Kiwi Security Nz Limited was incorporated on 20 Apr 2010 and issued a New Zealand Business Number of 9429031568074. The registered LTD company has been run by 5 directors: Nikhil Babu Yanala - an active director whose contract started on 23 Oct 2015,
Marc Mohring - an inactive director whose contract started on 03 Dec 2013 and was terminated on 23 Oct 2015,
Jeyakumar Kalimuthu - an inactive director whose contract started on 15 Jun 2015 and was terminated on 23 Oct 2015,
Sukhendra Lal Bahadur - an inactive director whose contract started on 01 Apr 2011 and was terminated on 09 May 2014,
Sarita Devi - an inactive director whose contract started on 20 Apr 2010 and was terminated on 04 Feb 2013.
According to BizDb's data (last updated on 08 Apr 2024), the company registered 5 addresess: Unit 4 , 6 Catherine Street, Henderson, Auckland, 0612 (office address),
Apartment 206 Queen's Residences, 8 Airedale Street, Auckland Central, Auckland, 1010 (office address),
Apartment 206 Queen's Residences, 8 Airedale Street,, Auckland Central, Auckland, 1010 (physical address),
Apartment 206 Queen's Residences, 8 Airedale Street,, Auckland Central, Auckland, 1010 (service address) among others.
Up until 18 Aug 2020, Kiwi Security Nz Limited had been using Level 4, 369 Queen Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by the company: from 01 May 2012 to 13 Aug 2020 they were called Sri Ramdoot Limited, from 20 Apr 2010 to 01 May 2012 they were called Krishna Painters Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Yanala, Nikhil Babu (a director) located at Auckland Central, Auckland postcode 1010. Kiwi Security Nz Limited has been categorised as "Security service" (ANZSIC O771245).
Other active addresses
Address #4: Apartment 206 Queen's Residences, 8 Airedale Street, Auckland Central, Auckland, 1010 New Zealand
Office address used from 28 Apr 2023
Principal place of activity
Unit 4 , 6 Catherine Street, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Level 4, 369 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2017 to 18 Aug 2020
Address #2: 8 Wiremu Street, Mount Eden, Auckland, 1041 New Zealand
Registered & physical address used from 16 May 2016 to 11 Sep 2017
Address #3: Unit 4, 6 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 04 Nov 2015 to 16 May 2016
Address #4: Suite 5, 6 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 23 Apr 2013 to 04 Nov 2015
Address #5: Suite 5 & 6, 6 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 22 Apr 2013 to 23 Apr 2013
Address #6: 81 Sabulite Road, Kelston, Auckland New Zealand
Registered & physical address used from 20 Apr 2010 to 22 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Yanala, Nikhil Babu |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bahadur, Sukhendra Lal |
Kelston Waitakere 0602 New Zealand |
22 Sep 2011 - 12 Jun 2014 |
Individual | Devi, Sarita |
Kelston New Zealand |
20 Apr 2010 - 01 May 2012 |
Director | Sukhendra Lal Bahadur |
Kelston Waitakere 0602 New Zealand |
22 Sep 2011 - 12 Jun 2014 |
Director | Marc Mohring |
Red Beach Red Beach 0932 New Zealand |
12 Jun 2014 - 27 Oct 2015 |
Individual | Mohring, Marc |
Red Beach Red Beach 0932 New Zealand |
12 Jun 2014 - 27 Oct 2015 |
Nikhil Babu Yanala - Director
Appointment date: 23 Oct 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Sep 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 08 May 2016
Marc Mohring - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 23 Oct 2015
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 03 Dec 2013
Jeyakumar Kalimuthu - Director (Inactive)
Appointment date: 15 Jun 2015
Termination date: 23 Oct 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 15 Jun 2015
Sukhendra Lal Bahadur - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 09 May 2014
Address: Kelston, Waitakere, 0602 New Zealand
Address used since 01 Apr 2011
Sarita Devi - Director (Inactive)
Appointment date: 20 Apr 2010
Termination date: 04 Feb 2013
Address: Kelston, New Zealand
Address used since 20 Apr 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Black Hawk Group Limited
Level 1b, 198 Federal Street,
Blackhawk Risk Management Group Limited
22 Queen Street, Suite 4a, Level 4
Confidential Security Service Limited
Level 10, 34 Shortland Street
Key Code Key Security Limited
Level 3, 13 O'connell Street
Liba International Limited
97-101 Hobson Street
Wright Karts Limited
Level 1, 43 High Street