Kiwigarden Limited, a registered company, was launched on 13 Jun 2013. 9429030226104 is the NZ business identifier it was issued. "Event booking agent" (business classification N729920) is how the company was classified. The company has been supervised by 11 directors: Benjamin Paul Boase - an active director whose contract began on 31 Aug 2022,
Harry Paul Woods - an active director whose contract began on 31 Aug 2022,
Stuart Joseph Featherstone Irvine - an active director whose contract began on 14 Jun 2023,
Paul Rowland Manning - an inactive director whose contract began on 16 Jan 2023 and was terminated on 22 Mar 2024,
Richard Gifford Lawrence - an inactive director whose contract began on 31 Aug 2022 and was terminated on 14 Jun 2023.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 33 Bath Street, Parnell, Auckland, 1052 (types include: registered, service).
A single entity controls all company shares (exactly 1000000 shares) - Ziwi Limited - located at 1052, Parnell, Auckland.
Other active addresses
Address #4: Level 1, 33 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 02 Apr 2024
Principal place of activity
3 Meihana St, Hastings, 4175 New Zealand
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Ziwi Limited Shareholder NZBN: 9429033305127 |
Parnell Auckland 1052 New Zealand |
31 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Freeze Dried Foods New Zealand Limited Shareholder NZBN: 9429037724566 Company Number: 933596 |
Hastings New Zealand |
13 Jun 2013 - 01 Sep 2022 |
Entity | Sandbar Holdings Limited Shareholder NZBN: 9429036671533 Company Number: 1180354 |
Onekawa Napier 4110 New Zealand |
01 Sep 2014 - 31 Aug 2022 |
Entity | Freeze Dried Foods New Zealand Limited Shareholder NZBN: 9429037724566 Company Number: 933596 |
Hastings New Zealand |
13 Jun 2013 - 01 Sep 2022 |
Entity | Sandbar Holdings Limited Shareholder NZBN: 9429036671533 Company Number: 1180354 |
Napier South Napier 4110 New Zealand |
01 Sep 2014 - 31 Aug 2022 |
Benjamin Paul Boase - Director
Appointment date: 31 Aug 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 31 Aug 2022
Harry Paul Woods - Director
Appointment date: 31 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 31 Aug 2022
Stuart Joseph Featherstone Irvine - Director
Appointment date: 14 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 2023
Paul Rowland Manning - Director (Inactive)
Appointment date: 16 Jan 2023
Termination date: 22 Mar 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Jan 2023
Richard Gifford Lawrence - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 14 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Aug 2022
Ross William Edgar Mosley - Director (Inactive)
Appointment date: 31 Aug 2022
Termination date: 22 Dec 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 31 Aug 2022
Brian Donald Edwards - Director (Inactive)
Appointment date: 13 Jun 2013
Termination date: 31 Aug 2022
Address: Maraekakaho, Hastings, 4171 New Zealand
Address used since 03 May 2019
Address: Maraekakaho, Hastings, 4171 New Zealand
Address used since 13 Jun 2013
Joanne Edwards - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 31 Aug 2022
Address: Havelock North, Hastings, 4172 New Zealand
Address used since 13 Apr 2015
Taine Cheyenne Randell - Director (Inactive)
Appointment date: 13 Apr 2015
Termination date: 31 Aug 2022
Address: Havelock North, Hastings, 4172 New Zealand
Address used since 13 Apr 2015
Alastair James Woodburn Gass - Director (Inactive)
Appointment date: 13 Jun 2013
Termination date: 14 Jun 2013
Address: Napier, 4110 New Zealand
Address used since 13 Jun 2013
Austen Frank Chittock - Director (Inactive)
Appointment date: 13 Jun 2013
Termination date: 14 Jun 2013
Address: Havelock North, Hastings, 4120 New Zealand
Address used since 13 Jun 2013
Riversite Holdings Limited
3 Meihana St
Ar Equities Limited
Cnr Omahu Road & Meihana Street
Martin Roofing Co.limited
Cnr Omahu Road And Meihana Street
Kahura Mining Company Limited
3 Meihana Pl
Edwards Bros. Construction (hawkes Bay) Limited
3 Meihana Place
Freeze Dried Foods New Zealand Limited
3-5 Meihana Pl
Awahou Equestrian Limited
Erskine-shaw Accountants Ltd
Danske Dukern Limited
139 Main Street
Event Associates Limited
15 Church Place
Kiwi Events Limited
118 Valley Road
Kiwi Strippers Limited
118 Valley Road
Toa Events Limited
33 Capricorn Place