Shortcuts

Kiwi Graphics Limited

Type: NZ Limited Company (Ltd)
9429032423242
NZBN
2203280
Company Number
Registered
Company Status
Current address
8 Te Pai Place
Henderson
Auckland
Other address (Address For Share Register) used since 20 Jan 2009
84 Central Park Drive
Henderson
Auckland 0610
New Zealand
Registered & physical & service address used since 01 Oct 2021

Kiwi Graphics Limited, a registered company, was registered on 20 Jan 2009. 9429032423242 is the business number it was issued. This company has been run by 7 directors: Simon Nicholas Doggett - an active director whose contract began on 29 Mar 2018,
Takahiro Miyata - an active director whose contract began on 11 Sep 2020,
Daniel Robert Telfer - an active director whose contract began on 01 Jan 2024,
Jason Bult - an inactive director whose contract began on 20 Jan 2009 and was terminated on 19 Feb 2024,
Richard John Hislop - an inactive director whose contract began on 29 Mar 2018 and was terminated on 31 Dec 2023.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 84 Central Park Drive, Henderson, Auckland, 0610 (registered address),
84 Central Park Drive, Henderson, Auckland, 0610 (physical address),
84 Central Park Drive, Henderson, Auckland, 0610 (service address),
8 Te Pai Place, Henderson, Auckland (other address) among others.
Kiwi Graphics Limited had been using 8 Te Pai Place, Henderson, Auckland as their physical address up to 01 Oct 2021.
A single entity owns all company shares (exactly 100 shares) - Aarque Group Limited - located at 0610, Henderson, Auckland.

Addresses

Previous address

Address #1: 8 Te Pai Place, Henderson, Auckland New Zealand

Physical & registered address used from 20 Jan 2009 to 01 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Aarque Group Limited
Shareholder NZBN: 9429040621432
Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Graphics New Zealand Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Graphics New Zealand Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546
Entity Aarque Group Limited
Shareholder NZBN: 9429040621432
Company Number: 74546

Ultimate Holding Company

28 Mar 2018
Effective Date
Japan Pulp And Paper Co., Ltd
Name
Company
Type
JP
Country of origin
Forefront Tower, 3-12-1, Kachidoki
Chuo-ku
Tokyo 104-8656
Japan
Address
Directors

Simon Nicholas Doggett - Director

Appointment date: 29 Mar 2018

Address: Canterbury, Victoria, 3126 Australia

Address used since 29 Mar 2018


Takahiro Miyata - Director

Appointment date: 11 Sep 2020

Address: Carnegie, Victoria, 3163 Australia

Address used since 11 Sep 2020


Daniel Robert Telfer - Director

Appointment date: 01 Jan 2024

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Jan 2024


Jason Bult - Director (Inactive)

Appointment date: 20 Jan 2009

Termination date: 19 Feb 2024

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 20 Jan 2009


Richard John Hislop - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 31 Dec 2023

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 24 May 2019

Address: Howick, Auckland, 2014 New Zealand

Address used since 29 Mar 2018


Craig Robert Douglas Brown - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 11 Sep 2020

Address: Castle Hill, Sydney, SW 2154 Australia

Address used since 29 Mar 2018


Peter Bult - Director (Inactive)

Appointment date: 20 Jan 2009

Termination date: 02 Oct 2017

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 28 Oct 2015

Nearby companies

Alliance Architecture Limited
Suite 2, 2 Waipareira Avenue

Netball Waitakere Incorporated
Tepai Place

Gulf Investments Limited
10a Te Pai Place

Pagan Limited
10a Te Pai Place

Malveed Holdings Limited
10a Te Pai Place

Velvet Fabrics Limited
1/7 Waipareira Avenue