Kiwi Home Management Limited, a registered company, was started on 03 Sep 2003. 9429035798545 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been managed by 4 directors: Jangseok Jeon - an active director whose contract started on 03 Sep 2003,
Mi Hyang Lee - an active director whose contract started on 02 Aug 2022,
Sujin Jeon - an inactive director whose contract started on 23 Jun 2022 and was terminated on 27 Jul 2022,
Mihyang Lee - an inactive director whose contract started on 03 Sep 2003 and was terminated on 29 Jun 2022.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 67 Amesbury Drive, Churton Park, Wellington, 6037 (category: registered, physical).
Kiwi Home Management Limited had been using 60 Melksham Drive, Churton Park, Wellington as their registered address up until 04 Jul 2022.
Previous aliases for this company, as we identified at BizDb, included: from 03 Sep 2003 to 05 Oct 2004 they were named Kiwi Construction Consulting Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 15 shares (15%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 80 shares (80%). Finally the next share allocation (5 shares 5%) made up of 1 entity.
Principal place of activity
60 Melksham Drive, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address: 60 Melksham Drive, Churton Park, Wellington, 6037 New Zealand
Registered & physical address used from 14 Oct 2020 to 04 Jul 2022
Address: Unit 2, 113 Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 12 Sep 2018 to 14 Oct 2020
Address: Unit 3, 113 Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 20 Sep 2017 to 12 Sep 2018
Address: Unit 7, 36 Makara Road, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 09 Sep 2015 to 20 Sep 2017
Address: 90a Amesbury Drive, Churton Park, Wellington New Zealand
Registered & physical address used from 22 Aug 2007 to 09 Sep 2015
Address: 90 Amesbury Drive, Churton Park, Wellington
Physical address used from 14 Feb 2007 to 22 Aug 2007
Address: 90 Amesbury Drive, Churton Park, Wellington
Registered address used from 14 Feb 2007 to 22 Aug 2007
Address: 28 Aspiring Tce, Aotea Block, Porirua, Wellington
Physical & registered address used from 02 Sep 2005 to 14 Feb 2007
Address: 67 Amesbury Drive, Churton Park, Wellington
Physical & registered address used from 04 Nov 2004 to 02 Sep 2005
Address: 38c Mahoe Street, Tawa
Registered & physical address used from 01 Mar 2004 to 04 Nov 2004
Address: 43 Waverton Tce, Churton Park, Wellington
Registered & physical address used from 03 Sep 2003 to 01 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Jeon, Sujin |
Churton Park Wellington 6037 New Zealand |
23 Jun 2022 - |
Director | Sujin Jeon |
Churton Park Wellington 6037 New Zealand |
23 Jun 2022 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Jeon, Jangseok |
Churton Park Wellington 6037 New Zealand |
03 Sep 2003 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Lee, Mihyang |
Churton Park Wellington 6037 New Zealand |
27 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Mihyang |
Wellington 6037 New Zealand |
03 Sep 2003 - 29 Jun 2022 |
Jangseok Jeon - Director
Appointment date: 03 Sep 2003
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 23 Jun 2022
Address: Wellington, 6037 New Zealand
Address used since 06 Oct 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Sep 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 04 Sep 2018
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 05 Sep 2017
Mi Hyang Lee - Director
Appointment date: 02 Aug 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 02 Aug 2022
Sujin Jeon - Director (Inactive)
Appointment date: 23 Jun 2022
Termination date: 27 Jul 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 23 Jun 2022
Mihyang Lee - Director (Inactive)
Appointment date: 03 Sep 2003
Termination date: 29 Jun 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 23 Jun 2022
Address: Wellington, 6037 New Zealand
Address used since 06 Oct 2020
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 04 Sep 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 05 Sep 2016
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 05 Sep 2017
Omc Properties Limited
125 Moorefield Road
Onslow Medical Centre Limited
125 Moorefield Road
Smrt Consulting Limited
18 Fisher Street
Central City Movers Limited
25 Fisher Street
Nikisha Holdings Limited
62 Haumia Street
Kdid Limited
31 Haumia Street
Gpol Limited
4a Sims Street
Jodec Limited
2a Sim Street
Kiwitica Holdings Limited
23a Kipling Street
Lsdm Limited
13 Atua Street
Otukehu Limited
23 Stephen Street
Smart Solutions Factory Limited
15b Stephen Street