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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harvey, Diane Louise |
Welcome Bay Tauranga 3112 New Zealand |
22 Oct 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Weir, David Stewart |
Welcome Bay Tauranga 3112 New Zealand |
22 Oct 2003 - |
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
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
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