Kiwi Card Limited, a registered company, was started on 26 Jul 2004. 9429035275299 is the NZ business identifier it was issued. "Investment company operation" (business classification K624050) is how the company is categorised. This company has been managed by 2 directors: John Mark Gilbert - an active director whose contract began on 27 Jun 2017,
John Evans Gilbert - an inactive director whose contract began on 26 Jul 2004 and was terminated on 27 Jun 2017.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: service, registered).
Kiwi Card Limited had been using 139 Great South Road, Greenlane, Auckland as their physical address up until 02 Dec 2015.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Other active addresses
Address #4: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Service & registered address used from 03 Aug 2023
Principal place of activity
Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 07 Oct 2013 to 02 Dec 2015
Address #2: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 23 Sep 2013 to 07 Oct 2013
Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 23 Sep 2013 to 02 Dec 2015
Address #4: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Dec 2010 to 23 Sep 2013
Address #5: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Str, Auckland New Zealand
Registered address used from 27 Apr 2006 to 08 Dec 2010
Address #6: Gosling Chapman -a Division Of Whk (nz), Limited, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical address used from 27 Apr 2006 to 08 Dec 2010
Address #7: Unit 4 / 95 Ellice Road, Glenfield, Auckland 1310
Registered & physical address used from 20 Jun 2005 to 27 Apr 2006
Address #8: Unit 1a, 12 Saturn Place, North Harbour, Auckland
Registered & physical address used from 26 Jul 2004 to 20 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | John Gilbert & Company Limited Shareholder NZBN: 9429040735634 |
Auckland Central Auckland 1010 New Zealand |
26 Jul 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gilbert, John Mark |
Te Atatu Peninsula Auckland 0610 New Zealand |
08 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilbert, John Evans |
Mission Bay Auckland 1071 New Zealand |
26 Jul 2004 - 08 Nov 2018 |
Ultimate Holding Company
John Mark Gilbert - Director
Appointment date: 27 Jun 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 15 Nov 2017
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 27 Jun 2017
John Evans Gilbert - Director (Inactive)
Appointment date: 26 Jul 2004
Termination date: 27 Jun 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 14 Jul 2016
Rmb Trading Limited
Suite 3, 27 Bath Street
Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street
Uniled Limited
Suite 3, 27 Bath Street
New-b Plants Limited
Suite 3, 27 Bath Street
Privateer Property Limited
Suite 3, 27 Bath Street
The Addmore Group Limited
Suite 3, 27 Bath Street
Calendrome Distributors Limited
27 Bradford Street
Cavella Systems Limited
Level2 Windsor Court
Kirthi Investments Limited
3-5 Fox Street
Mai Thong Investments Limited
Level 4
Realm Capital Limited
Suite 2, 7 Windsor Street
Slc Ventures Management Limited
Suite 3, 27 Bath Street