Siamkiwi Limited was registered on 10 Jul 2009 and issued a number of 9429032149296. The registered LTD company has been supervised by 4 directors: Phitsinee Montrisatit - an active director whose contract started on 05 Dec 2015,
Jing Arunotivivat - an inactive director whose contract started on 01 Jun 2015 and was terminated on 05 Dec 2015,
Chaichan Thammachataree - an inactive director whose contract started on 30 Mar 2014 and was terminated on 01 Jun 2015,
Thanthong Thongkreng - an inactive director whose contract started on 10 Jul 2009 and was terminated on 30 Mar 2014.
As stated in BizDb's database (last updated on 21 Apr 2024), the company uses 1 address: 58 B Te Irirangi Drive Clover Park, Auckland, 2019 (category: registered, physical).
Up to 10 Nov 2021, Siamkiwi Limited had been using 58 B Te Irirangi Drive Clover Park, Manukau City, Auckland as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Thammachataree, Chaichan (an individual) located at Clover Park, Auckland postcode 2019.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Montrisatit, Phitsinee - located at Clover Park, Auckland. Siamkiwi Limited was classified as "House construction, alteration, renovation or general repair" (business classification E301130).
Principal place of activity
461 Manukau Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address: 58 B Te Irirangi Drive Clover Park, Manukau City, Auckland, 2019 New Zealand
Registered address used from 09 Nov 2020 to 10 Nov 2021
Address: 58 B Te Irirangi Drive Clover Park, Auckland, Manukau City, 2023 New Zealand
Registered address used from 18 Dec 2015 to 09 Nov 2020
Address: 58 B Te Irirangi Drive Clover Park, Auckland, Manukau City, 2023 New Zealand
Physical address used from 18 Dec 2015 to 10 Nov 2021
Address: 5/7 Turama Road, Royal Oak, Auckland, Auckland, 2023 New Zealand
Registered & physical address used from 19 Aug 2014 to 18 Dec 2015
Address: 461b Manukau Road, Epsom, Auckland, Auckland, 1023 New Zealand
Physical & registered address used from 09 Nov 2012 to 19 Aug 2014
Address: 461 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 10 Jul 2009 to 09 Nov 2012
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Thammachataree, Chaichan |
Clover Park Auckland 2019 New Zealand |
10 Oct 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Montrisatit, Phitsinee |
Clover Park Auckland 2019 New Zealand |
10 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thammachataree, Chaichan |
Auckland 2023 New Zealand |
09 May 2014 - 26 Aug 2015 |
Individual | Thongkreng, Thanthong |
Epsom, Auckland Auckland 1023 New Zealand |
10 Jul 2009 - 09 May 2014 |
Entity | Gb Computer And Design Limited Shareholder NZBN: 9429032760170 Company Number: 2127310 |
05 Feb 2010 - 20 Oct 2010 | |
Director | Chaichan Thammachataree |
Auckland 2023 New Zealand |
09 May 2014 - 26 Aug 2015 |
Entity | Gb Computer And Design Limited Shareholder NZBN: 9429032760170 Company Number: 2127310 |
05 Feb 2010 - 20 Oct 2010 | |
Individual | Arunotivivat, Jing |
Mangere Auckland 2022 New Zealand |
26 Aug 2015 - 10 Dec 2015 |
Phitsinee Montrisatit - Director
Appointment date: 05 Dec 2015
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 01 Nov 2021
Address: Clover Park, Manukau City, Auckland, 2019 New Zealand
Address used since 01 Nov 2020
Address: Clover Park, Auckland, 2019 New Zealand
Address used since 05 Dec 2015
Jing Arunotivivat - Director (Inactive)
Appointment date: 01 Jun 2015
Termination date: 05 Dec 2015
Address: Mangere, Auckland, 2022 New Zealand
Address used since 01 Jun 2015
Chaichan Thammachataree - Director (Inactive)
Appointment date: 30 Mar 2014
Termination date: 01 Jun 2015
Address: Auckland, 2023 New Zealand
Address used since 30 Mar 2014
Thanthong Thongkreng - Director (Inactive)
Appointment date: 10 Jul 2009
Termination date: 30 Mar 2014
Address: Epsom, Auckland, Auckland, 1023 New Zealand
Address used since 01 Nov 2012
Sandee Nz Limited
58b Te Irirangi Drive
Manukau Visually Impaired Trust
2/14 Townley Place
Most Hi Performance Limited
5 Coty Place
Xclusive Electrical & Airconditioning Limited
9 Sandrine Avenue
Mt Wellington Assembly Of God Charitable Trust
5 Shalimar Place
2/9 Kimdale Limited
8 Shalimar Place
Fox Build & Maintenance Limited
1 Pettit Place
Hull Construction Limited
16 Ryan Place
Living Colour Limited
2a Chieftain Rise
Maungawhau Builders Limited
15 Jack Conway Avenue
S Gardiner Builders Limited
22 Hollyford Drive
Wang Hua Limited
Flat 1, 151 Te Irirangi Drive