General information

Kiweagle Investments Limited

Type: NZ Limited Company (Ltd)
9429035502265
New Zealand Business Number
1489695
Company Number
Registered
Company Status

Kiweagle Investments Limited (issued a New Zealand Business Number of 9429035502265) was started on 22 Mar 2004. 3 addresses are in use by the company: 52 Cashel Street, Christchurch Central, Christchurch, 8013 (type: office, registered). 617 Heretaunga Street East, Parkvale, Hastings had been their registered address, until 26 May 2023. 890000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 808618 shares (90.86 per cent of shares), namely:
Stephens Trustee 64 Limited (an entity) located at Hastings, Hastings postcode 4122,
Webb, Jade (a director) located at Waiheke Island postcode 1971. When considering the second group, a total of 1 shareholder holds 7.87 per cent of all shares (70000 shares); it includes
Burchell, Alan Lloyd (an individual) - located at Yapeen, Victoria. The third group of shareholders, share allocation (11382 shares, 1.28%) belongs to 1 entity, namely:
Marc & Jan Nottingham (Wealthcreator Trust), located at Christchurch Central, Christchurch (an other). Our database was last updated on 28 Feb 2024.

Current address Type Used since
52 Cashel Street, Christchurch Central, Christchurch, 8013 Office unknown
617 Heretaunga Street East, Parkvale, Hastings, 4122 Physical 08 Jun 2022
120 Karamu Road North, Hastings, Hastings, 4122 Registered & service 26 May 2023
Directors
Name and Address Role Period
Jade Webb
Waiheke Island, 1971
Address used since 10 May 2020
St Albans, Christchurch, 8052
Address used since 07 Nov 2016
Director 07 Nov 2016 - current
Jon Webb
Rd 1, Waiheke Island, 1971
Address used since 01 Jan 2015
Director 22 Mar 2004 - 20 Dec 2020
Addresses
Principal place of activity
52 Cashel Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
617 Heretaunga Street East, Parkvale, Hastings, 4122 Registered & service 08 Jun 2022 - 26 May 2023
200 Market Street North, Hastings, Hastings, 4122 Registered & physical 06 Jan 2021 - 08 Jun 2022
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 04 Jun 2020 - 06 Jan 2021
52 Cashel Street, Christchurch Central, Christchurch, 8013 Registered & physical 30 Jul 2014 - 04 Jun 2020
Unit 6a, 6 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered & physical 20 Jun 2013 - 30 Jul 2014
7th Floor, 159 Manchester St, Christchurch Registered & physical 31 Jul 2009 - 20 Jun 2013
Albion Suites, 132 Lichfield Street, Christchurch Registered & physical 03 Aug 2005 - 31 Jul 2009
140a Lichfield Street, Christchurch Physical & registered 22 Mar 2004 - 03 Aug 2005
Financial Data
Financial info
890000
Total number of Shares
May
Annual return filing month
18 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 808618
Shareholder Name Address Period
Stephens Trustee 64 Limited
Shareholder NZBN: 9429048525978
Entity (NZ Limited Company)
Hastings
Hastings
4122
07 Jul 2023 - current
Webb, Jade
Director
Waiheke Island
1971
07 Jul 2023 - current
Shares Allocation #2 Number of Shares: 70000
Shareholder Name Address Period
Burchell, Alan Lloyd
Individual
Yapeen
Victoria
3451
22 Nov 2017 - current
Shares Allocation #3 Number of Shares: 11382
Shareholder Name Address Period
Marc & Jan Nottingham (wealthcreator Trust)
Other (Other)
Christchurch Central
Christchurch
8013
26 Jun 2018 - current

Historic shareholders

Shareholder Name Address Period
New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Entity
Christchurch Central
Christchurch
8013
22 Mar 2004 - 31 Oct 2017
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity
Christchurch
8011
22 Mar 2004 - 07 Jul 2023
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity
Christchurch
8011
22 Mar 2004 - 07 Jul 2023
Vodnik, Zvone
Individual
Warkworth
0910
02 Dec 2004 - 31 Oct 2017
Perrier, Maija Ilona
Individual
Christchurch
8041
22 Feb 2006 - 31 Oct 2017
Bennett, Anthony Martin Dodsworth
Individual
Christchurch
8014
02 Dec 2004 - 31 Oct 2017
Webb, Jon
Individual
Cam An Ward, Hoi An City
Quan Nom Province
27 Sep 2021 - 07 Jul 2023
Webb, Jon
Individual
Cam An Ward, Hoi An City
Quan Nom Province
27 Sep 2021 - 07 Jul 2023
Webb, Jon
Individual
Hoi An City
Quang Nam Province
22 Mar 2004 - 07 Jul 2023
Webb, Jon
Individual
Waiheke Island
Auckland
1971
22 Mar 2004 - 07 Jul 2023
Webb, Jon
Individual
Waiheke Island
Auckland
1971
22 Mar 2004 - 07 Jul 2023
Webb, Jon
Individual
Hoi An City
Quang Nam Province
22 Mar 2004 - 07 Jul 2023
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity
Christchurch
8011
27 Sep 2021 - 07 Jul 2023
Independent Trustees (canterbury) Limited
Shareholder NZBN: 9429035959298
Company Number: 1311442
Entity
Christchurch
8011
22 Mar 2004 - 07 Jul 2023
Middleton, Frederick
Individual
Dallington
Christchurch
8061
16 Sep 2015 - 31 Oct 2017
Robinson, Simon Seabrook
Individual
Christchurch
8052
02 Dec 2004 - 31 Oct 2017
Prendergast, Anthony
Individual
Lauristan
7772
02 Dec 2004 - 31 Oct 2017
Mainland Property Investments Limited
Shareholder NZBN: 9429036187836
Company Number: 1265809
Entity
Christchurch Central
Christchurch
8013
22 Mar 2004 - 31 Oct 2017
Star Performance Limited
Shareholder NZBN: 9429037695842
Company Number: 938708
Entity
Christchurch Central
Christchurch
8013
22 Mar 2004 - 31 Oct 2017
Business Building Systems (australia) Limited
Shareholder NZBN: 9429037661175
Company Number: 945999
Entity
Christchurch Central
Christchurch
8013
22 Mar 2004 - 31 Oct 2017
Business Building Systems Limited
Shareholder NZBN: 9429037708474
Company Number: 936895
Entity
Christchurch Central
Christchurch
8013
22 Mar 2004 - 27 Sep 2021
Shand, James
Individual
Christchurch
8022
02 Dec 2004 - 31 Oct 2017
Brown, Patricia
Individual
West Melton
Christchurch
02 Dec 2004 - 16 Sep 2015
Johns, Margaret Anne
Individual
Christchurch
8052
02 Dec 2004 - 31 Oct 2017
Business Building Systems Limited
Shareholder NZBN: 9429037708474
Company Number: 936895
Entity
Hastings
Hastings
4122
22 Mar 2004 - 27 Sep 2021
Robinson, Deborah Margaret Adrienne
Individual
Christchurch
8052
02 Dec 2004 - 31 Oct 2017
New Zealand Eagle Investments Limited
Shareholder NZBN: 9429036230266
Company Number: 1258799
Entity
22 Mar 2004 - 31 Oct 2017
Star Performance Limited
Shareholder NZBN: 9429037695842
Company Number: 938708
Entity
22 Mar 2004 - 31 Oct 2017
Alan Lloyd Burchell And Noel Richard Burchell-trustees
Other
02 Dec 2004 - 22 Nov 2017
Thirkettle, Robert
Individual
Christchurch
8041
22 Feb 2006 - 31 Oct 2017
Prendergast, Dianne
Individual
Lauristan
7772
02 Dec 2004 - 31 Oct 2017
Mainland Property Investments Limited
Shareholder NZBN: 9429036187836
Company Number: 1265809
Entity
22 Mar 2004 - 31 Oct 2017
Buck, Michael
Individual
Christchurch
8061
02 Dec 2004 - 31 Oct 2017
Business Building Systems (australia) Limited
Shareholder NZBN: 9429037661175
Company Number: 945999
Entity
22 Mar 2004 - 31 Oct 2017
Brook Family Trust
Other
02 Dec 2004 - 16 Sep 2015
The Acumen Trust
Other
28 Feb 2006 - 16 Sep 2015
Nottingham, Marc
Individual
Christchurch Central
Christchurch
8013
25 Jun 2018 - 26 Jun 2018
Nottingham, Jan
Individual
Christchurch Central
Christchurch
8013
02 Dec 2004 - 26 Jun 2018
Null - Brook Family Trust
Other
02 Dec 2004 - 16 Sep 2015
Null - The Acumen Trust
Other
28 Feb 2006 - 16 Sep 2015
Grosvenor, David
Individual
Kaiapoi
Christchurch
7630
02 Dec 2004 - 31 Oct 2017
Bennett, Lisa Jane
Individual
Christchurch
8014
02 Dec 2004 - 31 Oct 2017
Mitchell, Elizabeth
Individual
Christchurch
8022
22 Feb 2006 - 31 Oct 2017
Mitchell, Ewan Keith
Individual
Christchurch
8022
22 Feb 2006 - 31 Oct 2017
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street