Kew International Limited was incorporated on 23 Mar 2004 and issued a New Zealand Business Number of 9429035471455. This registered LTD company has been managed by 2 directors: Koon Seng Kew - an active director whose contract began on 23 Mar 2004,
Geok Chiew Lee - an active director whose contract began on 23 Mar 2004.
As stated in the BizDb data (updated on 22 Mar 2024), the company uses 6 addresess: 18A Bradbury Road, Bucklands Beach, Auckland, 2010 (service address),
380 Bucklands Beach Road, Bucklands Beach, Bucklands Beach, 2012 (physical address),
380 Bucklands Beach Road, Bucklands Beach, Bucklands Beach, 2012 (service address),
8 Josephine Place, Rd 2, Te Kauwhata, 3782 (registered address) among others.
Up to 22 Jun 2022, Kew International Limited had been using 29 Hutchinsons Road, Bucklands Beach, Auckland as their physical address.
A total of 10 shares are allotted to 2 groups (2 shareholders in total). In the first group, 9 shares are held by 1 entity, namely:
Kew, Koon Seng (an individual) located at Bucklands Beach, Botany Downs postcode 2010.
The second group consists of 1 shareholder, holds 10% shares (exactly 1 share) and includes
Lee, Geok Chiew - located at Bucklands Beach, Botany Downs. Kew International Limited has been categorised as "Electrical services" (ANZSIC E323220).
Other active addresses
Address #4: 8 Josephine Place, Rd 2, Te Kauwhata, 3782 New Zealand
Registered address used from 15 Mar 2021
Address #5: 380 Bucklands Beach Road, Bucklands Beach, Bucklands Beach, 2012 New Zealand
Physical & service address used from 22 Jun 2022
Address #6: 18a Bradbury Road, Bucklands Beach, Auckland, 2010 New Zealand
Service address used from 04 Jul 2023
Principal place of activity
57b Arimu Road, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 29 Hutchinsons Road, Bucklands Beach, Auckland, 2014 New Zealand
Physical address used from 18 Jun 2021 to 22 Jun 2022
Address #2: 8 Josephine Place, Rd 2, Te Kauwhata, 3782 New Zealand
Physical address used from 15 Mar 2021 to 18 Jun 2021
Address #3: 57b Arimu Road, Papakura, 2110 New Zealand
Registered & physical address used from 10 Jun 2011 to 15 Mar 2021
Address #4: 57b Arimu Road, Papakura, Auckland New Zealand
Registered & physical address used from 16 Feb 2007 to 10 Jun 2011
Address #5: 127 Aviemore Street,, Highland Park, Auckland
Physical & registered address used from 01 Apr 2005 to 16 Feb 2007
Address #6: 52 Lewisham Street, Highland Park, Auckland
Registered & physical address used from 04 Jun 2004 to 01 Apr 2005
Address #7: Unit 2, 20 Robert Street,, Ellerslie, Auckland
Physical & registered address used from 23 Mar 2004 to 04 Jun 2004
Basic Financial info
Total number of Shares: 10
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: 9 | |||
Individual | Kew, Koon Seng |
Bucklands Beach Botany Downs 2010 New Zealand |
23 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Lee, Geok Chiew |
Bucklands Beach Botany Downs 2010 New Zealand |
23 Mar 2004 - |
Koon Seng Kew - Director
Appointment date: 23 Mar 2004
Address: Bucklands Beach, Bucklands Beach, 2012 New Zealand
Address used since 01 Oct 2022
Address: Bucklands Beach, Bucklands Beach, 2012 New Zealand
Address used since 17 Sep 2021
Address: Papakura, Auckland, Auckland, 2110 New Zealand
Address used since 01 Jun 2016
Geok Chiew Lee - Director
Appointment date: 23 Mar 2004
Address: Bucklands Beach, Botany Downs, 2010 New Zealand
Address used since 01 Oct 2022
Address: Bucklands Beach, Bucklands Beach, 2012 New Zealand
Address used since 17 Sep 2021
Address: Papakura, Auckland, Auckland, 2110 New Zealand
Address used since 01 Jun 2016
Fairways Services Limited
37 Porchester Road
Om Traders 2016 Limited
60 Arimu Road
Prestige Plumbing Services Limited
3 Waitaua Street
Papakura Family Medicine Clinic Limited
74 Great South Road
Papakura Volunteer Fire Brigade Incorporated
76 Great South Road
Scott Rentals Limited
2/32 Trentham Road
E Power Limited
33 Coles Crescent
Electricom Limited
33 Coles Crescent
Hoffman Electrical Limited
33 Coles Crescent
Langford Electrical Limited
23 Great South Road
Nock Electrical Limited
33 Coles Crescent
Orange Electrical Limited
33 Coles Crescent