Kensington Swan Holdings Limited (issued a business number of 9429032633146) was started on 15 Aug 2008. 2 addresses are currently in use by the company: Kensington Swan, Kpmg Centre, 18 Viaduct Harbour Avenue, 1142 (type: physical, service). Kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue had been their physical address, up to 27 Apr 2018. 4 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (25% of shares), namely:
Campbell, David Andrew (an individual) located at Castor Bay, Auckland postcode 0620. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (1 share); it includes
Wilson, Hayden James Patuiki (a director) - located at Te Aro, Wellington. Next there is the third group of shareholders, share allotment (2 shares, 50%) belongs to 2 entities, namely:
Wilson, Hayden James Patuiki, located at Te Aro, Wellington (a director),
Campbell, David Andrew, located at Castor Bay, Auckland (an individual). The Businesscheck information was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Kensington Swan, Kpmg Centre, 18 Viaduct Harbour Avenue, 1142 | Physical & service & registered | 27 Apr 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
David Andrew Campbell
Castor Bay, Auckland, 0620
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - current |
|
Hayden James Patuiki Wilson
Te Aro, Wellington, 6011
Address used since 05 Apr 2023
Karori, Wellington, 6012
Address used since 17 Oct 2017 |
Director | 17 Oct 2017 - current |
|
Martin Hugh Dalgleish
Te Aro, Wellington, 6011
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - 05 Nov 2018 |
|
Gerald Fraser Fitzgerald
Khandallah, Wellington, 6035
Address used since 20 Apr 2011 |
Director | 20 Apr 2011 - 17 Oct 2017 |
|
Katherine Inger Carson
Westmere, Auckland, 1022
Address used since 22 Oct 2015 |
Director | 22 Oct 2015 - 10 Jun 2016 |
|
Mary Anne Haggie
Island Bay, Wellington, 6023
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 14 Apr 2016 |
|
Matthew Graham Ockleston
Epsom, Auckland, 1023
Address used since 03 Dec 2013 |
Director | 03 Dec 2013 - 22 Oct 2015 |
|
David Peter Shillson
Seatoun, Wellington, 6022
Address used since 15 Aug 2008 |
Director | 15 Aug 2008 - 19 Mar 2015 |
|
Nicholas Raymond Scott
Devonport, Auckland, 0624
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - 03 Dec 2013 |
|
Clayton Lloyd Kimpton
Campbells Bay, Auckland,
Address used since 15 Aug 2008 |
Director | 15 Aug 2008 - 05 Aug 2013 |
|
David Gwyn Lewis
Herne Bay, Auckland, 1011
Address used since 09 Jun 2010 |
Director | 15 Aug 2008 - 05 Aug 2013 |
|
Bryan Norman Gunderson
5 Kent Terrace, Wellington,
Address used since 15 Aug 2008 |
Director | 15 Aug 2008 - 20 Apr 2011 |
| Previous address | Type | Period |
|---|---|---|
| Kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue | Physical & registered | 15 Aug 2008 - 27 Apr 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Campbell, David Andrew Individual |
Castor Bay Auckland 0620 |
05 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Hayden James Patuiki Director |
Te Aro Wellington 6011 |
18 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Hayden James Patuiki Director |
Te Aro Wellington 6011 |
18 Oct 2017 - current |
|
Campbell, David Andrew Individual |
Castor Bay Auckland 0620 |
05 Aug 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholson, Grant Richard Individual |
Greenlane Auckland 1061 |
27 Apr 2011 - 05 Aug 2013 |
|
Fitzgerald, Gerald Fraser Individual |
Khandallah Wellington 6035 |
27 Apr 2011 - 18 Oct 2017 |
|
Ockleston, Matthew Graham Individual |
Epsom Auckland 1023 |
04 Dec 2013 - 29 Oct 2015 |
|
Fitzgerald, Gerald Fraser Individual |
Khandallah Wellington 6035 |
27 Apr 2011 - 18 Oct 2017 |
|
Dalgleish, Martin Hugh Individual |
Te Aro Wellington 6011 |
22 Apr 2016 - 05 Dec 2018 |
|
Haggie, Mary Anne Individual |
Island Bay Wellington 6023 |
28 Apr 2015 - 22 Apr 2016 |
|
Lewis, David Gwyn Individual |
Herne Bay Auckland |
15 Aug 2008 - 27 Apr 2011 |
|
Dalgleish, Martin Hugh Individual |
Te Aro Wellington 6011 |
22 Apr 2016 - 05 Dec 2018 |
|
Matthew Graham Ockleston Director |
Epsom Auckland 1023 |
04 Dec 2013 - 29 Oct 2015 |
|
Gunderson, Bryan Norman Individual |
5 Kent Terrace Wellington |
15 Aug 2008 - 27 Apr 2011 |
|
Mary Anne Haggie Director |
Island Bay Wellington 6023 |
28 Apr 2015 - 22 Apr 2016 |
|
Carson, Katherine Inger Individual |
Westmere Auckland 1022 |
29 Oct 2015 - 16 Jun 2016 |
|
Dalgleish, Martin Hugh Individual |
Te Aro Wellington 6011 |
22 Apr 2016 - 05 Dec 2018 |
|
Kimpton, Clayton Lloyd Individual |
Campbells Bay Auckland |
15 Aug 2008 - 05 Aug 2013 |
|
Shillson, David Peter Individual |
Seatoun Wellington 6022 |
15 Aug 2008 - 28 Apr 2015 |
|
Scott, Nicholas Raymond Individual |
Devonport Auckland 0624 |
05 Aug 2013 - 04 Dec 2013 |
![]() |
Levante Karaka Limited Kpmg Centre |
![]() |
Waste Processing Technologies Limited Kpmg Centre |
![]() |
S&d Consulting (nz) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
Kpmg Property (tauranga) Limited Kpmg Centre, 18 Viaduct Harbour Avenue |
![]() |
Lululemon Athletica New Zealand Limited Kpmg, 18 Viaduct Harbour Avenue |
![]() |
Fiskars Australia Pty Ltd Kpmg Centre, 18 Viaduct Harbour Avenue |