Kiwi Conveyancing Solutions Limited, a registered company, was registered on 21 Dec 2007. 9429033050423 is the NZ business identifier it was issued. "Conveyancing service - by qualified legal practitioner" (business classification M693115) is how the company has been categorised. The company has been managed by 1 director, named Christine Theresa Jackson - an active director whose contract began on 21 Dec 2007.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 5 addresses this company registered, namely: 28 Maxwell Road, Blenheim, Blenheim, 7201 (physical address),
28 Maxwell Road, Blenheim, Blenheim, 7201 (registered address),
28 Maxwell Road, Blenheim, Blenheim, 7201 (service address),
28 Maxwell Road, Blenheim, Blenheim, 7201 (other address) among others.
Kiwi Conveyancing Solutions Limited had been using 3 Main Street Blenheim, Blenheim as their registered address up to 12 Jul 2022.
A single entity owns all company shares (exactly 100 shares) - Jackson, Christine Theresa - located at 7201, Rd 1, Wairau Valley.
Other active addresses
Address #4: 28 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Office & delivery & other (Address For Share Register) & records & shareregister address used from 04 Jul 2022
Address #5: 28 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Physical & registered & service address used from 12 Jul 2022
Principal place of activity
28 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 3 Main Street Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 22 Jul 2020 to 12 Jul 2022
Address #2: 28 Lakings Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 05 Sep 2019 to 22 Jul 2020
Address #3: 152 Ugbrooke Road, Rd 4, Seddon, 7274 New Zealand
Registered & physical address used from 10 Aug 2018 to 05 Sep 2019
Address #4: 28 Gibbs Drive, Woodend, North Canterbury, 7610 New Zealand
Physical & registered address used from 18 Sep 2017 to 10 Aug 2018
Address #5: 53 Gilligan Street, Palmerston, Palmerston, 9430 New Zealand
Registered & physical address used from 15 Apr 2015 to 18 Sep 2017
Address #6: 474 Innes Road, Mairehau, Christchurch, 8052 New Zealand
Registered & physical address used from 20 Oct 2014 to 15 Apr 2015
Address #7: 6 Stonyflat Road, Rd 2, Rangiora, 7472 New Zealand
Physical & registered address used from 12 Sep 2014 to 20 Oct 2014
Address #8: 21a Main North Road, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 12 Jun 2012 to 12 Sep 2014
Address #9: Suite 1, 49 Thames Street, Oamaru, 9400 New Zealand
Registered & physical address used from 22 Nov 2011 to 12 Jun 2012
Address #10: 10 Morris Road, Amberley 7410 New Zealand
Physical & registered address used from 10 Mar 2010 to 22 Nov 2011
Address #11: 12b Enverton Drive, Rangiora 7400
Physical & registered address used from 06 Aug 2008 to 10 Mar 2010
Address #12: 34 Salmond Street, Dunedin
Registered & physical address used from 21 Dec 2007 to 06 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jackson, Christine Theresa |
Rd 1 Wairau Valley 7271 New Zealand |
21 Dec 2007 - |
Christine Theresa Jackson - Director
Appointment date: 21 Dec 2007
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 04 Jul 2022
Address: Spring Creek, 7273 New Zealand
Address used since 24 Jul 2020
Address: Woodend, Woodend, 7610 New Zealand
Address used since 08 Sep 2017
Address: Palmerston, Palmerston, 9430 New Zealand
Address used since 22 May 2015
Address: Blenheim, 7201 New Zealand
Address used since 16 May 2019
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Aug 2019
Filtertech Limited
7 Stronsa Street
Rob Watson Plumbing & Drainlaying Limited
7 Stronsa Street
The New Zealand Deerstalkers Association (palmerston Branch) Incorporated
Tiverton Street
Palmerston R.s.a. Charitable Trust
95 Tiverton Street
Waihemo Youth Trust
1 Kirkwall Street
Steel Gaming Limited
5 Kirkwall Street, Palmerston
Central Conveyancing Limited
56 Russell Street
Christchurch Property Law Limited
Unit 7, 243 Blenheim Road
Cullen Conveyancing Limited
16 Wear Street
Dunedin Trustees No.3 Limited
1st Floor Radio Otago House
Property Planit Limited
3 King George Place
Property Transfer Office Limited
17 Robinia Place