Kaizan Bit Limited, a registered company, was registered on 12 Aug 2004. 9429035274650 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been supervised by 2 directors: Kirsty Amanda Clark - an active director whose contract began on 12 Aug 2004,
Jamie Curtis - an inactive director whose contract began on 12 Aug 2004 and was terminated on 18 May 2005.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: 33 Highview Drive, Taupo, 3384 (registered address),
33 Highview Drive, Taupo, 3384 (service address),
33 Highview Drive, Taupo, 3384 (postal address),
34 Hitiri Road, Taupo, 3377 (registered address) among others.
Kaizan Bit Limited had been using 43 Taupo View Road, Taupo, Taupo as their registered address until 28 Jun 2019.
One entity owns all company shares (exactly 100 shares) - Clark, Kirsty Amanda - located at 3384, Taupo.
Other active addresses
Address #4: 33 Highview Drive, Taupo, 3384 New Zealand
Registered & service address used from 13 Jun 2023
Principal place of activity
34 Hitiri Road, Taupo, 3377 New Zealand
Previous addresses
Address #1: 43 Taupo View Road, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 05 Jul 2017 to 28 Jun 2019
Address #2: 97 Kaiwara Homestead Road, Rd 1, Culverden, 7391 New Zealand
Registered & physical address used from 16 Jul 2014 to 05 Jul 2017
Address #3: 568 Mouse Point Rd, Rd1, Culverden, 7391 New Zealand
Registered & physical address used from 02 Jul 2013 to 16 Jul 2014
Address #4: 100 Fairview Rd, Rd3, Pokeno, 2473 New Zealand
Registered & physical address used from 23 Jul 2012 to 02 Jul 2013
Address #5: 293a Woodlands Rd, Rd1, Hamilton, 3281 New Zealand
Registered & physical address used from 02 Jun 2010 to 23 Jul 2012
Address #6: 338 Tiverton Downs Rd, Rd1, Reporoa
Physical & registered address used from 19 May 2009 to 02 Jun 2010
Address #7: 43 Taupo View Rd, Taupo
Physical & registered address used from 21 May 2008 to 19 May 2009
Address #8: 36a Woodward St, Taupo
Physical & registered address used from 15 Jun 2007 to 21 May 2008
Address #9: 400 Duck Creek Rd, Stillwater
Registered & physical address used from 07 Aug 2006 to 15 Jun 2007
Address #10: 491b Paremoremo Rd, Albany, North Shore
Registered & physical address used from 25 May 2005 to 07 Aug 2006
Address #11: 29 Kia Ora Rd, Birkdale, North Shore City
Physical & registered address used from 12 Aug 2004 to 25 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clark, Kirsty Amanda |
Taupo 3384 New Zealand |
12 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curtis, Jamie |
Birkdale North Shore City |
12 Aug 2004 - 12 Aug 2004 |
Kirsty Amanda Clark - Director
Appointment date: 12 Aug 2004
Address: Taupo, 3384 New Zealand
Address used since 01 Jun 2023
Address: Taupo, 3377 New Zealand
Address used since 20 Jun 2019
Address: Taupo, Taupo, 3330 New Zealand
Address used since 05 Jul 2017
Jamie Curtis - Director (Inactive)
Appointment date: 12 Aug 2004
Termination date: 18 May 2005
Address: Birkdale, North Shore City,
Address used since 12 Aug 2004
Te Take Charitable Trust
42 Taupo View Road
Modern Midwifery Limited
29a Taupo View Road
Gt Electrical Plus Limited
54 Taupo View Road
Nz Accounting Taupo (2016) Limited
37 Hatepe Avenue
Nz Accounting Limited
37 Hatepe Avenue
Te Maumahara Charitable Trust
85 Gillies Avenue
Deez Challenge Limited
78 Taharepa Road
Hfm Holdings Limited
27 Ngamotu Road
Masina Properties Limited
52a Wheretia Street
Mokoboiz Limited
34a Wheretia Street
Shabec Holdings Limited
8 Rahui Road
Tshack Limited
54 Hinekura Avenue