Kingbird Limited was started on 21 Mar 2011 and issued a New Zealand Business Number of 9429031177894. The registered LTD company has been supervised by 6 directors: Ian Charles Bailey - an active director whose contract started on 22 Mar 2021,
Janice Elaine Taylor - an inactive director whose contract started on 13 Apr 2018 and was terminated on 22 Mar 2021,
Matthew Julian Naea - an inactive director whose contract started on 22 Mar 2017 and was terminated on 13 Apr 2018,
David John Ritchie - an inactive director whose contract started on 21 Mar 2011 and was terminated on 10 May 2017,
David John Ritchie - an inactive director whose contract started on 21 Mar 2011 and was terminated on 10 May 2017.
As stated in our data (last updated on 19 Apr 2024), the company filed 1 address: 26 Anzac Street, Takapuna, Auckland, 0622 (types include: registered, registered).
Up until 12 Oct 2021, Kingbird Limited had been using 12 Eastcliffe Road, Castor Bay, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 11 Jul 2014 to 07 Nov 2014 they were called Wolfstrike Distributors Limited, from 17 Mar 2011 to 11 Jul 2014 they were called Eftpos Warehouse Limited.
A total of 101 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Bailey, Ian Charles (a director) located at Milford, Auckland postcode 0620.
The 2nd group consists of 1 shareholder, holds 99.01% shares (exactly 100 shares) and includes
Bailey, Ian Charles - located at Milford, Auckland. Kingbird Limited was categorised as "Mortgage broking service" (business classification K641930).
Principal place of activity
Unit 9, 65 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 12 Eastcliffe Road, Castor Bay, Auckland, 0620 New Zealand
Registered & physical address used from 25 Nov 2020 to 12 Oct 2021
Address #2: Unit 4, Bldg D, 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 26 Feb 2015 to 25 Nov 2020
Address #3: C/o Johannesson & Associates Ltd, 4d, 63 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 24 Sep 2014 to 26 Feb 2015
Address #4: 30 Dungarvon Place, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 21 Mar 2011 to 24 Sep 2014
Basic Financial info
Total number of Shares: 101
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bailey, Ian Charles |
Milford Auckland 0620 New Zealand |
26 Mar 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Bailey, Ian Charles |
Milford Auckland 0620 New Zealand |
26 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | St Heliers Nominees No 12 Limited Shareholder NZBN: 9429041474266 Company Number: 5491327 |
Rosedale Auckland 0632 New Zealand |
10 May 2017 - 26 Mar 2021 |
Individual | Ritchie, David John |
Rd 6 Warkworth 0986 New Zealand |
21 Mar 2011 - 10 May 2017 |
Entity | St Heliers Nominees No 12 Limited Shareholder NZBN: 9429041474266 Company Number: 5491327 |
Castor Bay Auckland 0620 New Zealand |
10 May 2017 - 26 Mar 2021 |
Entity | St Heliers Nominees No 12 Limited Shareholder NZBN: 9429041474266 Company Number: 5491327 |
Rosedale Auckland 0632 New Zealand |
10 May 2017 - 26 Mar 2021 |
Director | David John Ritchie |
Rd 6 Warkworth 0986 New Zealand |
21 Mar 2011 - 10 May 2017 |
Ian Charles Bailey - Director
Appointment date: 22 Mar 2021
Address: Milford, Auckland, 0620 New Zealand
Address used since 04 Oct 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 22 Mar 2021
Janice Elaine Taylor - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 22 Mar 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 13 Apr 2018
Matthew Julian Naea - Director (Inactive)
Appointment date: 22 Mar 2017
Termination date: 13 Apr 2018
Address: Rd 2, Drury, 2578 New Zealand
Address used since 22 Mar 2017
David John Ritchie - Director (Inactive)
Appointment date: 21 Mar 2011
Termination date: 10 May 2017
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 21 Mar 2011
David John Ritchie - Director (Inactive)
Appointment date: 21 Mar 2011
Termination date: 10 May 2017
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 21 Mar 2011
Ian Charles Bailey - Director (Inactive)
Appointment date: 11 Jul 2014
Termination date: 27 Nov 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Jul 2014
Kims Hair Limited
5/65 Paul Mathews Road
The New Zealand Institute Of Building Incorporated
11/65 Paul Matthews Drive
Danz Designs Limited
Unit 15a, 65 Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road
Turner Hopkins Limited
Unit 15a, 65 Paul Matthews Road
Beyond 2000 Travel Limited
Shop7, 65 Paul Mathews Road
Aspire Home Loans And Insurances Limited
9c William Pickering Drive
Crab Shack Limited
Unit 4a
Mortgage First Limited
9 William Pickering Drive
Newbuild Holdings Limited
9c William Pickering Drive
Newpark Broking Services Limited
65m Paul Matthews Road
Onemortgage Limited
65 Paul Matthews Road