Shortcuts

Kiwi Sailing Limited

Type: NZ Limited Company (Ltd)
9429030682900
NZBN
3804496
Company Number
Registered
Company Status
Current address
7-9 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 25 Nov 2016

Kiwi Sailing Limited was started on 09 May 2012 and issued an NZ business number of 9429030682900. This registered LTD company has been supervised by 3 directors: Amanda Elizabeth Evelyn Herbert - an active director whose contract started on 09 May 2012,
Gordon Bruce Herbert - an active director whose contract started on 18 Feb 2016,
Liam Herbert - an active director whose contract started on 01 Nov 2021.
As stated in our database (updated on 08 May 2024), the company registered 2 addresses: 64 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 (office address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (physical address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (registered address),
7-9 Mccoll Street, Newmarket, Auckland, 1023 (service address) among others.
Until 25 Nov 2016, Kiwi Sailing Limited had been using 64 Voyager Drive, Gulf Harbour, Whangaparaoa as their physical address.
BizDb found more names used by the company: from 22 Aug 2014 to 04 Jul 2019 they were called Herbert Sailing Limited, from 01 May 2012 to 22 Aug 2014 they were called Fortitude Holdings Limited.
A total of 2 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Herbert, Gordon Bruce (an individual) located at Rd 1, Picton postcode 7281.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Herbert, Amanda Elizabeth Evelyn - located at Rd 1, Picton.

Addresses

Principal place of activity

64 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand


Previous addresses

Address #1: 64 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand

Physical & registered address used from 28 Sep 2015 to 25 Nov 2016

Address #2: 95a The Esplanade, Manly, Auckland, 0930 New Zealand

Physical & registered address used from 09 May 2012 to 28 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Herbert, Gordon Bruce Rd 1
Picton
7281
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Herbert, Amanda Elizabeth Evelyn Rd 1
Picton
7281
New Zealand
Directors

Amanda Elizabeth Evelyn Herbert - Director

Appointment date: 09 May 2012

Address: Rd 1, Picton, 7281 New Zealand

Address used since 01 Apr 2022

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 01 Apr 2022

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 24 Apr 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 18 Feb 2016


Gordon Bruce Herbert - Director

Appointment date: 18 Feb 2016

Address: Rd 1, Picton, 7281 New Zealand

Address used since 01 Apr 2022

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 01 Apr 2022

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 24 Apr 2019

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 18 Feb 2016


Liam Herbert - Director

Appointment date: 01 Nov 2021

Address: Tikipunga, Whangarei, 0112 New Zealand

Address used since 01 Nov 2021

Nearby companies

Colven Properties Limited
48 Nautilus Drive

Pallas Green Limited
54 Nautilus Drive

Mgc Limited
20 Harbour Village Drive

R And J Capital Limited
58 Nautilus Drive

Marty Hyland Building Contractors (2006) Limited
38 Rue D'amarres

M & S Hyland Properties Limited
38 Rue D'amarres