Kiwiplumb Limited, a registered company, was registered on 26 Feb 2007. 9429033628257 is the business number it was issued. The company has been run by 3 directors: Stephen Douglas Mckenzie - an active director whose contract began on 26 Feb 2007,
Tarina Marjorie Mckenzie - an active director whose contract began on 26 Feb 2007,
Christopher John Mckenzie - an inactive director whose contract began on 26 Feb 2007 and was terminated on 06 Sep 2011.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: 44 Moffat Road, Bethlehem, Tauranga, 3110 (types include: registered, physical).
Kiwiplumb Limited had been using 45 St Andrews Drive, Bethlehem, Tauranga as their registered address up to 29 Oct 2012.
A total of 1020 shares are allotted to 6 shareholders (5 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 298 shares (29.22 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 45 St Andrews Drive, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 20 Jul 2012 to 29 Oct 2012
Address: 1450 Cameron Road, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 14 Oct 2011 to 20 Jul 2012
Address: 369 Ngatai Road, Tauranga New Zealand
Registered address used from 30 Jan 2009 to 14 Oct 2011
Address: 369 Ngatai Road, Tauranga, Tauranga 3110 New Zealand
Physical address used from 30 Jan 2009 to 14 Oct 2011
Address: Lellman Wearne Curragh Limited, 78 First Avenue, Tauranga 3110
Physical & registered address used from 26 Feb 2007 to 30 Jan 2009
Basic Financial info
Total number of Shares: 1020
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mckenzie, Stephen Douglas |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Feb 2007 - |
Shares Allocation #2 Number of Shares: 298 | |||
Individual | Mckenzie, Stephen Douglas |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Feb 2007 - |
Individual | Mckenzie, Tarina Marjorie |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Feb 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mckenzie, Tarina Marjorie |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Feb 2007 - |
Shares Allocation #4 Number of Shares: 120 | |||
Individual | Mckenzie, Tarina Marjorie |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Feb 2007 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Mckenzie, Stephen Douglas |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckenzie, Judith Margaret |
Tauranga New Zealand |
26 Feb 2007 - 16 Jun 2014 |
Individual | Mckenzie, Judith Margaret |
Tauranga New Zealand |
26 Feb 2007 - 16 Jun 2014 |
Individual | Mckenzie, Alexander Douglas |
Tauranga New Zealand |
26 Feb 2007 - 16 Jun 2014 |
Individual | Mckenzie, Christopher John |
Tauranga |
26 Feb 2007 - 06 Oct 2011 |
Entity | A C Hunter Trustee Limited Shareholder NZBN: 9429038007897 Company Number: 873661 |
26 Feb 2007 - 16 Jun 2014 | |
Individual | Mckenzie, Alexander Douglas |
Tauranga |
26 Feb 2007 - 16 Jun 2014 |
Entity | A C Hunter Trustee Limited Shareholder NZBN: 9429038007897 Company Number: 873661 |
26 Feb 2007 - 16 Jun 2014 |
Stephen Douglas Mckenzie - Director
Appointment date: 26 Feb 2007
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 24 Feb 2014
Tarina Marjorie Mckenzie - Director
Appointment date: 26 Feb 2007
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 24 Feb 2014
Christopher John Mckenzie - Director (Inactive)
Appointment date: 26 Feb 2007
Termination date: 06 Sep 2011
Address: Tauranga, 3110 New Zealand
Address used since 26 Feb 2007
Fox & Tweed Trustees (lane) Limited
44 Moffat Road
Keam Construction Limited
44 Moffat Road
Marmike Holdings Limited
44 Moffat Road
Tgr Holdings Limited
44 Moffat Road
La Vallee Du Chat Noir Limited
44 Moffat Road
Ruahine Composites Limited
44 Moffat Road