Shortcuts

Kiwicare Corporation Limited

Type: NZ Limited Company (Ltd)
9429000001458
NZBN
137149
Company Number
Registered
Company Status
20301635
GST Number
C183250
Industry classification code
Pesticide Mfg
Industry classification description
Current address
225 Maces Road
Bromley
Christchurch New Zealand
Registered address used since 30 Oct 1998
225 Maces Road
Bromley
Christchurch New Zealand
Physical & service address used since 30 Apr 1999

Kiwicare Corporation Limited was registered on 19 Dec 1975 and issued a number of 9429000001458. This registered LTD company has been managed by 15 directors: Matthew Arthur Aldwyn O'brien - an active director whose contract started on 02 Jul 2007,
Justin Paul Watson - an active director whose contract started on 01 Jun 2010,
Paul Francis Lynskey - an active director whose contract started on 01 Jan 2015,
Colin Harvey - an active director whose contract started on 03 Oct 2018,
Grant Bruce Murdoch - an active director whose contract started on 01 Apr 2021.
According to BizDb's database (updated on 19 Mar 2024), this company filed 1 address: 225 Maces Road, Bromley, Christchurch (type: physical, service).
Until 30 Apr 1999, Kiwicare Corporation Limited had been using 171 Pages Road, Aranui, Christchurch as their physical address.
A total of 140000 shares are issued to 1 group (1 sole shareholder). In the first group, 140000 shares are held by 1 entity, namely:
Kiwicare Holdings Limited (an entity) located at Bromley, Christchurch postcode 8062. Kiwicare Corporation Limited is classified as "Pesticide mfg" (ANZSIC C183250).

Addresses

Previous addresses

Address #1: 171 Pages Road, Aranui, Christchurch

Physical address used from 30 Apr 1999 to 30 Apr 1999

Address #2: 171 Pages Road, Christchurch

Registered address used from 30 Oct 1998 to 30 Oct 1998

Address #3: 173 Maces Road, Christchurch

Registered address used from 01 Oct 1992 to 30 Oct 1998

Contact info
64 3 3890778
19 Mar 2019 Phone
info@kiwicare.co.nz
19 Mar 2019 Email
www.kiwicare.co.nz
19 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 140000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 140000
Entity (NZ Limited Company) Kiwicare Holdings Limited
Shareholder NZBN: 9429047543164
Bromley
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'brien, John Michael Fendlaton
Christchurch
Individual O'brien, Matthew Arthur Aldwyn Westmere
Auckland 1022

Ultimate Holding Company

02 Jul 2019
Effective Date
Kiwicare Holdings Limited
Name
Ltd
Type
7571856
Ultimate Holding Company Number
NZ
Country of origin
225 Maces Road
Bromley
Christchurch 8062
New Zealand
Address
Directors

Matthew Arthur Aldwyn O'brien - Director

Appointment date: 02 Jul 2007

Address: Westmere, Auckland, 1022 New Zealand

Address used since 02 Jul 2007


Justin Paul Watson - Director

Appointment date: 01 Jun 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Sep 2015


Paul Francis Lynskey - Director

Appointment date: 01 Jan 2015

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Jan 2015


Colin Harvey - Director

Appointment date: 03 Oct 2018

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 03 Oct 2018


Grant Bruce Murdoch - Director

Appointment date: 01 Apr 2021

Address: Hamilton, Queensland, 4007 Australia

Address used since 01 Apr 2021


Michael James Meehan - Director

Appointment date: 01 Feb 2022

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 01 Feb 2022


John William Cunningham - Director

Appointment date: 01 Apr 2022

Address: Rd 2, Te Kauwhata, 3782 New Zealand

Address used since 01 Apr 2022


John Sheppard Wilson - Director (Inactive)

Appointment date: 14 Sep 2011

Termination date: 30 Jun 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 09 Oct 2015


Colin Manson Harvey - Director (Inactive)

Appointment date: 03 Oct 2018

Termination date: 29 Jan 2022

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 03 Oct 2018


Ross Andrew Callon - Director (Inactive)

Appointment date: 01 Oct 2014

Termination date: 06 Sep 2018

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 01 Oct 2014


Anthony George Lewis - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 31 Dec 2014

Address: St Albans, Christchurch, 8540 New Zealand

Address used since 24 Sep 2013


Kenneth Allan Sparrow - Director (Inactive)

Appointment date: 01 May 2010

Termination date: 28 Feb 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 14 Sep 2011


John Michael O'brien - Director (Inactive)

Appointment date: 29 Sep 1989

Termination date: 13 Jul 2011

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 21 Sep 2009


Christopher Michael Aldwyn O'brien - Director (Inactive)

Appointment date: 02 Jul 2007

Termination date: 09 Jul 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 02 Jul 2007


Barbara Aldwyn O'brien - Director (Inactive)

Appointment date: 29 Sep 1989

Termination date: 03 Jun 1998

Address: Christchurch,

Address used since 29 Sep 1989

Nearby companies

A.m.s. Surf Academy
161 Pages Road

He Waka Tapu Trust
161 Pages Road

Te Tohu O Tu
161 Pages Rd

Celebration Food Link Trust
81 Bickerton Street

Metro Youth Trust
81 Bickerton Street

Celebration Centre Nelson
81 Bickerton Street

Similar companies

Henry Manufacturing Limited
140 Clovelly Road

Invasive Pest Control Limited
79 Jamieson Road