Shortcuts

Kiwipower Limited

Type: NZ Limited Company (Ltd)
9429033661315
NZBN
1900794
Company Number
Removed
Company Status
L663925
Industry classification code
Goods And Equipment Rental And Hiring Nec
Industry classification description
Current address
416 Scotsman Valley Road
Rd 1
Morrinsville 3371
New Zealand
Registered & physical & service address used since 19 Jun 2017

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).

Addresses

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

Contact info
64 508 594797
29 Apr 2018 Phone
info@kiwipower.co.nz
29 Apr 2018 Email
www.kiwipower.co.nz
29 Apr 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Collis, Philip James Rd 1
Morrinsville
3371
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Harrison, Jonathan Neil Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collis, Suzanne Aleida Drury
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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