Little Brown Kiwi. Co. Limited was registered on 15 Apr 2009 and issued an NZ business identifier of 9429032322934. The registered LTD company has been run by 3 directors: Ann Smith - an active director whose contract began on 15 Apr 2009,
John Smith - an active director whose contract began on 15 Apr 2009,
Emalie Grace Hunt - an inactive director whose contract began on 18 Feb 2020 and was terminated on 30 Nov 2021.
According to BizDb's data (last updated on 03 May 2025), the company uses 4 addresses: 4 Storr Close, Halswell, Christchurch, 8025 (registered address),
4 Storr Close, Halswell, Christchurch, 8025 (service address),
4 Storr Close, Halswell, Christchurch, 8025 (records address),
4 Storr Close, Halswell, Christchurch, 8025 (shareregister address) among others.
Until 09 May 2024, Little Brown Kiwi. Co. Limited had been using 232 Weston Road, Mairehau, Christchurch as their registered address.
BizDb found previous aliases for the company: from 19 Feb 2020 to 09 Jun 2021 they were named Polished Domestic Limited, from 18 Feb 2020 to 19 Feb 2020 they were named Just Polished Limited and from 15 Apr 2009 to 18 Feb 2020 they were named Smith & Wilson Contracting Limited.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 35 shares are held by 1 entity, namely:
Smith, John (an individual) located at Amberley 7410.
The second group consists of 1 shareholder, holds 15 per cent shares (exactly 15 shares) and includes
Simpson, Kimberley Jane - located at Sydenham, Christchurch.
The 3rd share allocation (15 shares, 15%) belongs to 1 entity, namely:
Johnson, Sherryll Esther, located at Rangiora, Rangiora (an individual).
Other active addresses
Address #4: 4 Storr Close, Halswell, Christchurch, 8025 New Zealand
Registered & service address used from 09 May 2024
Previous address
Address #1: 232 Weston Road, Mairehau, Christchurch, 8052 New Zealand
Registered & service address used from 15 Apr 2009 to 09 May 2024
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 35 | |||
| Individual | Smith, John |
Amberley 7410 New Zealand |
15 Apr 2009 - |
| Shares Allocation #2 Number of Shares: 15 | |||
| Individual | Simpson, Kimberley Jane |
Sydenham Christchurch 8023 New Zealand |
20 Jun 2021 - |
| Shares Allocation #3 Number of Shares: 15 | |||
| Individual | Johnson, Sherryll Esther |
Rangiora Rangiora 7400 New Zealand |
20 Jun 2021 - |
| Shares Allocation #4 Number of Shares: 35 | |||
| Individual | Smith, Ann |
Amberley 7410 New Zealand |
15 Apr 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hunt, Emalie Grace |
Woodend Woodend 7610 New Zealand |
18 Feb 2020 - 20 Jun 2021 |
Ann Smith - Director
Appointment date: 15 Apr 2009
Address: Amberley, North Canterbury, 7410 New Zealand
Address used since 14 Jun 2016
John Smith - Director
Appointment date: 15 Apr 2009
Address: Amberley, North Canterbury, 7410 New Zealand
Address used since 14 Jun 2016
Emalie Grace Hunt - Director (Inactive)
Appointment date: 18 Feb 2020
Termination date: 30 Nov 2021
Address: Woodend, Woodend, 7610 New Zealand
Address used since 18 Feb 2020
Just Realty Limited
232 Weston Road
Beyond Numbers Limited
232 Weston Road
Tcr Holdings Operations Limited
232 Weston Road
Tcr Holdings Limited
232 Weston Road
New-kor Exports Limited
232 Weston Road
Boyes And Williams Limited
232 Weston Rd