Kiwiblinds Limited was registered on 04 Jul 2011 and issued a New Zealand Business Number of 9429031038522. This registered LTD company has been supervised by 2 directors: Brendan Thomas O'flaherty - an active director whose contract began on 04 Jul 2011,
Glenn O'flaherty - an active director whose contract began on 08 Dec 2015.
As stated in BizDb's data (updated on 22 Feb 2022), the company registered 1 address: 2B Boulcott Street, Lower Hutt, 5010 (type: registered, physical).
Up until 18 Dec 2015, Kiwiblinds Limited had been using 2B Boulcott Street, Lower Hutt as their physical address.
BizDb identified former names used by the company: from 29 Jun 2011 to 16 Oct 2017 they were called Gbo Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Matthew O'flaherty (an individual) located at Boulcott, Lower Hutt postcode 5010.
The second group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Glenn O'flaherty - located at Boulcott, Lower Hutt.
The third share allotment (49 shares, 49%) belongs to 1 entity, namely:
Brendan O'flaherty, located at Boulcott, Lower Hutt (a director). Kiwiblinds Limited has been categorised as "Non-store-based retailing nec" (ANZSIC G431075).
Principal place of activity
Site 61, Home Ideas Centre,, Cnr The Esplanade & Hutt Road, Petone Wellington, 5012 New Zealand
Previous addresses
Address #1: 2b Boulcott Street, Lower Hutt, 5010 New Zealand
Physical address used from 16 Dec 2015 to 18 Dec 2015
Address #2: 2b Boulcott Street, Lower Hutt, 5010 New Zealand
Registered address used from 16 Dec 2015 to 21 Dec 2015
Address #3: 9-11 Kings Crescent, Lower Hutt, 5010 New Zealand
Registered & physical address used from 09 Jul 2013 to 16 Dec 2015
Address #4: 2b Boulcott Street, Boulcott, Lower Hutt, 5010 New Zealand
Physical & registered address used from 28 Feb 2013 to 09 Jul 2013
Address #5: 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand
Registered & physical address used from 04 Jul 2011 to 28 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Matthew Brendan O'flaherty |
Boulcott Lower Hutt 5010 New Zealand |
25 Sep 2018 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Glenn O'flaherty |
Boulcott Lower Hutt 5010 New Zealand |
04 Jul 2011 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Brendan Thomas O'flaherty |
Boulcott Lower Hutt 5010 New Zealand |
04 Jul 2011 - |
Brendan Thomas O'flaherty - Director
Appointment date: 04 Jul 2011
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 04 Jul 2011
Glenn O'flaherty - Director
Appointment date: 08 Dec 2015
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 08 Dec 2015
Fowler And Millar Limited
8a Boulcott Street
Filmtec Nz Limited
26b Ariki Street
Vana Properties Limited
12 Boulcott Street
Jacky Chen Decoration Limited
10 Ariki Street
Business Above The Line Limited
19 Ariki Street
I.t. Business Solutions Limited
39 Ariki Street
Construction Products Limited
8 Waiu Street
Dj Electrical Services Limited
268 Dowse Drive
Global Style Limited
46 Te Puia Drive
Mababi Limited
118 Woodman Drive
Rm Collections Limited
430 Hutt Road
The Pop Up Market Limited
43 Fyvie Avenue