Jeff Kivell Consulting Limited was incorporated on 04 Sep 2003 and issued an NZ business number of 9429035788782. The removed LTD company has been managed by 6 directors: Jeffrey Allan Kivell - an active director whose contract began on 17 Nov 2010,
Michele Denise Miles - an inactive director whose contract began on 17 Nov 2010 and was terminated on 17 Oct 2016,
Philip Charles Annan - an inactive director whose contract began on 01 Apr 2010 and was terminated on 13 Jan 2011,
Norman Macdonald Waters - an inactive director whose contract began on 04 Sep 2003 and was terminated on 04 Mar 2010,
Jeffrey Kivell - an inactive director whose contract began on 28 Jul 2009 and was terminated on 23 Feb 2010.
As stated in our database (last updated on 01 Sep 2023), this company uses 1 address: Po Box 1779, Taupo, 3351 (types include: postal, office).
Up to 30 Sep 2013, Jeff Kivell Consulting Limited had been using 157 Acacia Heights Drive, Rd 5, Taupo as their registered address.
BizDb identified old names used by this company: from 29 Jan 2011 to 06 Sep 2016 they were called On Site Nitrogen Limited, from 04 Sep 2003 to 29 Jan 2011 they were called Breandown Distribution Limited.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5100 shares are held by 1 entity, namely:
Kivell, Jeffrey Allan (an individual) located at Nukuhau, Taupo postcode 3330.
Then there is a group that consists of 1 shareholder, holds 49% shares (exactly 4900 shares) and includes
Miles, Michele Denise - located at Nukuhau, Taupo. Jeff Kivell Consulting Limited is categorised as "Construction project management service - fee or contract basis" (business classification M692325).
Principal place of activity
27 The Circle, Nukuhau, Taupo, 3330 New Zealand
Previous addresses
Address #1: 157 Acacia Heights Drive, Rd 5, Taupo, 3385 New Zealand
Registered & physical address used from 10 Feb 2011 to 30 Sep 2013
Address #2: C/-annanlaw Limited, 8 Wharf Street, Tauranga New Zealand
Registered address used from 18 Mar 2010 to 10 Feb 2011
Address #3: C/-annanlaw Limited, 8 Wharf Street, Tauranga 3110 New Zealand
Physical address used from 18 Mar 2010 to 10 Feb 2011
Address #4: C/-walton Railton & Co Limited, 415 Cameron Road, Tauranga 3110
Registered & physical address used from 22 Oct 2008 to 18 Mar 2010
Address #5: C/- Walton Railton & Co Limited, Cnr Eighth Avenue & Cameron Road, Tauranga
Registered & physical address used from 04 Sep 2003 to 22 Oct 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 03 Oct 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Individual | Kivell, Jeffrey Allan |
Nukuhau Taupo 3330 New Zealand |
28 Jul 2009 - |
Shares Allocation #2 Number of Shares: 4900 | |||
Individual | Miles, Michele Denise |
Nukuhau Taupo 3330 New Zealand |
28 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miles, Laura Kate |
Nukuhau Taupo 3330 New Zealand |
19 Dec 2010 - 05 Sep 2016 |
Individual | Waters, Norman Macdonald |
Mount Maunganui |
04 Sep 2003 - 28 Jul 2009 |
Individual | Billington, Gemma Eve |
Nukuhau Taupo 3330 New Zealand |
19 Dec 2010 - 05 Sep 2016 |
Individual | Annan, Philip Charles |
Tauranga 3110 New Zealand |
11 Mar 2010 - 19 Dec 2010 |
Jeffrey Allan Kivell - Director
Appointment date: 17 Nov 2010
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 20 Sep 2013
Michele Denise Miles - Director (Inactive)
Appointment date: 17 Nov 2010
Termination date: 17 Oct 2016
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 20 Sep 2013
Philip Charles Annan - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 13 Jan 2011
Address: Tauranga,
Address used since 01 Apr 2010
Norman Macdonald Waters - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 04 Mar 2010
Address: Mount Maunganui,
Address used since 15 Oct 2008
Jeffrey Kivell - Director (Inactive)
Appointment date: 28 Jul 2009
Termination date: 23 Feb 2010
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 03 Sep 2009
Michelle Miles - Director (Inactive)
Appointment date: 28 Jul 2009
Termination date: 23 Feb 2010
Address: Rd 1, Taupo, 3377 New Zealand
Address used since 03 Sep 2009
John Delany Health & Safety Specialist Limited
33 Lakewood Drive
Tree Fella's Unlimited Limited
198 Acacia Bay Road
Eternal Chances Ministries Limited
53 Lakewood Drive
Taupo Studio Limited
Unit 1, 7 Northwood Road
Spraylab Taupo Limited
186 Acacia Bay Road
Marsdell Limited
1 Woburn Place
Fishing & Guiding Turangi Limited
77 Titiraupenga Street
G & C Industries Limited
27 Noble Street
Grand Homes And Designs Limited
21 Totara Street
Home & Lifestyle Construction Limited
Iles & Campbell Limited
Revolution Controls Limited
11b Puia Street
Scottbuilt Homes Nz Limited
26 Sunset Street