Shortcuts

Kiwi Home Management Limited

Type: NZ Limited Company (Ltd)
9429035798545
NZBN
1385119
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
67 Amesbury Drive
Churton Park
Wellington 6037
New Zealand
Registered & physical & service address used since 04 Jul 2022

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.

Addresses

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

Contact info
64 27 3383535
Phone
64 4 4773331
Phone
terry.jsjeon@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 15
Individual Jeon, Sujin Churton Park
Wellington
6037
New Zealand
Director Sujin Jeon Churton Park
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Jeon, Jangseok Churton Park
Wellington
6037
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Lee, Mihyang Churton Park
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Mihyang Wellington
6037
New Zealand
Directors

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

Nearby companies

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

Similar companies

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