Kirkwood Enterprises Limited (issued an NZ business number of 9429038908491) was registered on 15 Feb 1993. 6 addresess are currently in use by the company: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service). At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington had been their registered address, until 11 Mar 2020. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Nunns, Jamie Nicholas Callinicos (a director) located at Seatoun, Wellington postcode 6022. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Stewart, Andrew James (an individual) - located at Karori, Wellington. "Nominee service" (business classification K641935) is the classification the Australian Bureau of Statistics issued Kirkwood Enterprises Limited. Businesscheck's database was updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Registered & physical & service | 11 Mar 2020 |
| Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Registered & service | 18 Mar 2024 |
| Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 29 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew James Stewart
Karori, Wellington, 6012
Address used since 06 Mar 2008 |
Director | 09 Mar 2000 - current |
|
Jamie Nicholas Callinicos Nunns
Seatoun, Wellington, 6022
Address used since 06 Apr 2023 |
Director | 06 Apr 2023 - current |
|
Richard Hudson Caughley
Te Aro, Wellington, 6011
Address used since 03 Mar 2020
Wadestown, Wellington, 6012
Address used since 01 Mar 2010 |
Director | 01 Feb 2000 - 01 Jan 2024 |
|
Jonathan Robert Parker
Seatoun, Wellington, 6022
Address used since 01 Feb 2000 |
Director | 01 Feb 2000 - 31 Dec 2017 |
|
David Peter Shillson
Northland, Wellington,
Address used since 18 Oct 1999 |
Director | 18 Oct 1999 - 09 Mar 2000 |
|
Philip Joseph Hale
Brooklyn, Wellington,
Address used since 15 Feb 1993 |
Director | 15 Feb 1993 - 01 Feb 2000 |
|
Richard Dale Peterson
Khandallah, Wellington,
Address used since 15 Feb 1993 |
Director | 15 Feb 1993 - 18 Oct 1999 |
| Previous address | Type | Period |
|---|---|---|
| At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington | Registered & physical | 04 Mar 2002 - 11 Mar 2020 |
| Morrison Kent, Level 16 Morrison Kent House, 105-109 The Terrace, Wellington | Registered | 10 Jun 1998 - 04 Mar 2002 |
| Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington | Physical | 10 Jun 1998 - 04 Mar 2002 |
| C/- Morrison Morpeth Solicitors, Morrison Morpeth House, 105-109 The Terrace, Wellington | Physical | 10 Jun 1998 - 10 Jun 1998 |
| C/- Morrison Morpeth Solicitors, Morrison Morpeth House, 105-109 The Terrace, Wellington | Registered | 14 Jul 1997 - 10 Jun 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nunns, Jamie Nicholas Callinicos Director |
Seatoun Wellington 6022 |
08 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Andrew James Individual |
Karori Wellington 6012 |
15 Feb 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caughley, Richard Hudson Individual |
Te Aro Wellington 6011 |
15 Feb 1993 - 08 Mar 2024 |
|
Caughley, Richard Hudson Individual |
Te Aro Wellington 6011 |
15 Feb 1993 - 08 Mar 2024 |
|
Parker, Jonathan Robert Individual |
Miramar Wellington 6022 |
15 Feb 1993 - 30 Jan 2018 |
![]() |
Right Stuff Enterprises Limited At The Offices Of Morrison Kent |
![]() |
Queens Wharf Holdings Limited The Offices Of Morrison Kent |
![]() |
Bowen Trust Board C/- The Offices Of Morrison Kent |
![]() |
'wellington Chinese School' Lv 21, 105 - 109 The Terrace |
![]() |
Good2give Community Fund C/o At The Offices Of Morrison Kent |
![]() |
Miramar Peninsula Community Trust C/o At The Offices Of Morrison Kent |
|
Lawson Nominees Limited Level 18, Fujitsu Tower |
|
Duncan Cotterill (bil Trustee) Limited 50 Customhouse Quay |
|
Heriot Nominees Limited Level 15 |
|
Lt Mcguinness Nominee Limited Level 1, 50 Customhouse Quay |
|
Mahuki Tahi Limited 55 Cable Street |
|
Cooks Investment Holdings Limited Level 2, 50 Customhouse Quay |