Kiwisouvenirs.com Limited, a registered company, was launched on 15 Nov 2005. 9429034435793 is the business number it was issued. "Internet retailing" (business classification G431050) is how the company is classified. The company has been run by 3 directors: Joshua Thomas Starling - an active director whose contract started on 18 Jan 2022,
Paul Starling - an inactive director whose contract started on 15 Nov 2005 and was terminated on 15 Aug 2021,
Sally Starling - an inactive director whose contract started on 15 Nov 2005 and was terminated on 05 Nov 2019.
Last updated on 25 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: 252A Harewood Road, Bishopdale, Christchurch, 8053 (registered address),
252A Harewood Road, Bishopdale, Christchurch, 8053 (physical address),
252A Harewood Road, Bishopdale, Christchurch, 8053 (service address),
252A Harewood Road, Bishopdale, Christchurch, 8053 (office address) among others.
Kiwisouvenirs.com Limited had been using 4 Robinia Mews, Rangiora as their physical address up to 02 Feb 2022.
One entity controls all company shares (exactly 100 shares) - Starling, Joshua Thomas - located at 8053, Bishopdale, Christchurch.
Principal place of activity
252a Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 4 Robinia Mews, Rangiora, 7400 New Zealand
Physical & registered address used from 16 Aug 2013 to 02 Feb 2022
Address #2: 42 Bridge Road, Fernside, North Canterbury, Rd5, 7475 New Zealand
Physical & registered address used from 19 Aug 2010 to 16 Aug 2013
Address #3: 42 Bridge Road, Fernside, North Canterbury, Rd1 New Zealand
Registered & physical address used from 14 May 2007 to 19 Aug 2010
Address #4: 6 Chamberlain Lane, Rangiora 8254
Registered & physical address used from 15 Nov 2005 to 14 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 25 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Starling, Joshua Thomas |
Bishopdale Christchurch 8053 New Zealand |
24 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Starling, Paul |
Rangiora 7400 New Zealand |
15 Nov 2005 - 24 Jan 2022 |
Individual | Starling, Paul |
Rangiora 7400 New Zealand |
15 Nov 2005 - 24 Jan 2022 |
Individual | Starling, Sally |
Rangiora 7400 New Zealand |
15 Nov 2005 - 07 Aug 2019 |
Joshua Thomas Starling - Director
Appointment date: 18 Jan 2022
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 18 Jan 2022
Paul Starling - Director (Inactive)
Appointment date: 15 Nov 2005
Termination date: 15 Aug 2021
Address: Rangiora , North Canterbury, 7400 New Zealand
Address used since 03 May 2013
Sally Starling - Director (Inactive)
Appointment date: 15 Nov 2005
Termination date: 05 Nov 2019
Address: Rangiora, 7400 New Zealand
Address used since 03 May 2013
Reamir Holdings Limited
14 Cedar Place
Yayu Limited
14 Cedar Place
Christchurch Schools' Music Festival Association Incorporated
C/-m. Donnell
Saracens Rugby Football Club Incorporated
13 Belmont Avenue
Fulcrum Building Limited
40 Oakwood Drive
The Rangiora Assembly Of God Trust Board
185 West Belt
Eah Enterprises Limited
35 Edward Street
Enverton Limited
200 Northbrook Road
Hawker Supplies Limited
267 High Street
Rushmore Motors Nz Limited
132b King Street
Shuttlerock Limited
123a High Street
Swiftdry Clotheslines Nz Limited
19 Holly Place