Kiwigrownz Limited, a registered company, was incorporated on 26 Apr 2005. 9429034805275 is the NZBN it was issued. The company has been supervised by 2 directors: Diana Cristina Mcdougall - an active director whose contract started on 26 Apr 2005,
John William Mcdougall - an active director whose contract started on 26 Apr 2005.
Last updated on 23 Feb 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 173 Spey Street, Invercargill, 9810 (physical address),
173 Spey Street, Invercargill, 9810 (registered address),
173 Spey Street, Invercargill, 9810 (service address),
173 Speys Street, Invercargill, 9810 (other address) among others.
Kiwigrownz Limited had been using 173 Spey Street, Invercargill as their physical address up to 19 Jun 2019.
More names used by this company, as we found at BizDb, included: from 26 Apr 2005 to 02 Dec 2016 they were called Benmore Hotel (2005) Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 98 shares (98 per cent). Lastly we have the next share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 22 Jun 2016 to 19 Jun 2019
Address #2: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 16 Jun 2015 to 22 Jun 2016
Address #3: Cowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 02 Jul 2014 to 16 Jun 2015
Address #4: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered address used from 25 Mar 2011 to 02 Jul 2014
Address #5: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical address used from 18 Mar 2011 to 02 Jul 2014
Address #6: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand
Physical address used from 22 Jun 2010 to 18 Mar 2011
Address #7: Whk South, 62 Deveron Street, Invercargill 9810 New Zealand
Registered address used from 22 Jun 2010 to 25 Mar 2011
Address #8: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 23 Jun 2008 to 22 Jun 2010
Address #9: Whk Cook Adam, 181 Spey Street, Invercargill
Physical & registered address used from 03 Nov 2006 to 23 Jun 2008
Address #10: Cook Adam & Co, 181 Spey Street, Invercargill
Registered & physical address used from 26 Apr 2005 to 03 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcdougall, Diana Cristina |
1028 Dipton Winton Highway Benmore Rd 2, Winton 9782 New Zealand |
26 Apr 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Mcdougall, John William |
1028 Dipton Winton Highway Benmore Rd 2, Winton 9782 New Zealand |
26 Apr 2005 - |
Individual | Mcdougall, Diana Cristina |
1028 Dipton-winton Highway Benmore Rd 2, Winton 9782 New Zealand |
26 Apr 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcdougall, John William |
1028 Dipton Winton Highway Benmore Rd 2, Winton 9782 New Zealand |
26 Apr 2005 - |
Diana Cristina Mcdougall - Director
Appointment date: 26 Apr 2005
Address: 1028 Dipton Winton Highway, Benmore Rd 2, Winton, 9782 New Zealand
Address used since 27 Jun 2011
John William Mcdougall - Director
Appointment date: 26 Apr 2005
Address: 1028 Dipton-winton Highway, Benmore Rd 2, Winton, 9782 New Zealand
Address used since 27 Jun 2011
Lighthouse Southland Incorporated
Whk South
Southland Community Broadcasters Charitable Trust
Whk South
Kina Industry Council Incorporated
Whk South
Define Architecture Limited
62 Deveron Street
Coles Consulting (2011) Limited
62 Deveron Street
Mountain Project Management Limited
62 Deveron Street