Shortcuts

Dot Kiwi Limited

Type: NZ Limited Company (Ltd)
9429030939226
NZBN
3561898
Company Number
Registered
Company Status
108340061
GST Number
J591020
Industry classification code
Internet Service Provider
Industry classification description
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 06 Jan 2017

Dot Kiwi Limited was started on 22 Sep 2011 and issued a New Zealand Business Number of 9429030939226. This registered LTD company has been supervised by 11 directors: Hugh Richardson - an active director whose contract began on 22 Sep 2011,
Peter Charles Dengate Thrush - an active director whose contract began on 21 Dec 2011,
Gwynneth June Harlau Richardson - an active director whose contract began on 21 Dec 2011,
David Hugh Rishworth - an active director whose contract began on 21 Dec 2011,
Angus Hugh Harlau Richardson - an active director whose contract began on 04 Apr 2014.
According to our data (updated on 23 Feb 2024), this company filed 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, service).
Up to 06 Jan 2017, Dot Kiwi Limited had been using Level 2, 65 Upper Queen Street, Auckland as their registered address.
A total of 4140 shares are issued to 11 groups (14 shareholders in total). In the first group, 1274 shares are held by 3 entities, namely:
Ellis, Andrew Michael (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Ellis, Emma-Lee (an individual) located at Upper Riccarton, Christchurch postcode 8041,
New Zealand Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 58.96 per cent shares (exactly 2441 shares) and includes
Harlan Investments Limited - located at Auckland.
The next share allocation (40 shares, 0.97%) belongs to 1 entity, namely:
Pokuru Investments Incorporated, located at Vancouver, Bc (an other). Dot Kiwi Limited was categorised as "Internet service provider" (ANZSIC J591020).

Addresses

Previous addresses

Address: Level 2, 65 Upper Queen Street, Auckland, 1010 New Zealand

Registered address used from 05 Oct 2012 to 06 Jan 2017

Address: C/- Chester Grey, Chartered Accountants, Level 2, 65 Upper Queen Street, Auckland, 1010 New Zealand

Registered address used from 27 Aug 2012 to 05 Oct 2012

Address: Level 2, 65 Upper Queen Street, Auckland, 1010 New Zealand

Physical address used from 27 Aug 2012 to 06 Jan 2017

Address: C/- Gca Lawyers, Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 22 Sep 2011 to 27 Aug 2012

Contact info
64 9 3070040
10 Sep 2018 Phone
info@hello.kiwi
10 Sep 2018 Email
www.hello.kiwi
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 4140

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1274
Individual Ellis, Andrew Michael Upper Riccarton
Christchurch
8041
New Zealand
Individual Ellis, Emma-lee Upper Riccarton
Christchurch
8041
New Zealand
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 2441
Entity (NZ Limited Company) Harlan Investments Limited
Shareholder NZBN: 9429036494422
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 40
Other (Other) Pokuru Investments Incorporated Vancouver, Bc
V6M3P2
Canada
Shares Allocation #4 Number of Shares: 20
Individual Mcnaught, Tony Andrew Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 76
Director Dengate Thrush, Peter Charles Kelburn
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 60
Individual Mcnaught, Darcy Olivia Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 60
Individual Mcnaught, Alexander James Remuera
Auckland
1050
New Zealand
Shares Allocation #8 Number of Shares: 47
Director Rishworth, David Hugh Remuera
Auckland
1050
New Zealand
Shares Allocation #9 Number of Shares: 40
Other (Other) J G Cranston & Associates Incorporated Vancouver, Bc
V6R1G3
Canada
Shares Allocation #10 Number of Shares: 42
Individual Hansen, John William Rd 6
Rangiora
7476
New Zealand
Director John William Hansen Rd 6
Rangiora
7476
New Zealand
Shares Allocation #11 Number of Shares: 40
Individual Mcdonald, Robert Muir Caledon, On
L7C1P8
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Timothy Andrew Ground Floor, 22 Moorhouse Avenue
Christchurch
8011
New Zealand
Other 0910174 B.c. Ltd
Individual Hansen, John William Rd 6
Rangiora
7476
New Zealand
Other Clayton Trust Auckland
1050
New Zealand
Other Am & Eb Ellis Business Trust Papanui
Christchurch
8053
New Zealand
Other Am & Eb Ellis Business Trust Papanui
Christchurch
8053
New Zealand
Entity Oxbow Holdings Limited
Shareholder NZBN: 9429038845482
Company Number: 589020
Entity Smcl Limited
Shareholder NZBN: 9429042543770
Company Number: 6096009
Auckland Central
Auckland
1010
New Zealand
Entity Harlau Holdings Limited
Shareholder NZBN: 9429030724013
Company Number: 3766558
Entity Oxbow Holdings Limited
Shareholder NZBN: 9429038845482
Company Number: 589020
18 Shortland St
Auckland
1010
New Zealand
Individual Thompson, Norm Saint Johns
Auckland
1072
New Zealand
Other Edward Wright Trust Auckland
1010
New Zealand
Entity Smcl Limited
Shareholder NZBN: 9429042543770
Company Number: 6096009
Auckland Central
Auckland
1010
New Zealand
Individual Buesnel, Simon James San Francisco / California
94127
United States
Director John William Hansen Rd 6
Rangiora
7476
New Zealand
Other Null - 0910174 B.c. Ltd
Entity Harlau Holdings Limited
Shareholder NZBN: 9429030724013
Company Number: 3766558
Director Timothy Andrew Johnson Ground Floor, 22 Moorhouse Avenue
Christchurch
8011
New Zealand
Directors

Hugh Richardson - Director

Appointment date: 22 Sep 2011

Address: Vancouver, British Columbia, V5Y 0E5 Canada

Address used since 01 Nov 2021

Address: Vancouver, British Columbia, V5Y 0E5 Canada

Address used since 01 May 2013


Peter Charles Dengate Thrush - Director

Appointment date: 21 Dec 2011

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 21 Dec 2011


Gwynneth June Harlau Richardson - Director

Appointment date: 21 Dec 2011

Address: Vancouver, British Columbia, V5Y 0E5 Canada

Address used since 01 Nov 2021

Address: Vancouver, British Columbia, V5Y 0E5 Canada

Address used since 01 May 2013


David Hugh Rishworth - Director

Appointment date: 21 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Dec 2011


Angus Hugh Harlau Richardson - Director

Appointment date: 04 Apr 2014

Address: Vancouver, V6J2K1 Canada

Address used since 01 Nov 2021

Address: Vancouver, V6J1J4 Canada

Address used since 02 Sep 2016

Address: Vancouver, V5Y0K2 Canada

Address used since 25 Sep 2017


Andrew Michael Ellis - Director

Appointment date: 28 Aug 2023

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 28 Aug 2023


John William Hansen - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 25 Jun 2020

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 12 Sep 2014


Norman John Thompson - Director (Inactive)

Appointment date: 03 Apr 2014

Termination date: 14 Mar 2019

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 03 Apr 2014


Timothy Andrew Johnson - Director (Inactive)

Appointment date: 22 Sep 2011

Termination date: 17 Jun 2016

Address: Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011 New Zealand

Address used since 22 Sep 2011


James Goldie Cranston - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 31 May 2015

Address: Vancouver, British Columbia, V6R 1G3 Canada

Address used since 21 Dec 2011


John Gordon Fraser - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 31 May 2015

Address: Vancouver, British Columbia, V6M 3P2 Canada

Address used since 21 Dec 2011

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Similar companies

Bypass Network Services Limited
12 Madden Street

Devoli Limited
37 Drake Street

Domain Vault Limited
18 Viaduct Harbour Avenue

Ezybill Services Limited
Level 5, 396 Queen Street

National Communications Corporation Limited
3a

Pure Internet Limited
145 Wellesley Street West