Kiwi Pro Wrestling Limited, a registered company, was launched on 03 May 2006. 9429034135723 is the number it was issued. This company has been supervised by 4 directors: Janine Barbara Carline - an active director whose contract started on 03 May 2006,
John Leslie Coutts - an active director whose contract started on 03 May 2006,
Gary John Carline - an active director whose contract started on 03 May 2006,
Sauaga Edward Johnston - an inactive director whose contract started on 03 May 2006 and was terminated on 10 May 2007.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Cedar Street, Maungaraki, Lower Hutt, 5010 (category: physical, registered).
Kiwi Pro Wrestling Limited had been using 290 Maungaraki Road, Maungaraki, Lower Hutt as their registered address until 11 Aug 2014.
A total of 400 shares are allocated to 6 shareholders (6 groups). The first group includes 33 shares (8.25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (8.25 per cent). Lastly we have the next share allotment (100 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: 290 Maungaraki Road, Maungaraki, Lower Hutt New Zealand
Registered & physical address used from 23 Jul 2009 to 11 Aug 2014
Address: 6 Harry Shaw Way, Raumati
Registered & physical address used from 17 May 2007 to 23 Jul 2009
Address: 21 Dale Road, Raumati South
Registered & physical address used from 03 May 2006 to 17 May 2007
Basic Financial info
Total number of Shares: 400
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Coutts, John Leslie |
Newtown Wellington 6021 New Zealand |
03 May 2006 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Carline, Janine Barbara |
Maungaraki Lower Hutt 5010 New Zealand |
03 May 2006 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Coutts, John Leslie |
Newtown Wellington 6021 New Zealand |
03 May 2006 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Carline, Gary John |
Maungaraki Lower Hutt 5010 New Zealand |
03 May 2006 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Carline, Janine Barbara |
Maungaraki Lower Hutt 5010 New Zealand |
03 May 2006 - |
Shares Allocation #6 Number of Shares: 34 | |||
Individual | Carline, Gary John |
Maungaraki Lower Hutt 5010 New Zealand |
03 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Sauaga Edward |
Petone |
03 May 2006 - 27 Jun 2010 |
Janine Barbara Carline - Director
Appointment date: 03 May 2006
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Aug 2014
John Leslie Coutts - Director
Appointment date: 03 May 2006
Address: Newtown, Wellington, 6021 New Zealand
Address used since 22 Oct 2015
Gary John Carline - Director
Appointment date: 03 May 2006
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Aug 2014
Sauaga Edward Johnston - Director (Inactive)
Appointment date: 03 May 2006
Termination date: 10 May 2007
Address: Petone,
Address used since 03 May 2006
Five Foot Two Holdings Limited
3 Cedar Street
A1 Projex Limited
14 Cedar Street
Artemis Health Limited
1a Mulberry Street
V&m Alvarez Limited
1 Mulberry Street
Powell Holdings Limited
1a Mulberry Street
The Plenty Of New Zealand Group Limited
2 Lilac Lane