Shortcuts

Kiwa Digital Limited

Type: NZ Limited Company (Ltd)
9429035632214
NZBN
1466375
Company Number
Registered
Company Status
86709473
GST Number
G422220
Industry classification code
Computer Software Retailing (except Computer Games)
Industry classification description
Current address
19 Drake St
Victoria Park Market
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 15 Apr 2014
95 Union Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 10 Jun 2018
12 Madden Street
Auckland Central
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Oct 2020

Kiwa Digital Limited, a registered company, was registered on 02 Dec 2003. 9429035632214 is the business number it was issued. "Computer software retailing (except computer games)" (business classification G422220) is how the company was classified. This company has been managed by 11 directors: Jill Tattersall - an active director whose contract began on 13 Dec 2013,
Rhonda Violet Marion Hyde Kite - an active director whose contract began on 01 Nov 2014,
Rhonda Violet Hyde - an active director whose contract began on 01 Nov 2014,
James Liang - an active director whose contract began on 01 Nov 2014,
Steven Mark Renata - an active director whose contract began on 10 Aug 2020.
Last updated on 28 Mar 2024, BizDb's data contains detailed information about 7 addresses the company registered, namely: 12 Madden Street, Auckland, Auckland, 1010 (physical address),
12 Madden Street, Auckland, Auckland, 1010 (service address),
12 Madden Street, Auckland, 1010 (postal address),
12 Madden Street, Auckland Central, Auckland, 1010 (office address) among others.
Kiwa Digital Limited had been using 12 Madden Street, Auckland Central, Auckland as their physical address up to 21 May 2021.
Former names for the company, as we found at BizDb, included: from 01 Jul 2011 to 22 Jan 2013 they were called Kiwa Media Limited, from 05 Apr 2006 to 01 Jul 2011 they were called Kiwa International Limited and from 02 Dec 2003 to 05 Apr 2006 they were called Q International Marketing Limited.
A total of 6059696 shares are allotted to 21 shareholders (21 groups). The first group consists of 547428 shares (9.03 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500000 shares (8.25 per cent). Lastly we have the third share allotment (1315652 shares 21.71 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 03 Nov 2020

Address #5: 12 Madden Street, Auckland, 1010 New Zealand

Postal address used from 13 May 2021

Address #6: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Office & delivery address used from 13 May 2021

Address #7: 12 Madden Street, Auckland, Auckland, 1010 New Zealand

Physical & service address used from 21 May 2021

Principal place of activity

95 Union Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 12 Madden Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 03 Nov 2020 to 21 May 2021

Address #2: 95 Union Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jun 2018 to 03 Nov 2020

Address #3: 19 Drake St, Victoria Park Market, Auckland, 1010 New Zealand

Physical & registered address used from 28 Apr 2014 to 18 Jun 2018

Address #4: 105 Cook Street, Freemans Bay, Auckland, 1010 New Zealand

Physical & registered address used from 20 Mar 2012 to 28 Apr 2014

Address #5: 23 Minnie Street, Eden Terrace, Auckland, 1021 New Zealand

Physical & registered address used from 31 Aug 2010 to 20 Mar 2012

Address #6: 24 Fleet St, Eden Tce, Auckland 1346, Auckland New Zealand

Registered address used from 24 Apr 2008 to 31 Aug 2010

Address #7: 28 Fowlds Ave, Sandringham, Auckland

Registered address used from 02 Dec 2003 to 24 Apr 2008

Address #8: 24 Fleet St, Eden Tce, Auckland New Zealand

Physical address used from 02 Dec 2003 to 31 Aug 2010

Contact info
64 274 789495
Phone
64 27 4789495
07 Jun 2022 Mobile
64 08 9255035
07 Jun 2022 Landline
jill@kiwadigital.com
Email
info@kiwadigital.com
09 Jun 2021 Customer Service
accounts@kiwadigital.com
15 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.voiceq.com
15 Jun 2019 Website
www.kiwadigital.com
15 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 6059696

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 547428
Entity (NZ Limited Company) Echo International Limited
Shareholder NZBN: 9429034697566
Taipa
Northland
0420
New Zealand
Shares Allocation #2 Number of Shares: 500000
Individual Fu, Xiaoying Orakei
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 1315652
Individual Tattersall, Jill Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 651843
Individual Renata, Steven Mark Huapai
Kumeu
0810
New Zealand
Shares Allocation #5 Number of Shares: 44500
Individual Rollinson, Mark Barris Sandringham
Auckland
1025
New Zealand
Shares Allocation #6 Number of Shares: 14713
Individual Parker, Dinah Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 4013
Individual Kite, Ronald Percival James Otara
Manukau
2023
New Zealand
Shares Allocation #8 Number of Shares: 1338
Individual Hegan, Diana Ngaromutu Grey Lynn
Auckland
1025
New Zealand
Shares Allocation #9 Number of Shares: 333330
Entity (NZ Limited Company) Qql Trustee Limited
Shareholder NZBN: 9429031142588
Orakei
Auckland
Null 1071
New Zealand
Shares Allocation #10 Number of Shares: 152864
Individual Kite, David John Torbay
North Shore City
0630
New Zealand
Shares Allocation #11 Number of Shares: 1041836
Individual Kite, Rhonda Violet Marion Torbay
Auckland
0630
New Zealand
Shares Allocation #12 Number of Shares: 1338
Individual Toi, Rita Catherine Manurewa
Auckland
2102
New Zealand
Shares Allocation #13 Number of Shares: 3344
Individual Winstanley, Chelsea Jane Aro Valley
Wellington
6021
New Zealand
Shares Allocation #14 Number of Shares: 3344
Individual Winstanley, John Arthur Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #15 Number of Shares: 3344
Individual Junovich, Gregory Ivan Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #16 Number of Shares: 250000
Individual Renata, Steven Mark West Harbour
Auckland
0618
New Zealand
Shares Allocation #17 Number of Shares: 778110
Individual Renata, Steven Mark Huapai
Kumeu
0810
New Zealand
Shares Allocation #18 Number of Shares: 92058
Individual Shakes, Roger Kohimarama
Auckland
1071
New Zealand
Shares Allocation #19 Number of Shares: 32770
Individual Tomes, Luke Naremburn
Sydney, Nsw
2065
Australia
Shares Allocation #20 Number of Shares: 204538
Individual Tattersall, Jill Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #21 Number of Shares: 83333
Individual Yong, Tan Hai Singapore
058357
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rollinson, Mark Barris St Lukes 1025
Auckland, New Zealand
Individual Liang, James Orakei
Auckland
1071
New Zealand
Individual Kite-rollinson, Rhonda Violet Marion Sandringham
Auckland
Individual Barnett, John Daniel Ponsonby
Auckland
1021
New Zealand
Directors

Jill Tattersall - Director

Appointment date: 13 Dec 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 13 Dec 2013


Rhonda Violet Marion Hyde Kite - Director

Appointment date: 01 Nov 2014

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 01 Nov 2014


Rhonda Violet Hyde - Director

Appointment date: 01 Nov 2014

Address: Manurewa, Auckland, 2102 New Zealand

Address used since 01 Nov 2014


James Liang - Director

Appointment date: 01 Nov 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Nov 2014


Steven Mark Renata - Director

Appointment date: 10 Aug 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 10 Aug 2020


Christopher F. - Director (Inactive)

Appointment date: 17 Jun 2021

Termination date: 05 Mar 2022


Xiaoying Fu - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 11 Jul 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 Sep 2011


Rhonda Violet Marion Kite - Director (Inactive)

Appointment date: 02 Dec 2003

Termination date: 15 Jan 2014

Address: Torbay, Auckland, 0630 New Zealand

Address used since 08 Dec 2013


James Liang - Director (Inactive)

Appointment date: 29 Feb 2012

Termination date: 14 Dec 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Feb 2012


Alan Gregory Sayers - Director (Inactive)

Appointment date: 12 May 2013

Termination date: 12 Dec 2013

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 12 May 2013


David John Kite - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 05 Sep 2011

Address: Torbay, Auckland, 0630 New Zealand

Address used since 23 Apr 2004

Nearby companies

Stone Warehouse Limited
Apartment 14e, Victopia

Poke House Nz Limited
206 Victoria Street West

Devoli Limited
37 Drake Street

Architecture Fabian Douglas And Associates Limited
Piazza Level, Victoria Park Market

Big Shoes Limited
Unit 8, 210 Victoria Street

Dialogue Partners Nz Limited
40b Drake Street

Similar companies

Cadpro Investments Limited
Suite 6a

Fbp Limited
Level 13, 92 Albert Street

Greenwood Online Limited
18 Viaduct Harbour Avenue

Imagr Holdings Limited
Suite 9a, 90 Wellesley Street West

Imagr Limited
Suite 9a, 90 Wellesley Street West

Psgp Limited
40 College Hill