Kapiti Goodies Limited, a registered company, was started on 30 Apr 2008. 9429032773736 is the number it was issued. "Internet retailing" (business classification G431050) is how the company was categorised. The company has been run by 3 directors: Timo Reitnauer - an active director whose contract began on 01 Sep 2009,
Marie-Christine Valerie Reitnauer - an active director whose contract began on 25 Jul 2018,
Lenz Gschwendtner - an inactive director whose contract began on 30 Apr 2008 and was terminated on 24 Sep 2009.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 1 address: 86 Waipunahau Road, Waikanae, Waikanae, 5036 (category: service, physical).
Kapiti Goodies Limited had been using 18 Seaview Road, Paraparaumu Beach as their registered address up to 03 Sep 2021.
Old names for the company, as we identified at BizDb, included: from 30 Apr 2008 to 25 Jul 2018 they were named 12Idn Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 10 shares (10%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 90 shares (90%).
Previous addresses
Address #1: 18 Seaview Road, Paraparaumu Beach, 5032 New Zealand
Registered & physical address used from 15 Aug 2019 to 03 Sep 2021
Address #2: 86 Waipunahau Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 06 Jun 2019 to 15 Aug 2019
Address #3: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 13 Dec 2018 to 06 Jun 2019
Address #4: 86 Waipunahau Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 02 Aug 2018 to 13 Dec 2018
Address #5: 3 Bluewater Place, Paraparaumu, Paraparaumu, 5032 New Zealand
Physical & registered address used from 21 Mar 2017 to 02 Aug 2018
Address #6: 77 Aro Street, Aro Valley, Wellington, 6021 New Zealand
Physical & registered address used from 19 Apr 2012 to 21 Mar 2017
Address #7: E102-28 Torrens Tce, Mt Cook, Wellington, 6011 New Zealand
Registered address used from 28 Apr 2011 to 19 Apr 2012
Address #8: Level 14, 49, Boulcott St, Wellington New Zealand
Physical address used from 08 Sep 2009 to 19 Apr 2012
Address #9: 146a, The Esplanade, Houghton Bay, Wellington New Zealand
Registered address used from 08 Sep 2009 to 28 Apr 2011
Address #10: 57, High Street, Island Bay, Wellington
Physical & registered address used from 30 Apr 2008 to 08 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Director | Reitnauer, Timo |
Waikanae Waikanae 5036 New Zealand |
26 Jan 2022 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Reitnauer, Marie-christine Valerie |
Waikanae Waikanae 5036 New Zealand |
10 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ideegeo Group Limited Shareholder NZBN: 9429032746846 Company Number: 2131522 |
Te Aro Wellington 6011 New Zealand |
27 Aug 2009 - 14 Mar 2018 |
Entity | Kitty From Outer Space Limited Shareholder NZBN: 9429033227498 Company Number: 1969003 |
30 Apr 2008 - 01 Sep 2009 | |
Entity | Ideegeo Group Limited Shareholder NZBN: 9429032746846 Company Number: 2131522 |
Te Aro Wellington 6011 New Zealand |
27 Aug 2009 - 14 Mar 2018 |
Entity | Kitty From Outer Space Limited Shareholder NZBN: 9429033227498 Company Number: 1969003 |
30 Apr 2008 - 01 Sep 2009 | |
Individual | Reitnauer, Timo |
Aro Valley Wellington 6021 New Zealand |
01 Sep 2009 - 10 Aug 2018 |
Entity | Springtimesoft Limited Shareholder NZBN: 9429033227498 Company Number: 1969003 |
30 Apr 2008 - 01 Sep 2009 | |
Entity | Springtimesoft Limited Shareholder NZBN: 9429033227498 Company Number: 1969003 |
30 Apr 2008 - 01 Sep 2009 | |
Individual | Reitnauer, Timo |
Paraparaumu Paraparaumu 5032 New Zealand |
01 Sep 2009 - 10 Aug 2018 |
Timo Reitnauer - Director
Appointment date: 01 Sep 2009
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 06 Jul 2018
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 13 Mar 2017
Marie-christine Valerie Reitnauer - Director
Appointment date: 25 Jul 2018
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 25 Jul 2018
Lenz Gschwendtner - Director (Inactive)
Appointment date: 30 Apr 2008
Termination date: 24 Sep 2009
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Apr 2008
Cac Tag Testing Wellington North Limited
44 Waterstone Avenue
Youth Education And Sports Trust
65 Waterstone Avenue
Gs Premier Cleaning Limited
23 Jade Lane
Kapiti Castles Limited
26 Waterstone Avenue
Techconz Limited
24 Waterstone Avenue
Cake Inc Limited
22 Waterstone Avenue
Happy Retail Limited
6 Georgia Grove
I Need Food Limited
58 Tutanekai Street
Kruvan Limited
31 Awatea Avenue
Little Bugs Limited
2 Chilton Drive
Mexican Hammocks Limited
1 Roydon Lane
Sous Vide New Zealand Limited
161 Langdale Avenue