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 13 Feb 2025, 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.
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
Basic Financial info
Total number of Shares: 6059696
Annual return filing month: May
Annual return last filed: 04 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 547428 | |||
Entity (NZ Limited Company) | Echo International Limited Shareholder NZBN: 9429034697566 |
Taipa Northland 0420 New Zealand |
12 Mar 2012 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Fu, Xiaoying |
Orakei Auckland 1071 New Zealand |
20 Sep 2011 - |
Shares Allocation #3 Number of Shares: 1315652 | |||
Individual | Tattersall, Jill |
Freemans Bay Auckland 1011 New Zealand |
16 Jan 2014 - |
Shares Allocation #4 Number of Shares: 651843 | |||
Individual | Renata, Steven Mark |
Huapai Kumeu 0810 New Zealand |
02 Nov 2014 - |
Shares Allocation #5 Number of Shares: 44500 | |||
Individual | Rollinson, Mark Barris |
Sandringham Auckland 1025 New Zealand |
30 Nov 2014 - |
Shares Allocation #6 Number of Shares: 14713 | |||
Individual | Parker, Dinah |
Remuera Auckland 1050 New Zealand |
22 Mar 2010 - |
Shares Allocation #7 Number of Shares: 4013 | |||
Individual | Kite, Ronald Percival James |
Otara Manukau 2023 New Zealand |
22 Mar 2010 - |
Shares Allocation #8 Number of Shares: 1338 | |||
Individual | Hegan, Diana Ngaromutu |
Grey Lynn Auckland 1025 New Zealand |
02 Oct 2007 - |
Shares Allocation #9 Number of Shares: 333330 | |||
Entity (NZ Limited Company) | Qql Trustee Limited Shareholder NZBN: 9429031142588 |
Orakei Auckland Null 1071 New Zealand |
14 Mar 2012 - |
Shares Allocation #10 Number of Shares: 152864 | |||
Individual | Kite, David John |
Torbay North Shore City 0630 New Zealand |
23 Apr 2004 - |
Shares Allocation #11 Number of Shares: 1041836 | |||
Individual | Kite, Rhonda Violet Marion |
Torbay Auckland 0630 New Zealand |
30 Apr 2004 - |
Shares Allocation #12 Number of Shares: 1338 | |||
Individual | Toi, Rita Catherine |
Manurewa Auckland 2102 New Zealand |
02 Oct 2007 - |
Shares Allocation #13 Number of Shares: 3344 | |||
Individual | Winstanley, Chelsea Jane |
Aro Valley Wellington 6021 New Zealand |
03 Apr 2006 - |
Shares Allocation #14 Number of Shares: 3344 | |||
Individual | Winstanley, John Arthur |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Apr 2006 - |
Shares Allocation #15 Number of Shares: 3344 | |||
Individual | Junovich, Gregory Ivan |
Eden Terrace Auckland 1021 New Zealand |
19 Apr 2006 - |
Shares Allocation #16 Number of Shares: 250000 | |||
Individual | Renata, Steven Mark |
West Harbour Auckland 0618 New Zealand |
02 Nov 2014 - |
Shares Allocation #17 Number of Shares: 778110 | |||
Individual | Renata, Steven Mark |
Huapai Kumeu 0810 New Zealand |
02 Nov 2014 - |
Shares Allocation #18 Number of Shares: 92058 | |||
Individual | Shakes, Roger |
Kohimarama Auckland 1071 New Zealand |
22 Mar 2010 - |
Shares Allocation #19 Number of Shares: 32770 | |||
Individual | Tomes, Luke |
Naremburn Sydney, Nsw 2065 Australia |
22 Mar 2010 - |
Shares Allocation #20 Number of Shares: 204538 | |||
Individual | Tattersall, Jill |
Freemans Bay Auckland 1011 New Zealand |
16 Jan 2014 - |
Shares Allocation #21 Number of Shares: 83333 | |||
Individual | Yong, Tan Hai |
Singapore 058357 Singapore |
30 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rollinson, Mark Barris |
St Lukes 1025 Auckland, New Zealand |
02 Oct 2007 - 22 Mar 2010 |
Individual | Liang, James |
Orakei Auckland 1071 New Zealand |
12 Mar 2012 - 14 Mar 2012 |
Individual | Kite-rollinson, Rhonda Violet Marion |
Sandringham Auckland |
30 Apr 2004 - 30 Apr 2004 |
Individual | Barnett, John Daniel |
Ponsonby Auckland 1021 New Zealand |
22 Mar 2010 - 05 Jun 2012 |
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
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
Cadpro Investments Limited
Suite 6a
Elmo Software Limited
Level 4, 4 Graham Street
Fbp Limited
Level 13, 92 Albert Street
Imagr Holdings Limited
Suite 9a, 90 Wellesley Street West
Imagr Limited
Suite 9a, 90 Wellesley Street West
Quipa Nz Limited
4th Floor, Smith & Caughey Building