Kiwi Autos Limited, a registered company, was incorporated on 06 May 1999. 9429037589950 is the NZ business number it was issued. "Car wholesaling" (ANZSIC F350110) is how the company is categorised. The company has been run by 4 directors: Peter James Rollo - an active director whose contract started on 06 May 1999,
James Harold Rollo - an inactive director whose contract started on 06 May 1999 and was terminated on 01 Apr 2006,
Ricky Colin Duggan - an inactive director whose contract started on 06 May 1999 and was terminated on 01 Aug 2000,
Trevor Colin Duggan - an inactive director whose contract started on 06 May 1999 and was terminated on 01 Aug 2000.
Updated on 11 Apr 2024, our database contains detailed information about 1 address: 62 Bell Street, Kawerau, Kawerau, 3127 (category: registered, physical).
Kiwi Autos Limited had been using 43 Jasmine Place, Mount Maunganui, Mount Maunganui as their physical address up to 14 Apr 2020.
Old names used by the company, as we managed to find at BizDb, included: from 03 Aug 2000 to 22 May 2015 they were called Kiwi Auto Auctions Limited, from 06 May 1999 to 03 Aug 2000 they were called Wholesale Specialists Nz Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group includes 499 shares (49.9%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (0.1%). Finally we have the third share allotment (500 shares 50%) made up of 2 entities.
Principal place of activity
62 Bell Street, Kawerau, Kawerau, 3127 New Zealand
Previous addresses
Address #1: 43 Jasmine Place, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 19 Dec 2016 to 14 Apr 2020
Address #2: 2/147 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 08 Feb 2013 to 19 Dec 2016
Address #3: 12 Sarah Place, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 24 Aug 2012 to 08 Feb 2013
Address #4: 233 Gloucester Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 16 Sep 2011 to 24 Aug 2012
Address #5: Fraser Accounting Limited, 51 Willow Street, Tauranga New Zealand
Registered & physical address used from 19 Aug 2004 to 16 Sep 2011
Address #6: Fraser Financial Management Limited, 51 Willow Street, Tauranga
Physical & registered address used from 15 Mar 2004 to 19 Aug 2004
Address #7: 63 Totara Street, Mount Maunganui
Registered & physical address used from 01 Sep 2003 to 15 Mar 2004
Address #8: 17 Foxbridge Lane, Conifer Grove, Takanini
Registered address used from 16 Aug 2000 to 01 Sep 2003
Address #9: 17 Foxbridge Lane, Conifer Grove, Takanini
Physical address used from 16 Aug 2000 to 16 Aug 2000
Address #10: 197a Ngatai Rd, Tauranga
Physical address used from 16 Aug 2000 to 01 Sep 2003
Address #11: 17 Foxbridge Lane, Conifer Grove, Takanini
Registered address used from 12 Apr 2000 to 16 Aug 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 01 Apr 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Holland Beckett Trustee No.11 Limited Shareholder NZBN: 9429031243773 |
525 Cameron Road Tauranga Null 3110 New Zealand |
11 Nov 2011 - |
Individual | Rollo, Peter James |
Kawerau Kawerau 3127 New Zealand |
06 May 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rollo, Peter James |
Kawerau Kawerau 3127 New Zealand |
06 May 1999 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Rollo, Harold James |
Kawerau Kawerau 3127 New Zealand |
06 May 1999 - |
Individual | Rollo, Christine Lily |
Kawerau Kawerau 3127 New Zealand |
06 May 1999 - |
Peter James Rollo - Director
Appointment date: 06 May 1999
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 02 Apr 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 May 2012
James Harold Rollo - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 01 Apr 2006
Address: Mount Maunganui,
Address used since 12 Aug 2004
Ricky Colin Duggan - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 01 Aug 2000
Address: Conifer Grove, Takanini,
Address used since 06 May 1999
Trevor Colin Duggan - Director (Inactive)
Appointment date: 06 May 1999
Termination date: 01 Aug 2000
Address: Conifer Grove, Takanini,
Address used since 06 May 1999
Tr Limited
147 Cameron Road
Tbs Tauranga Limited
147 Cameron Road
Detectachem Nz Limited
147 Cameron Road
Tauranga Rentals Limited
147 Cameron Road
Michael And Kathy Sass Limited
141 Cameron Road
Kiwiclog's Dustbusters Limited
141 Cameron Road
E5 Group Limited
112 Vale Street
Intercarnet Limited
14 Carmichael Road
Online Motor Group Limited
4 Greenpark Way
Real Direct Limited
31 Lydbrook Place
Smith Traders 2010 Limited
7 Totara Street
Upmarket Cars Limited
1 Landgon Way