Kiwifuels.com Limited, a registered company, was launched on 12 Oct 2006. 9429033874715 is the business number it was issued. The company has been supervised by 5 directors: Mark Alexander John Phibbs - an active director whose contract started on 12 Oct 2006,
Michael Leonard Winter - an inactive director whose contract started on 12 Oct 2006 and was terminated on 17 Feb 2016,
Wayne John Barnard - an inactive director whose contract started on 12 Oct 2006 and was terminated on 17 Feb 2016,
Leslie Alexander Summerfield - an inactive director whose contract started on 12 Oct 2006 and was terminated on 17 Feb 2016,
Aimee Louise Nicolle - an inactive director whose contract started on 12 Oct 2006 and was terminated on 23 Apr 2007.
Last updated on 27 Feb 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Kiwifuels.com Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address until 21 Jan 2020.
A total of 40000 shares are allocated to 4 shareholders (4 groups). The first group consists of 10000 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10000 shares (25%). Lastly there is the 3rd share allocation (10000 shares 25%) made up of 1 entity.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 29 Feb 2016 to 21 Jan 2020
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 29 Feb 2016
Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Registered & physical address used from 13 May 2013 to 25 May 2015
Address: Ami Building, 2nd Floor / 116 Riccarton, Christchurch New Zealand
Physical & registered address used from 12 Oct 2006 to 13 May 2013
Basic Financial info
Total number of Shares: 40000
Annual return filing month: November
Annual return last filed: 04 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Winter, Michael Leonard |
Rangiora 7477 New Zealand |
12 Oct 2006 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Summerfield, Leslie Alexander |
Rd 3 Rangiora 7473 New Zealand |
12 Oct 2006 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Barnard, Wayne John |
Mairehau Christchurch 8052 New Zealand |
12 Oct 2006 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Phibbs, Mark Alexander John |
Rd 5 Rangiora 7475 New Zealand |
12 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicolle, Aimee Louise |
Eyrton, Ohoka |
12 Oct 2006 - 27 Jun 2010 |
Mark Alexander John Phibbs - Director
Appointment date: 12 Oct 2006
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 25 Jan 2016
Michael Leonard Winter - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 17 Feb 2016
Address: Rangiora, 7472 New Zealand
Address used since 12 Oct 2006
Wayne John Barnard - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 17 Feb 2016
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 23 Dec 2009
Leslie Alexander Summerfield - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 17 Feb 2016
Address: Rangiora, 7400 New Zealand
Address used since 12 Oct 2006
Aimee Louise Nicolle - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 23 Apr 2007
Address: Eyrton, Ohoka,
Address used since 12 Oct 2006
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street