Kit Clever Limited was registered on 25 Aug 2011 and issued a number of 9429030974739. This registered LTD company has been managed by 2 directors: Annika Bennett - an active director whose contract began on 25 Aug 2011,
Virginia Bumpsteed - an inactive director whose contract began on 25 Aug 2011 and was terminated on 01 Nov 2016.
As stated in BizDb's database (updated on 22 Mar 2024), this company uses 3 addresses: 45A Duart Road, Havelock North, Havelock North, 4130 (physical address),
45A Duart Road, Havelock North, Havelock North, 4130 (registered address),
45A Duart Road, Havelock North, Havelock North, 4130 (service address),
86 Ford Road, Onekawa, Napier, 4110 (other address) among others.
Until 13 Sep 2019, Kit Clever Limited had been using 33 Cedar Road, Te Awanga, Te Awanga as their registered address.
BizDb identified other names used by this company: from 22 Aug 2011 to 23 Mar 2017 they were named Deck Design Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Bennett, Annika (a director) located at Havelock North, Havelock North postcode 4130. Kit Clever Limited has been classified as "Soft furnishing wholesaling" (business classification F371130).
Previous addresses
Address #1: 33 Cedar Road, Te Awanga, Te Awanga, 4102 New Zealand
Registered & physical address used from 06 Sep 2017 to 13 Sep 2019
Address #2: 96 Redwood Valley Road, Rd 1, Richmond, 7081 New Zealand
Physical & registered address used from 26 Sep 2016 to 06 Sep 2017
Address #3: 29 Mill Road, Clive, Clive, 4102 New Zealand
Physical & registered address used from 10 Feb 2012 to 26 Sep 2016
Address #4: 18a Aorere Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 25 Aug 2011 to 10 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Bennett, Annika |
Havelock North Havelock North 4130 New Zealand |
25 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bumpsteed, Virginia |
Coatsville Auckland 0793 New Zealand |
25 Aug 2011 - 24 Mar 2017 |
Director | Virginia Bumpsteed |
Coatsville Auckland 0793 New Zealand |
25 Aug 2011 - 24 Mar 2017 |
Annika Bennett - Director
Appointment date: 25 Aug 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 05 Sep 2019
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 16 Sep 2016
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 16 Sep 2016
Virginia Bumpsteed - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 01 Nov 2016
Address: Coatsville, Auckland, 0793 New Zealand
Address used since 22 Mar 2016
Sports Club Management Systems Limited
71 Redwood Valley Lane
Landzone Limited
71 Redwood Valley Lane
Rwj Org Limited
71 Redwood Valley Lane
Fashion Foods Limited
Redwoods Valley
Bargemans Browns Bay Limited
171 Maisey Road
Shared Circuits Limited
127 Maisey Road
Aotea Tradelinks Limited
NZ Limited Company
Djp Curtains Limited
Unit 23, 150 Cavendish Road
Fabwall Designer Collections Limited
24 Hinau Street
Libertas 19 Limited
4 Arana Drive
Merivale Psychotherapy And Counselling Limited
Chartered Accountants
Trade Measure Limited
372 Wilsons Road