Kiwisoul Design Limited was incorporated on 16 May 2006 and issued an NZ business identifier of 9429034127056. This registered LTD company has been run by 5 directors: Briony Blyde - an active director whose contract started on 16 May 2006,
Katrina Marshall - an active director whose contract started on 16 May 2006,
Katrina Buscke - an active director whose contract started on 16 May 2006,
Joel Blyde - an active director whose contract started on 16 May 2006,
Simon Charles - an active director whose contract started on 17 Apr 2015.
As stated in our data (updated on 02 Mar 2024), the company uses 1 address: 16 Joan Allen Lane, Masterton, 5810 (types include: physical, registered).
Until 27 Apr 2015, Kiwisoul Design Limited had been using 135A Miramar Avenue, Miramar, Wellington as their physical address.
A total of 156300 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 26050 shares are held by 1 entity, namely:
Mackay, Timothy (an individual) located at Richmond, Richmond postcode 7020.
The second group consists of 1 shareholder, holds 16.67 per cent shares (exactly 26050 shares) and includes
Charles, Simon - located at Wakatu, Nelson.
The next share allotment (26050 shares, 16.67%) belongs to 1 entity, namely:
Wooffindin, Brett, located at Masterton, Masterton (an individual).
Previous addresses
Address #1: 135a Miramar Avenue, Miramar, Wellington, 6022 New Zealand
Physical & registered address used from 30 May 2013 to 27 Apr 2015
Address #2: 'lary', 15 Krd, Oamaru New Zealand
Physical & registered address used from 28 May 2008 to 30 May 2013
Address #3: 26b Austin St, Mt Victoria, Wellington
Physical & registered address used from 03 May 2007 to 28 May 2008
Address #4: 161 Dimock St, Titahi Bay, Wellington
Registered & physical address used from 16 May 2006 to 03 May 2007
Basic Financial info
Total number of Shares: 156300
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26050 | |||
Individual | Mackay, Timothy |
Richmond Richmond 7020 New Zealand |
15 Aug 2006 - |
Shares Allocation #2 Number of Shares: 26050 | |||
Individual | Charles, Simon |
Wakatu Nelson 7011 New Zealand |
15 Aug 2006 - |
Shares Allocation #3 Number of Shares: 26050 | |||
Individual | Wooffindin, Brett |
Masterton Masterton 5810 New Zealand |
15 Aug 2006 - |
Shares Allocation #4 Number of Shares: 26050 | |||
Director | Buscke, Katrina |
Rd 2 Napier 4182 New Zealand |
16 May 2021 - |
Shares Allocation #5 Number of Shares: 52100 | |||
Individual | Blyde, Joel |
Rd 5 Swannanoa 7475 New Zealand |
16 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Katrina |
Rd 2 Napier 4182 New Zealand |
16 May 2006 - 16 May 2021 |
Individual | Borrie, Briony |
Titahi Bay Wellington |
16 May 2006 - 27 Jun 2010 |
Briony Blyde - Director
Appointment date: 16 May 2006
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 01 Sep 2022
Address: Rd 15k, Waitaki Bridge, 9494 New Zealand
Address used since 16 May 2021
Address: Rd 15k, Oamaru, 9494 New Zealand
Address used since 17 Apr 2010
Katrina Marshall - Director
Appointment date: 16 May 2006
Address: Rd 2, Napier, 4182 New Zealand
Address used since 17 Apr 2010
Katrina Buscke - Director
Appointment date: 16 May 2006
Address: Rd 2, Napier, 4182 New Zealand
Address used since 17 Apr 2010
Joel Blyde - Director
Appointment date: 16 May 2006
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 01 Sep 2022
Address: Rd 15k, Waitaki Bridge, 9494 New Zealand
Address used since 16 May 2021
Address: Rd 15k, Oamaru, 9494 New Zealand
Address used since 17 Apr 2010
Simon Charles - Director
Appointment date: 17 Apr 2015
Address: Wakatu, Nelson, 7011 New Zealand
Address used since 17 Apr 2015
Andrew Meade Flooring Limited
1 Kibblewhite Road
Whakataki Marae Charitable Trust
21 Kibblewhite Road
Off Road Wairarapa Incorporated
30 Kibblewhite Road
Big Box Workshops Limited
164 Upper Plain Road
Blackout Web Design Limited
43 Colville Street
Dewberry Cottage Limited
310. Upper Plain Road