Shortcuts

Kit Clever Limited

Type: NZ Limited Company (Ltd)
9429030974739
NZBN
3521973
Company Number
Registered
Company Status
F371130
Industry classification code
Soft Furnishing Wholesaling
Industry classification description
Current address
17d Mahia Street
Ahuriri
Napier 4110
New Zealand
Other address (Address for Records) used since 16 Sep 2016
86 Ford Road
Onekawa
Napier 4110
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Mar 2018
45a Duart Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 13 Sep 2019

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Bennett, Annika Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bumpsteed, Virginia Coatsville
Auckland
0793
New Zealand
Director Virginia Bumpsteed Coatsville
Auckland
0793
New Zealand
Directors

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

Nearby companies

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

Similar companies

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