Kiwibird Baby Gifts Limited was incorporated on 25 Jan 2013 and issued a number of 9429030387393. The registered LTD company has been supervised by 3 directors: Natalie Claire Jamieson - an active director whose contract started on 25 Jan 2013,
Natalie Claire Reeves - an active director whose contract started on 25 Jan 2013,
Nichola Cheryl Reeves - an inactive director whose contract started on 25 Jan 2013 and was terminated on 03 Aug 2018.
As stated in our database (last updated on 11 Mar 2024), the company registered 5 addresess: 61 Links View Drive, Omokoroa, Omokoroa, 3114 (delivery address),
61 Links View Drive, Omokoroa, Omokoroa, 3114 (postal address),
61 Links View Drive, Omokoroa, Omokoroa, 3114 (office address),
61 Links View Drive, Omokoroa, Omokoroa, 3114 (registered address) among others.
Until 01 Jun 2022, Kiwibird Baby Gifts Limited had been using 151 Margaret Drive, Omokoroa, Omokoroa as their registered address.
BizDb identified former names for the company: from 09 Jan 2013 to 10 Aug 2015 they were called Shake N Bake Limited.
A total of 2 shares are issued to 1 group (1 sole shareholder). In the first group, 2 shares are held by 1 entity, namely:
Jamieson, Natalie Claire (an individual) located at Omokoroa, Omokoroa postcode 3114. Kiwibird Baby Gifts Limited has been categorised as "Baby wear retailing" (business classification G425105).
Other active addresses
Address #4: 61 Links View Drive, Omokoroa, Omokoroa, 3114 New Zealand
Registered & physical & service address used from 01 Jun 2022
Address #5: 61 Links View Drive, Omokoroa, Omokoroa, 3114 New Zealand
Delivery & postal & office address used from 02 Aug 2022
Principal place of activity
9 Karia Grove, Papamoa Beach, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 151 Margaret Drive, Omokoroa, Omokoroa, 3114 New Zealand
Registered & physical address used from 04 May 2021 to 01 Jun 2022
Address #2: 132 Plummers Point Road, Rd 2, Whakamarama, 3172 New Zealand
Physical & registered address used from 21 May 2020 to 04 May 2021
Address #3: 9 Karia Grove, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 12 Aug 2014 to 21 May 2020
Address #4: 12 Flora Way, Rototuna, Hamilton, 3210 New Zealand
Registered & physical address used from 25 Jan 2013 to 12 Aug 2014
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Jamieson, Natalie Claire |
Omokoroa Omokoroa 3114 New Zealand |
27 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Reeves, Natalie Claire |
Papamoa Beach Papamoa 3118 New Zealand |
25 Jan 2013 - 27 Aug 2019 |
Individual | Reeves, Nichola Cheryl |
Te Puke Te Puke 3119 New Zealand |
25 Jan 2013 - 19 Mar 2018 |
Director | Reeves, Natalie Claire |
Papamoa Beach Papamoa 3118 New Zealand |
25 Jan 2013 - 27 Aug 2019 |
Director | Nichola Cheryl Reeves |
Te Puke Te Puke 3119 New Zealand |
25 Jan 2013 - 19 Mar 2018 |
Natalie Claire Jamieson - Director
Appointment date: 25 Jan 2013
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 02 Aug 2022
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 03 Aug 2021
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 08 May 2020
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Natalie Claire Reeves - Director
Appointment date: 25 Jan 2013
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Nichola Cheryl Reeves - Director (Inactive)
Appointment date: 25 Jan 2013
Termination date: 03 Aug 2018
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 01 Jul 2015
Dalaye Media Limited
26 Lamia Grove
Mount Made Charitable Trust
26 Lamia Grove
Stec14 Limited
15 Lamia Grove
Bubblerock Limited
70 Corinth Grove
Tacit Investments Limited
55 Katerini Grove
Phoenix Construction (bop) Limited
106 Dickson Road
Eco Distribution Limited
24 Tay Street
Girl And Boy Limited
2nd Floor
Happynappyz Limited
11 Ellesmere Close
Little Givers Limited
35 Campbell Street
Little Tribe Limited
81 Hawkridge Heights
That's So Baby Limited
20 Hayward Road