Kaiwaka Clothing Limited was registered on 14 Apr 2009 and issued an NZ business identifier of 9429000055093. This registered LTD company has been run by 10 directors: Gavin John Foster - an active director whose contract started on 10 Mar 2022,
Harvey Craig Stewart - an inactive director whose contract started on 12 Mar 2020 and was terminated on 02 Jul 2024,
Martin Wayne Boakes - an inactive director whose contract started on 10 Mar 2022 and was terminated on 19 Feb 2024,
Lincoln Robert Smith - an inactive director whose contract started on 12 Mar 2020 and was terminated on 30 Mar 2023,
Russell Geoffrey Stewart - an inactive director whose contract started on 14 Apr 2009 and was terminated on 10 Mar 2022.
According to BizDb's data (updated on 24 May 2025), this company filed 1 address: an address for records at Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (types include: other, records).
A total of 1200 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 588 shares are held by 1 entity, namely:
Focus66 Holdings Limited (an entity) located at Hawera postcode 4610.
The 2nd group consists of 1 shareholder, holds 48 per cent shares (exactly 576 shares) and includes
Blue Skies Nz Holdings Limited - located at Hawera.
The 3rd share allocation (12 shares, 1%) belongs to 1 entity, namely:
Stewart, Russell Geoffrey, located at Paparoa, Paparoa (an individual).
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 588 | |||
| Entity (NZ Limited Company) | Focus66 Holdings Limited Shareholder NZBN: 9429050994748 |
Hawera 4610 New Zealand |
27 Jan 2023 - |
| Shares Allocation #2 Number of Shares: 576 | |||
| Entity (NZ Limited Company) | Blue Skies Nz Holdings Limited Shareholder NZBN: 9429050992584 |
Hawera 4610 New Zealand |
27 Jan 2023 - |
| Shares Allocation #3 Number of Shares: 12 | |||
| Individual | Stewart, Russell Geoffrey |
Paparoa Paparoa 0571 New Zealand |
14 Apr 2009 - |
| Shares Allocation #4 Number of Shares: 12 | |||
| Individual | Stewart, Julia Denise |
Kaiwaka Northland New Zealand |
14 Apr 2009 - |
| Shares Allocation #5 Number of Shares: 12 | |||
| Individual | Stewart, John Royden |
Kaiwaka Northland New Zealand |
14 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stewart, Kelvin Ross |
Kaiwaka Northland New Zealand |
14 Apr 2009 - 15 Aug 2022 |
| Individual | Stewart, George Edward |
Rd 1 Paparoa 0571 New Zealand |
02 Jan 2023 - 27 Jan 2023 |
| Individual | Stewart, Susanna Claire |
Paparoa Paparoa 0571 New Zealand |
14 Apr 2009 - 14 Nov 2018 |
| Individual | Stewart, Kelvin Ross |
Kaiwaka Northland New Zealand |
14 Apr 2009 - 15 Aug 2022 |
| Individual | Stewart, Monty Hector |
Paparoa 0571 New Zealand |
14 Nov 2018 - 27 Jan 2023 |
| Individual | Stewart, Monty Hector |
Paparoa 0571 New Zealand |
14 Nov 2018 - 27 Jan 2023 |
| Individual | Stewart, Jean Muriel |
Kaiwaka Northland New Zealand |
14 Apr 2009 - 15 Aug 2022 |
| Individual | Stewart, Jean Muriel |
Kaiwaka Northland New Zealand |
14 Apr 2009 - 15 Aug 2022 |
| Individual | Stewart, Susanna Claire |
Paparoa Paparoa 0571 New Zealand |
14 Apr 2009 - 14 Nov 2018 |
Gavin John Foster - Director
Appointment date: 10 Mar 2022
Address: Rd 3, Maungaturoto, 0588 New Zealand
Address used since 10 Mar 2022
Harvey Craig Stewart - Director (Inactive)
Appointment date: 12 Mar 2020
Termination date: 02 Jul 2024
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 12 Mar 2020
Martin Wayne Boakes - Director (Inactive)
Appointment date: 10 Mar 2022
Termination date: 19 Feb 2024
Address: Maungaturoto, Maungaturoto, 0520 New Zealand
Address used since 10 Mar 2022
Lincoln Robert Smith - Director (Inactive)
Appointment date: 12 Mar 2020
Termination date: 30 Mar 2023
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 12 Mar 2020
Russell Geoffrey Stewart - Director (Inactive)
Appointment date: 14 Apr 2009
Termination date: 10 Mar 2022
Address: Paparoa, Paparoa, 0571 New Zealand
Address used since 28 Apr 2017
Address: Rd 1, Paparoa, 0571 New Zealand
Address used since 26 May 2010
Julia Denise Stewart - Director (Inactive)
Appointment date: 14 Apr 2009
Termination date: 12 Mar 2020
Address: Kaiwaka, Northland, 0573 New Zealand
Address used since 13 May 2016
Kelvin Ross Stewart - Director (Inactive)
Appointment date: 14 Apr 2009
Termination date: 12 Mar 2020
Address: Kaiwaka, Northland, 0573 New Zealand
Address used since 13 May 2016
Jean Muriel Stewart - Director (Inactive)
Appointment date: 14 Apr 2009
Termination date: 12 Mar 2020
Address: Kaiwaka, Northland, 0573 New Zealand
Address used since 13 May 2016
John Royden Stewart - Director (Inactive)
Appointment date: 14 Apr 2009
Termination date: 10 Dec 2019
Address: Kaiwaka, Northland, 0573 New Zealand
Address used since 13 May 2016
Susanna Claire Stewart - Director (Inactive)
Appointment date: 14 Apr 2009
Termination date: 28 Apr 2017
Address: Rd 1, Paparoa, 0571 New Zealand
Address used since 26 May 2010
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road
Agoge Limited
56 Church Road