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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1274 | |||
Individual | Ellis, Andrew Michael |
Upper Riccarton Christchurch 8041 New Zealand |
01 Sep 2023 - |
Individual | Ellis, Emma-lee |
Upper Riccarton Christchurch 8041 New Zealand |
01 Sep 2023 - |
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
Auckland Central Auckland 1010 New Zealand |
01 Sep 2023 - |
Shares Allocation #2 Number of Shares: 2441 | |||
Entity (NZ Limited Company) | Harlan Investments Limited Shareholder NZBN: 9429036494422 |
Auckland 1010 New Zealand |
02 Mar 2015 - |
Shares Allocation #3 Number of Shares: 40 | |||
Other (Other) | Pokuru Investments Incorporated |
Vancouver, Bc V6M3P2 Canada |
16 Oct 2016 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Mcnaught, Tony Andrew |
Remuera Auckland 1050 New Zealand |
25 Oct 2019 - |
Shares Allocation #5 Number of Shares: 76 | |||
Director | Dengate Thrush, Peter Charles |
Kelburn Wellington 6012 New Zealand |
16 Apr 2012 - |
Shares Allocation #6 Number of Shares: 60 | |||
Individual | Mcnaught, Darcy Olivia |
Remuera Auckland 1050 New Zealand |
25 Oct 2019 - |
Shares Allocation #7 Number of Shares: 60 | |||
Individual | Mcnaught, Alexander James |
Remuera Auckland 1050 New Zealand |
25 Oct 2019 - |
Shares Allocation #8 Number of Shares: 47 | |||
Director | Rishworth, David Hugh |
Remuera Auckland 1050 New Zealand |
16 Apr 2012 - |
Shares Allocation #9 Number of Shares: 40 | |||
Other (Other) | J G Cranston & Associates Incorporated |
Vancouver, Bc V6R1G3 Canada |
16 Oct 2016 - |
Shares Allocation #10 Number of Shares: 42 | |||
Individual | Hansen, John William |
Rd 6 Rangiora 7476 New Zealand |
07 Mar 2018 - |
Director | John William Hansen |
Rd 6 Rangiora 7476 New Zealand |
07 Mar 2018 - |
Shares Allocation #11 Number of Shares: 40 | |||
Individual | Mcdonald, Robert Muir |
Caledon, On L7C1P8 Canada |
16 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Timothy Andrew |
Ground Floor, 22 Moorhouse Avenue Christchurch 8011 New Zealand |
16 Apr 2012 - 24 Nov 2016 |
Other | 0910174 B.c. Ltd | 22 Sep 2011 - 16 Apr 2012 | |
Individual | Hansen, John William |
Rd 6 Rangiora 7476 New Zealand |
16 Apr 2012 - 16 Oct 2016 |
Other | Clayton Trust |
Auckland 1050 New Zealand |
30 Dec 2016 - 25 Oct 2019 |
Other | Am & Eb Ellis Business Trust |
Papanui Christchurch 8053 New Zealand |
30 Dec 2016 - 01 Sep 2023 |
Other | Am & Eb Ellis Business Trust |
Papanui Christchurch 8053 New Zealand |
30 Dec 2016 - 01 Sep 2023 |
Entity | Oxbow Holdings Limited Shareholder NZBN: 9429038845482 Company Number: 589020 |
07 Mar 2018 - 25 Oct 2019 | |
Entity | Smcl Limited Shareholder NZBN: 9429042543770 Company Number: 6096009 |
Auckland Central Auckland 1010 New Zealand |
30 Dec 2016 - 25 Oct 2019 |
Entity | Harlau Holdings Limited Shareholder NZBN: 9429030724013 Company Number: 3766558 |
16 Apr 2012 - 16 Oct 2016 | |
Entity | Oxbow Holdings Limited Shareholder NZBN: 9429038845482 Company Number: 589020 |
18 Shortland St Auckland 1010 New Zealand |
07 Mar 2018 - 25 Oct 2019 |
Individual | Thompson, Norm |
Saint Johns Auckland 1072 New Zealand |
30 Dec 2016 - 25 Oct 2019 |
Other | Edward Wright Trust |
Auckland 1010 New Zealand |
30 Dec 2016 - 25 Oct 2019 |
Entity | Smcl Limited Shareholder NZBN: 9429042543770 Company Number: 6096009 |
Auckland Central Auckland 1010 New Zealand |
30 Dec 2016 - 25 Oct 2019 |
Individual | Buesnel, Simon James |
San Francisco / California 94127 United States |
30 Dec 2016 - 25 Oct 2019 |
Director | John William Hansen |
Rd 6 Rangiora 7476 New Zealand |
16 Apr 2012 - 16 Oct 2016 |
Other | Null - 0910174 B.c. Ltd | 22 Sep 2011 - 16 Apr 2012 | |
Entity | Harlau Holdings Limited Shareholder NZBN: 9429030724013 Company Number: 3766558 |
16 Apr 2012 - 16 Oct 2016 | |
Director | Timothy Andrew Johnson |
Ground Floor, 22 Moorhouse Avenue Christchurch 8011 New Zealand |
16 Apr 2012 - 24 Nov 2016 |
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
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
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