Shortcuts

Kiwi Conveyancing Solutions Limited

Type: NZ Limited Company (Ltd)
9429033050423
NZBN
2047634
Company Number
Registered
Company Status
098674284
GST Number
No Abn Number
Australian Business Number
M693115
Industry classification code
Conveyancing Service - By Qualified Legal Practitioner
Industry classification description
Current address
28 Lakings Road
Springlands
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 28 Aug 2019
3 Main Street Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 14 Jul 2020
Po Box 5043
Springlands
Blenheim 7241
New Zealand
Postal address used since 24 Jul 2020

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.

Addresses

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

Contact info
64 3 5776005
24 Jul 2020 Phone
chris@kiwiconveyancingsoluctions.co.nz
Email
chris@kiwiconveyancingsolutions.co.nz
28 Oct 2020 nzbn-reserved-invoice-email-address-purpose
www.kiwiconveyancingsolutions.co.nz
24 Jul 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Jackson, Christine Theresa Rd 1
Wairau Valley
7271
New Zealand
Directors

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

Nearby companies
Similar companies

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