Kittyhawk Holdings Limited (New Zealand Business Number 9429038384509) was launched on 20 Dec 1995. 2 addresses are in use by the company: 876 Leigh Road, Rd 5, Big Omaha, 0985 (type: registered, physical). Registered Office, 33 Nugent St, Mt Eden, Auckland had been their physical address, up to 22 May 2001. 50000 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group includes 2 entities and holds 30000 shares (60% of shares), namely:
Fraser, Carolyn Judy (a director) located at Remuera, Auckland postcode 1050,
Fraser, David Randal (a director) located at Rd 5, Big Omaha postcode 0985. In the second group, a total of 1 shareholder holds 5% of all shares (2500 shares); it includes
Hodson, Justine Lys (an individual) - located at Howick, Auckland. Moving on to the 3rd group of shareholders, share allocation (2500 shares, 5%) belongs to 1 entity, namely:
Wheeler, Dannielle Lisa, located at Clarks Beach, Clarks Beach (an individual). Businesscheck's data was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
876 Leigh Road, Rd 5, Big Omaha, 0985 | Registered & physical & service | 05 Nov 2018 |
Name and Address | Role | Period |
---|---|---|
Declan Joseph Hickey
Rd 6, Omaha, 0986
Address used since 17 Mar 2021
Milford, Auckland, 0620
Address used since 01 May 2006 |
Director | 20 Dec 1995 - current |
Kevin Pollock
Saint Marys Bay, Auckland, 1011
Address used since 01 Jul 2015 |
Director | 20 Dec 1995 - current |
Richard Wilkins
Chartwell, Hamilton, 3210
Address used since 01 Jul 2015 |
Director | 20 Dec 1995 - current |
Carolyn Judy Fraser
Remuera, Auckland, 1050
Address used since 16 Aug 2023 |
Director | 16 Aug 2023 - current |
David Randal Fraser
Rd 5, Big Omaha, 0985
Address used since 16 Aug 2023 |
Director | 16 Aug 2023 - current |
David Christopher Colin Fraser
Remuera, Auckland, 1050
Address used since 06 Jul 2021
Orewa, Orewa, 0931
Address used since 01 Jul 2015 |
Director | 20 Dec 1995 - 16 Aug 2023 |
Peter Hamlett Hodson
Dannemora, Auckland, 2016
Address used since 01 Jan 2016 |
Director | 20 Dec 1995 - 16 Aug 2023 |
Previous address | Type | Period |
---|---|---|
Registered Office, 33 Nugent St, Mt Eden, Auckland | Physical | 22 May 2001 - 22 May 2001 |
No 1, Hastings Road, Mairangi Bay, Auckland | Registered | 22 May 2001 - 05 Nov 2018 |
33 Nugent Street, Mt Eden, Auckland | Registered | 22 May 2001 - 22 May 2001 |
No. 1 Hastings Road, Mairangi Bay, Auckland | Physical | 22 May 2001 - 05 Nov 2018 |
83 New North Road, Auckland | Physical | 01 Aug 1997 - 22 May 2001 |
83 New North Road, Auckland | Registered | 28 May 1997 - 22 May 2001 |
Shareholder Name | Address | Period |
---|---|---|
Fraser, Carolyn Judy Director |
Remuera Auckland 1050 |
17 Aug 2023 - current |
Fraser, David Randal Director |
Rd 5 Big Omaha 0985 |
17 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodson, Justine Lys Individual |
Howick Auckland 2014 |
22 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wheeler, Dannielle Lisa Individual |
Clarks Beach Clarks Beach 2122 |
22 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkins, Richard Individual |
Hamilton |
20 Dec 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Hickey, Trudi Jane Individual |
Rd 6 Omaha 0986 |
20 Dec 1995 - current |
Hickey, Declan Joseph Individual |
Rd 6 Omaha 0986 |
20 Dec 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Pollock, Beryl Ruth Individual |
St Marys Bay Auckland |
24 May 2004 - current |
Pollock, Kevin William Individual |
St Marys Bay Auckland |
24 May 2004 - current |
Dalzell, Geoffrey Philip Individual |
Thames |
20 Dec 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Hodson, Anna Individual |
Howick Auckland 2014 |
24 May 2004 - 28 Jul 2015 |
Fraser, David Christopher Colin Individual |
Remuera Auckland 1050 |
20 Dec 1995 - 17 Aug 2023 |
Mackinlay, Keith Malcolm Individual |
Campbells Bay Auckland |
24 May 2004 - 23 Jul 2013 |
Hodson, Peter Hamlett Individual |
Dannemora Auckland 2016 |
24 May 2004 - 22 Apr 2022 |
Thorburn Holdings Limited 37-39 Nugent Street |
|
Inspirational Video 31 Nugent Street |
|
Peoplecentric Associates Limited 28a Burleigh Street |
|
Schindler Lifts NZ Limited 25 Nugent Street |
|
Rumbold Trust Company Limited 22 Burleigh Street |
|
Auckland Orange Hall Society Incorporated 22 Burleigh Street |