Shortcuts

Kiwi Green Properties Limited

Type: NZ Limited Company (Ltd)
9429033098876
NZBN
2003017
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 05 Jul 2017

Kiwi Green Properties Limited was registered on 04 Oct 2007 and issued an NZ business identifier of 9429033098876. This registered LTD company has been run by 4 directors: John Raymond Dillon - an active director whose contract began on 04 Oct 2007,
Jonathan Hendriksen - an active director whose contract began on 18 Dec 2008,
Masashi Ishikawa - an inactive director whose contract began on 18 Dec 2008 and was terminated on 10 Nov 2015,
Shinnosuke Saito - an inactive director whose contract began on 18 Dec 2008 and was terminated on 09 Dec 2009.
As stated in BizDb's data (updated on 31 Mar 2024), this company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, service).
Until 05 Jul 2017, Kiwi Green Properties Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
A total of 1673234 shares are allocated to 4 groups (4 shareholders in total). In the first group, 6700 shares are held by 1 entity, namely:
Jolmin Investments Limited (an entity) located at 4 Graham Street, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 99.4% shares (exactly 1663234 shares) and includes
Jolmin Holdings Limited - located at 4 Graham Street, Auckland.
The next share allotment (2500 shares, 0.15%) belongs to 1 entity, namely:
Saito, Shinnosuke, located at Coleridge Road, Rd 2, Darfield 8172 (an individual).

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 09 Jul 2014 to 05 Jul 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 07 Aug 2012 to 09 Jul 2014

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Registered address used from 30 Aug 2010 to 09 Jul 2014

Address: Level 5, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 30 Aug 2010 to 07 Aug 2012

Address: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland New Zealand

Physical & registered address used from 15 Oct 2007 to 30 Aug 2010

Address: Steindle Williams Legal, 114-116 Ponsonby Road, Ponsonby

Physical & registered address used from 04 Oct 2007 to 15 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 1673234

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6700
Entity (NZ Limited Company) Jolmin Investments Limited
Shareholder NZBN: 9429035050100
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1663234
Entity (NZ Limited Company) Jolmin Holdings Limited
Shareholder NZBN: 9429037137755
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Saito, Shinnosuke Coleridge Road
Rd 2, Darfield 8172

New Zealand
Shares Allocation #4 Number of Shares: 800
Individual Ishikawa, Masashi Funabashi City
Chiba Pref, Japan -zip Code 274-0073

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kiwi Green Island Club Limited
Shareholder NZBN: 9429039200709
Company Number: 476706
Entity Kiwi Green Island Club Limited
Shareholder NZBN: 9429039200709
Company Number: 476706
Directors

John Raymond Dillon - Director

Appointment date: 04 Oct 2007

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2014


Jonathan Hendriksen - Director

Appointment date: 18 Dec 2008

Address: Rd 1, Upper Moutere, 7173 New Zealand

Address used since 01 Jul 2021

Address: Mapua, Mapua, 7005 New Zealand

Address used since 17 Oct 2017

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 01 Jul 2012


Masashi Ishikawa - Director (Inactive)

Appointment date: 18 Dec 2008

Termination date: 10 Nov 2015

Address: Funabashi City, Chiba Pref, Japan -zip Code 274-0073, Japan

Address used since 18 Dec 2008


Shinnosuke Saito - Director (Inactive)

Appointment date: 18 Dec 2008

Termination date: 09 Dec 2009

Address: Coleridge Road, Rd 2, Darfield 8172,

Address used since 18 Dec 2008