Shortcuts

Kindo Group Limited

Type: NZ Limited Company (Ltd)
9429035698999
NZBN
1429670
Company Number
Removed
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
15 The Pheasant Tail
Nukuhau
Taupo 3330
New Zealand
Other address (Address For Share Register) used since 03 Oct 2018
36 Darjon Drive
Huntington
Hamilton 3210
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 02 Oct 2019
99 Osprey Drive
Welcome Bay
Tauranga 3112
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Oct 2020

Kindo Group Limited was incorporated on 22 Oct 2003 and issued an NZ business number of 9429035698999. This removed LTD company has been supervised by 2 directors: David Stewart Weir - an active director whose contract began on 22 Oct 2003,
Diane Louise Harvey - an active director whose contract began on 22 Oct 2003.
According to the BizDb database (updated on 28 Jan 2024), this company uses 5 addresess: 99 Osprey Drive, Welcome Bay, Tauranga, 3112 (registered address),
99 Osprey Drive, Welcome Bay, Tauranga, 3112 (physical address),
99 Osprey Drive, Welcome Bay, Tauranga, 3112 (service address),
99 Osprey Drive, Welcome Bay, Tauranga, 3112 (other address) among others.
Up until 09 Nov 2020, Kindo Group Limited had been using 36 Darjon Drive, Huntington, Hamilton as their physical address.
BizDb found previous aliases used by this company: from 22 Oct 2003 to 31 Jan 2014 they were called Scorpio Technology Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Harvey, Diane Louise (an individual) located at Welcome Bay, Tauranga postcode 3112.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Weir, David Stewart - located at Welcome Bay, Tauranga. Kindo Group Limited has been categorised as "Computer consultancy service" (ANZSIC M700010).

Addresses

Other active addresses

Address #4: 99 Osprey Drive, Huntington, Hamilton, 3112 New Zealand

Records address used from 30 Oct 2020

Address #5: 99 Osprey Drive, Welcome Bay, Tauranga, 3112 New Zealand

Registered & physical & service address used from 09 Nov 2020

Principal place of activity

27 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand


Previous addresses

Address #1: 36 Darjon Drive, Huntington, Hamilton, 3210 New Zealand

Physical & registered address used from 10 Oct 2019 to 09 Nov 2020

Address #2: 15 The Pheasant Tail, Taupo, 3330 New Zealand

Registered & physical address used from 11 Oct 2018 to 10 Oct 2019

Address #3: 27 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand

Physical & registered address used from 12 Oct 2016 to 11 Oct 2018

Address #4: 38 Hadley Wood Drive, Wattle Downs, Auckland, 2103 New Zealand

Physical & registered address used from 01 Nov 2013 to 12 Oct 2016

Address #5: 200 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand

Registered address used from 17 Oct 2012 to 01 Nov 2013

Address #6: 200 Wattle Farm Road, Wattle Downs, Auckland, 2103 New Zealand

Physical address used from 09 Oct 2012 to 01 Nov 2013

Address #7: 14 Belfry Place, Wattlecove, Auckland New Zealand

Registered address used from 20 Sep 2005 to 17 Oct 2012

Address #8: 14 Belfry Place, Wattlecove, Auckland New Zealand

Physical address used from 20 Sep 2005 to 09 Oct 2012

Address #9: 35 Waiomu Valley Road, Waiomu

Registered & physical address used from 20 May 2004 to 20 Sep 2005

Address #10: 4 Magellan Rise, Flagstaff, Hamilton

Physical & registered address used from 22 Oct 2003 to 20 May 2004

Contact info
64 21 898851
Phone
david@kindogroup.com
Email
weir.family.nz@gmail.com
Email
www.kindogroup.com
03 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 12 Oct 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Harvey, Diane Louise Welcome Bay
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Weir, David Stewart Welcome Bay
Tauranga
3112
New Zealand
Directors

David Stewart Weir - Director

Appointment date: 22 Oct 2003

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 30 Oct 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 30 Sep 2016

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 03 Oct 2018

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 02 Oct 2019


Diane Louise Harvey - Director

Appointment date: 22 Oct 2003

Address: Welcome Bay, Tauranga, 3112 New Zealand

Address used since 30 Oct 2020

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 30 Sep 2016

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 03 Oct 2018

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 02 Oct 2019

Nearby companies

Out There Construction Limited
40 Carnousite Drive

Sum Corporation Limited
35 Carnoustie Drive

Ja Plasterers Limited
44 Carnoustie Drive

Saffron It Limited
5 Pinehurst Place

Serendipity Photography Limited
29b Muirfield Street

Aa Commercial Cleaning Limited
58 Carnoustie Drive

Similar companies

Akron Computer Solutions Limited
88 Glenross Drive

Antech Services Limited
5 Kirkaldy Street

Bk Consulting Limited
39 Fergy Crescent

Gsol Limited
8 Disley Road

Kerkys Limited
1 Gleneagles Grove

Primacc Systems Limited
1 Gleneagles Grove