Ninja Kiwi Limited, a registered company, was incorporated on 15 Mar 2006. 9429034276549 is the NZBN it was issued. "Software development service nec" (business classification M700050) is how the company has been categorised. This company has been managed by 8 directors: Stephen Paul Harris - an active director whose contract started on 15 Mar 2006,
Christopher James Andrew Harris - an active director whose contract started on 15 Mar 2006,
Arnd B. - an active director whose contract started on 31 May 2021,
Scott Walker - an active director whose contract started on 31 May 2021,
Anna R. - an active director whose contract started on 31 May 2021.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 26, Kumeu, Auckland, 0841 (types include: postal, office).
Ninja Kiwi Limited had been using Office 1, Building 2, 190 Main Road, Kumeu, Auckland as their physical address up until 10 Apr 2013.
Other names for the company, as we managed to find at BizDb, included: from 15 Mar 2006 to 02 Apr 2013 they were called Kaiparasoft Limited.
Principal place of activity
17 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: Office 1, Building 2, 190 Main Road, Kumeu, Auckland New Zealand
Physical & registered address used from 18 May 2010 to 10 Apr 2013
Address #2: 10 Kaipara View Road, Woodhill Rd2, Helensville, Auckland
Physical & registered address used from 15 Mar 2006 to 18 May 2010
Basic Financial info
Total number of Shares: 150000000
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150000000 | |||
Other (Other) | Mtg Gaming Ab | 01 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petrie, Barry | 06 Nov 2012 - 01 Jun 2021 | |
Individual | Hamilton, David Mill Laing | 06 Nov 2012 - 01 Jun 2021 | |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Kang, Miju |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Kang, Miju |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Kang, Miju |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Kang, Miju |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Hopcroft, Jonathan Kelly |
Point Chevalier Auckland 1022 New Zealand |
12 Oct 2020 - 01 Jun 2021 |
Individual | Petrie, Barry | 06 Nov 2012 - 01 Jun 2021 | |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
11 Apr 2008 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Kang, Miju |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Baird, Louis Tosh |
Te Atatu South Auckland 0610 New Zealand |
12 Oct 2020 - 01 Jun 2021 |
Individual | Walker, Scott |
Coatesville 0793 New Zealand |
12 Oct 2020 - 01 Jun 2021 |
Individual | Liang, Roseanne Wen Shin |
Herne Bay Auckland 1011 New Zealand |
11 Apr 2008 - 01 Jun 2021 |
Individual | Hamilton, David Mill Laing | 06 Nov 2012 - 01 Jun 2021 | |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Kumeu Auckland, Auckland New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
15 Mar 2006 - 01 Jun 2021 |
Individual | Liang, Roseanne Wen Shin |
Herne Bay Auckland 1011 New Zealand |
11 Apr 2008 - 01 Jun 2021 |
Individual | Liang, Roseanne Wen Shin |
Herne Bay Auckland 1011 New Zealand |
11 Apr 2008 - 01 Jun 2021 |
Individual | Liang, Roseanne Wen Shin |
Herne Bay Auckland 1011 New Zealand |
11 Apr 2008 - 01 Jun 2021 |
Individual | Liang, Roseanne Wen Shin |
Herne Bay Auckland 1011 New Zealand |
11 Apr 2008 - 01 Jun 2021 |
Individual | Liang, Roseanne Wen Shin |
Herne Bay Auckland 1011 New Zealand |
11 Apr 2008 - 01 Jun 2021 |
Individual | Catt, Joshua Aaron |
West Harbour Auckland 0618 New Zealand |
12 Oct 2020 - 01 Jun 2021 |
Individual | Parker, Daniel Keith | 12 Oct 2020 - 01 Jun 2021 | |
Individual | Harris, Christopher James Andrew |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Kang, Miju |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Kang, Miju |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Harris, Christopher James Andrew |
Rd 3 Albany 0793 New Zealand |
15 Mar 2006 - 06 Nov 2012 |
Individual | Paxton-penman, Stephanie Fay |
Auckland City Auckland New Zealand |
15 Mar 2006 - 03 Nov 2011 |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
11 Apr 2008 - 06 Nov 2012 |
Ultimate Holding Company
Stephen Paul Harris - Director
Appointment date: 15 Mar 2006
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 14 May 2012
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 09 Sep 2019
Christopher James Andrew Harris - Director
Appointment date: 15 Mar 2006
Address: Rd 3, Albany, 0793 New Zealand
Address used since 26 Mar 2015
Arnd B. - Director
Appointment date: 31 May 2021
Scott Walker - Director
Appointment date: 31 May 2021
Address: Coatesville, 0793 New Zealand
Address used since 31 May 2021
Anna R. - Director
Appointment date: 31 May 2021
Jan S. - Director
Appointment date: 31 May 2021
Nils M. - Director
Appointment date: 25 Oct 2023
Markus L. - Director (Inactive)
Appointment date: 31 May 2021
Termination date: 25 Oct 2023
Lee Design Limited
14b Shamrock Drive
42k Property Limited
19 Shamrock Drive
19 Shamrock Limited
19 Shamrock Drive
Bml Kitchens Limited
18 Shamrock Drive
Bml Builders Limited
18 Shamrock Drive
Michael Hill The Glazier Limited
11 Shamrock Drive
Abtrac Company Limited
15 Koraha Road
Ontempo New Zealand Limited
5/326 Main Road
Slyce Software Limited
26 Nellie Drive
Sumware Consulting Limited
72 Access Rd
The Wings Technology Consulting Limited
127 Oraha Road
Web Logix Limited
2 Shamrock Drive