5711 New Zealand |
07 Mar 2012 - 08 Dec 2021 |
Individual | Treadgold, Gavin Peter |
Christchurch |
18 Nov 2008 - 27 Mar 2012 |
Individual | Hoskin, Kristin Janelle |
Parklands Christchurch New Zealand |
18 Nov 2008 - 27 Mar 2012 |
Individual | Pederson, Sandra |
Waikanae Beach Waikanae 5036 New Zealand |
07 Mar 2012 - 11 Jul 2023 |
Individual | Stephens, Karen Elizabeth |
Martinborough 5711 New Zealand |
07 Mar 2012 - 08 Dec 2021 |
Individual | Stephens, Karen Elizabeth |
Martinborough 5711 New Zealand |
07 Mar 2012 - 08 Dec 2021 |
Entity | Red Iguana Limited Shareholder NZBN: 9429037875978 Company Number: 901819 |
18 Mar 2003 - 27 Mar 2012 | |
Entity | Rutherford, Daly & Associates Limited Shareholder NZBN: 9429037279882 Company Number: 1031272 |
18 Mar 2003 - 07 Mar 2012 | |
Individual | Daly, Michele Catherine |
Grey Lynn Auckland |
24 Nov 2007 - 07 Mar 2012 |
Entity | Rutherford, Daly & Associates Limited Shareholder NZBN: 9429037279882 Company Number: 1031272 |
18 Mar 2003 - 07 Mar 2012 | |
Entity | Red Iguana Limited Shareholder NZBN: 9429037875978 Company Number: 901819 |
18 Mar 2003 - 27 Mar 2012 |
David Ronald Brunsdon - Director
Appointment date: 18 Mar 2003
Address: Raumati, 5032 New Zealand
Address used since 10 Nov 2014
Sandra Pedersen - Director
Appointment date: 01 Jul 2010
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 01 Jul 2010
Karen Elizabeth Stephens - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 31 Mar 2021
Address: Martinborough, 5711 New Zealand
Address used since 10 Nov 2014
Gavin Peter Treadgold - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 01 Apr 2012
Address: Christchurch, 8083 New Zealand
Address used since 11 Mar 2006
Michele Catherine Daly - Director (Inactive)
Appointment date: 18 Mar 2003
Termination date: 01 Apr 2010
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Mar 2003
Capital Office Supplies Nz Limited
116 Lambton Quay
Taurus 23 Limited
114 Lambton Quay
Amicus Orchard Limited
L.7, Legal House
Barristers.comm Limited
101 Lambton Quay
Electricity Networks Association Incorporated
Level 5, Legal House
Lighthouse Funds Lp
Level 10, Legal House