Kiwi Vista Properties Limited, a registered company, was registered on 05 Dec 2006. 9429033709727 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been run by 4 directors: Emily Joyce Derrick - an active director whose contract started on 05 Dec 2006,
Michael Stephen Gibbons - an active director whose contract started on 05 Dec 2006,
Emily Joyce Gibbons - an active director whose contract started on 05 Dec 2006,
Sheryl Denise Gibbons - an active director whose contract started on 14 Oct 2023.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 16 David William Place, Warkworth, Warkworth, 0910 (category: registered, service).
Kiwi Vista Properties Limited had been using 11 Knox Road, Swanson, Auckland as their physical address up to 08 Oct 2018.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99%).
Other active addresses
Address #4: 16 David William Place, Warkworth, Warkworth, 0910 New Zealand
Registered & service address used from 18 Oct 2023
Principal place of activity
136 Taupaki Road, Taupaki, 0782 New Zealand
Previous addresses
Address #1: 11 Knox Road, Swanson, Auckland, 0612 New Zealand
Physical & registered address used from 08 Jun 2018 to 08 Oct 2018
Address #2: 16 Colwill Road, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 13 Oct 2011 to 08 Jun 2018
Address #3: 10 Ngahue Crescent, Whenuapai, Auckland New Zealand
Physical & registered address used from 05 Dec 2006 to 13 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gibbons, Michael Stephen |
Taupaki 0782 New Zealand |
05 Dec 2006 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Gibbons, Emily Joyce |
Taupaki 0782 New Zealand |
01 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Derrick, Emily Joyce |
Swanson Auckland 0612 New Zealand |
05 Dec 2006 - 01 Mar 2019 |
Individual | Derrick, Emily Joyce |
Massey Auckland 0614 New Zealand |
05 Dec 2006 - 01 Mar 2019 |
Emily Joyce Derrick - Director
Appointment date: 05 Dec 2006
Address: Massey, Auckland, 0614 New Zealand
Address used since 05 Oct 2011
Michael Stephen Gibbons - Director
Appointment date: 05 Dec 2006
Address: Tanjong Bungah, Penang, 11200 Malaysia
Address used since 31 Jul 2023
Address: Swanson, Auckland, 0612 New Zealand
Address used since 01 Jun 2018
Address: Massey, Auckland, 0614 New Zealand
Address used since 05 Oct 2011
Address: Taupaki, 0782 New Zealand
Address used since 28 Sep 2018
Emily Joyce Gibbons - Director
Appointment date: 05 Dec 2006
Address: Tanjung Bungah, Pulau Penang, 11200 Malaysia
Address used since 09 Oct 2023
Address: Taupaki, 0782 New Zealand
Address used since 28 Sep 2018
Address: Swanson, Auckland, 0612 New Zealand
Address used since 01 Jun 2018
Sheryl Denise Gibbons - Director
Appointment date: 14 Oct 2023
Address: Rd 7, Whakamarama, 3179 New Zealand
Address used since 14 Oct 2023
Saint Bolan Limited
2 Bangla Place
Apple House Investments Limited
9 Mescal Street
Roko Holdings Limited
4 Colwill Road
D&d International Trading Limited
8 Tatyana Place
Thrive Construction Limited
7 Sturm Avenue
Morton Family Limited
207 Royal Road
D & A Spurdle Trustee Limited
170 Royal Rd
Jph Holdings Limited
1 Fernhaven Place
Rkr Property Limited
58 Colwill Road
Savery Properties Limited
Savery Rentals
Tiakura Limited
U14/197 Royal Rd
U.fond Limited
27 Colwill Road