Kiwiconsult Limited was registered on 03 May 2011 and issued an NZ business identifier of 9429031112543. This registered LTD company has been managed by 2 directors: Barbara Bedeschi - an active director whose contract started on 03 May 2011,
Jon Lewando - an active director whose contract started on 03 May 2011.
According to BizDb's data (updated on 29 Mar 2024), the company filed 1 address: 29 Wallace Street, Motueka, 7120 (types include: physical, registered).
Until 16 Oct 2012, Kiwiconsult Limited had been using 128 Riccarton Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Lewando, Jon (an individual) located at R D 2 Upper Moutere postcode 7175.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Bedeschi, Barbara - located at R D 2 Upper Moutere.
Previous addresses
Address: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 29 Aug 2011 to 16 Oct 2012
Address: 17 Oakden Drive, Darfield, 7510 New Zealand
Physical & registered address used from 21 Jul 2011 to 29 Aug 2011
Address: 9 Emory Drive, Conifer Grove, 2112 New Zealand
Registered & physical address used from 03 May 2011 to 21 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Lewando, Jon |
R D 2 Upper Moutere 7175 New Zealand |
03 May 2011 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Bedeschi, Barbara |
R D 2 Upper Moutere 7175 New Zealand |
03 May 2011 - |
Barbara Bedeschi - Director
Appointment date: 03 May 2011
Address: R D 2 Upper Moutere, 7175 New Zealand
Jon Lewando - Director
Appointment date: 03 May 2011
Address: R D 2 Upper Moutere, 7175 New Zealand
Address used since 23 Apr 2013
Blackenbrook Wines Limited
29 Wallace Street
Tasman Gowland Surveyors Limited
29 Wallace Street
Kaiteriteri Kayaks Limited
29 Wallace Street
Plant Barn Propagators Limited
29 Wallace Street
The Pink Cider Press Co Limited
29 Wallace Street
Ocean View Holiday Park Limited
29 Wallace Street