Kia Ma Limited, a registered company, was incorporated on 13 Sep 2006. 9429033873848 is the business number it was issued. The company has been managed by 2 directors: Maui Joseph Wharerau - an active director whose contract began on 13 Sep 2006,
Susan Mary Kiser - an inactive director whose contract began on 13 Sep 2006 and was terminated on 14 Dec 2022.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 78 Miranda Street, Stratford, Stratford, 4332 (types include: physical, registered).
Kia Ma Limited had been using 78 Miranda Street, Stratford as their physical address up until 02 Oct 2019.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally there is the 3rd share allotment (1 share 1%) made up of 1 entity.
Previous address
Address: 78 Miranda Street, Stratford New Zealand
Physical & registered address used from 13 Sep 2006 to 02 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 23 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Whanau Trustee Limited Shareholder NZBN: 9429033870434 |
Stratford Stratford 4332 New Zealand |
04 Oct 2006 - |
Individual | Wharerau, Maui Joseph |
Rd 1 Mangonui 0494 New Zealand |
13 Sep 2006 - |
Individual | Kiser, Susan Mary |
Rd 1 New Plymouth 4371 New Zealand |
13 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Kiser, Susan Mary |
Rd 1 New Plymouth 4371 New Zealand |
13 Sep 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wharerau, Maui Joseph |
Rd 1 Mangonui 0494 New Zealand |
13 Sep 2006 - |
Maui Joseph Wharerau - Director
Appointment date: 13 Sep 2006
Address: Rd 1, Mangonui, 0494 New Zealand
Address used since 01 Sep 2021
Address: Inglewood, 4389 New Zealand
Address used since 01 May 2017
Address: Stratford, Stratford, 4332 New Zealand
Address used since 22 Sep 2015
Susan Mary Kiser - Director (Inactive)
Appointment date: 13 Sep 2006
Termination date: 14 Dec 2022
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 01 Sep 2019
Address: Stratford, Stratford, 4332 New Zealand
Address used since 22 Sep 2015
Address: Inglewood, Inglewood, 4330 New Zealand
Address used since 01 Sep 2018
3 Kds Limited
78 Miranda Street
Victoria Stores Limited
78 Miranda Street
Mullag Trustees Limited
78 Miranda Street
Kmtc Trustees Limited
78 Miranda Street
Colonel Malones Limited
78 Miranda Street
Bosoms Limited
78 Miranda Street