Kiteflyr Limited, a registered company, was incorporated on 05 Oct 2012. 9429030487970 is the New Zealand Business Number it was issued. "Retailing nec" (ANZSIC G427960) is how the company has been categorised. The company has been managed by 2 directors: John Wilson - an active director whose contract began on 05 Oct 2012,
Matthew Mcleod - an inactive director whose contract began on 05 Oct 2012 and was terminated on 04 Jun 2015.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 11 Ferguson Ave, ,, Green Lane, Auckland, 1061 (types include: registered, service).
Kiteflyr Limited had been using 5 Morrin Street, Ellerslie,, Ellerslie, Auckland as their registered address up until 11 Oct 2021.
Previous names for this company, as we managed to find at BizDb, included: from 04 Oct 2012 to 13 Jun 2014 they were called Elocal Limited.
One entity controls all company shares (exactly 100 shares) - Wilson, John - located at 1061, Greenlane, Auckland.
Other active addresses
Address #4: Po Box 11019, Ellerslie, Auckland, 1542 New Zealand
Postal address used from 01 Nov 2022
Address #5: 11 Ferguson Ave, ,, Green Lane, Auckland, 1061 New Zealand
Registered address used from 09 Nov 2022
Address #6: 11 Ferguson Ave, ,, Remuera, Auckland, 1061 New Zealand
Service address used from 09 Nov 2022
Principal place of activity
Flat 5, 18 Tahora Avenue, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 5 Morrin Street, Ellerslie,, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 14 Jun 2018 to 11 Oct 2021
Address #2: Suite 1, 2 Kingsland Terrace, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 14 Sep 2016 to 14 Jun 2018
Address #3: 135 Albert St, Auckland Central, Auckland, 1143 New Zealand
Registered address used from 18 Jul 2016 to 14 Sep 2016
Address #4: 3 Taranto Place, Glendowie, Auckland, 1071 New Zealand
Physical address used from 18 Nov 2015 to 14 Sep 2016
Address #5: 8a Lincoln Road, Henderson, Auckland, 0610 New Zealand
Registered address used from 05 Oct 2012 to 18 Jul 2016
Address #6: 5 Morrin Street, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 05 Oct 2012 to 18 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wilson, John |
Greenlane Auckland 1061 New Zealand |
05 Oct 2012 - |
John Wilson - Director
Appointment date: 05 Oct 2012
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 07 Nov 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Apr 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Jul 2016
Matthew Mcleod - Director (Inactive)
Appointment date: 05 Oct 2012
Termination date: 04 Jun 2015
Address: Henderson, Auckland, 0610 New Zealand
Address used since 05 Oct 2012
Reach Communications Limited
Suite 1
Imperial Industries Limited
2 Kingsland Terrace
Connect Interpreting Limited
2 Kingsland Terrace
Mortgage Scene Limited
3/2 Kingsland Tce
Deafradio Limited
2 Kingsland Terrace
Vinmark Properties Limited
Suite 1, 2 Kingsland Terrace
Challenge Yachts Limited
C/o Jacobsen Associates
D & N Engravers Limited
9 Akiraho Street
Edira Limited
Suite 3, 96 New North Road
Metal Heart Limited
Top Floor 5 Newton Rd
Onceit Limited
123b Dominion Road
Pixie Party Supplies Limited
90 Mount Eden Road