Kimberry Limited was started on 14 Dec 2009 and issued a number of 9429031763271. This registered LTD company has been supervised by 3 directors: Zheng Wei Liu - an active director whose contract began on 14 Dec 2009,
Jane Fee Chen - an inactive director whose contract began on 16 Feb 2016 and was terminated on 18 May 2022,
Jane Fee Chen - an inactive director whose contract began on 16 Jan 2016 and was terminated on 25 Feb 2016.
As stated in our database (updated on 17 Mar 2024), the company registered 1 address: 11/85 Onehunga Mall, Onehunga, Auckland, 1061 (category: postal, office).
Up until 14 Dec 2009, Kimberry Limited had been using 13 Cricklade Tce, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Liu, Zheng Wei (an individual) located at Windsor Park, Auckland postcode 0632. Kimberry Limited is classified as "Dairy products mfg nec" (ANZSIC C113340).
Principal place of activity
11/85 Onehunga Mall, Onehunga, Auckland, 1061 New Zealand
Previous address
Address #1: 13 Cricklade Tce, Auckland New Zealand
Registered & physical address used from 14 Dec 2009 to 14 Dec 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Liu, Zheng Wei |
Windsor Park Auckland 0632 New Zealand |
14 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chen, Jane Fee |
Epsom Auckland 1023 New Zealand |
25 Feb 2016 - 28 May 2022 |
Individual | Wang, Qing Mei |
Mairangi Bay New Zealand |
14 Dec 2009 - 16 Jan 2016 |
Individual | Chen, Owen |
Epsom Auckland 1023 New Zealand |
16 Jan 2016 - 25 Feb 2016 |
Zheng Wei Liu - Director
Appointment date: 14 Dec 2009
Address: Onehunga, Auckland, 1643 New Zealand
Address used since 01 Jun 2017
Address: Mairangi Bay, Auckland, 0632 New Zealand
Address used since 29 Nov 2015
Address: Windsor Park, Auckland, 0632 New Zealand
Address used since 01 Nov 2017
Jane Fee Chen - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 18 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Nov 2017
Address: Onehunga, Auckland, 1643 New Zealand
Address used since 01 Jun 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Feb 2016
Jane Fee Chen - Director (Inactive)
Appointment date: 16 Jan 2016
Termination date: 25 Feb 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Jan 2016
Newbies Nz Limited
3a/85 Onehunga Mall
Low Impact Limited
6 / 85 Onehunga Mall
Autoteam Limited
3/85 Onehunga Mall Road
Monzeal Limited
Unit 9/85 Onehunga Mall
The Good Dirt Limited
6 / 85 Onehunga Mall
Herb Morgans Tyres And Wheels Limited
85 Onehunga Mall
Ayyildiz Limited
2/72 Boakes Road Mt Wellington
Dfe Pharma (nz) Limited
9 Princes Street
Height Pro Limited
10 Waller Street
Karan Trading Limited
210 Richardson Road
Onemall International Trade Company Limited
55 Onslow Avenue
Open Country Dairy Limited
195 Main Highway