Kiwipower Limited was registered on 16 Jan 2007 and issued an NZBN of 9429033661315. The removed LTD company has been supervised by 3 directors: Philip James Collis - an active director whose contract started on 16 Jan 2007,
Jonathan Neil Harrison - an active director whose contract started on 26 Jan 2012,
Suzanne Aleida De Vries - an inactive director whose contract started on 16 Jan 2007 and was terminated on 26 Jan 2012.
As stated in our information (last updated on 12 Mar 2024), the company registered 2 addresses: 8 Miro Street, Drury, Drury, 2113 (office address),
416 Scotsman Valley Road, Rd 1, Morrinsville, 3371 (registered address),
416 Scotsman Valley Road, Rd 1, Morrinsville, 3371 (physical address),
416 Scotsman Valley Road, Rd 1, Morrinsville, 3371 (service address) among others.
Until 19 Jun 2017, Kiwipower Limited had been using 41 Millstone Lane, Pokeno, North Waikato as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Collis, Philip James (an individual) located at Rd 1, Morrinsville postcode 3371.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Harrison, Jonathan Neil - located at Henderson, Auckland. Kiwipower Limited has been classified as "Goods and equipment rental and hiring nec" (ANZSIC L663925).
Principal place of activity
8 Miro Street, Drury, Drury, 2113 New Zealand
Previous addresses
Address #1: 41 Millstone Lane, Pokeno, North Waikato, 2471 New Zealand
Physical & registered address used from 22 Apr 2015 to 19 Jun 2017
Address #2: 8 Miro St, Drury, Auckland New Zealand
Registered & physical address used from 11 Jan 2008 to 22 Apr 2015
Address #3: 32b Hayr Rd, Mt Roskill, Auckland
Physical & registered address used from 16 Jan 2007 to 11 Jan 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Collis, Philip James |
Rd 1 Morrinsville 3371 New Zealand |
16 Jan 2007 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Harrison, Jonathan Neil |
Henderson Auckland 0610 New Zealand |
26 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Collis, Suzanne Aleida |
Drury Auckland New Zealand |
16 Jan 2007 - 26 Jan 2012 |
Philip James Collis - Director
Appointment date: 16 Jan 2007
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 11 Jun 2017
Address: Pokeno, North Waikato, 2471 New Zealand
Address used since 14 Apr 2015
Jonathan Neil Harrison - Director
Appointment date: 26 Jan 2012
Address: Henderson, Auckland, 0610 New Zealand
Address used since 26 Jan 2012
Suzanne Aleida De Vries - Director (Inactive)
Appointment date: 16 Jan 2007
Termination date: 26 Jan 2012
Address: Drury, Auckland, 2113 New Zealand
Address used since 05 Jan 2008
Cotswold Missions Trust
Scotsmans Valley Road
Arstone Limited
403 Scotsman Valley Road
Winet 2002 Limited
403 Scotsman Valley Road
Wellness Matters Limited
457 Scotsman Valley Road
Vallance Contractors Limited
10 Scotsvale Drive
Quality Draughting Services Limited
311c Scotsman Valley Road
Above Productions Limited
Waikato Innovation Park
Cji Enterprises Limited
Level 1
Karapiro Hire Limited
19 Victoria Street
Rapid Rent A Fence Limited
322 Cohbam Drive
Smart Equipment Limited
24 Anzac Parade
Standard 730 Limited
8 Fleming Place