Kiffin Limited was started on 11 Feb 2003 and issued an NZBN of 9429036137008. This registered LTD company has been managed by 2 directors: Benjamin Graham Hall - an active director whose contract began on 11 Feb 2003,
Fiona Hall - an active director whose contract began on 06 Nov 2004.
As stated in BizDb's information (updated on 23 Feb 2024), the company uses 3 addresses: 15 Carter Road, Rd 5, Mangawhai, 0975 (registered address),
15 Carter Road, Rd 5, Mangawhai, 0975 (service address),
37 Mason Street, New Lynn, Auckland, 0600 (physical address),
Flat 1, 66 Glenmall Place, Glen Eden, Auckland, 0602 (registered address) among others.
Until 26 Feb 2024, Kiffin Limited had been using 37 Mason Street, New Lynn, Auckland as their registered address.
BizDb identified past names used by the company: from 11 Feb 2003 to 20 Sep 2004 they were called Retech Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 80 shares are held by 1 entity, namely:
Hall, Benjamin Graham (an individual) located at New Lynn, Auckland postcode 0600.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Hall, Fiona - located at New Lynn, Auckland.
Previous addresses
Address #1: 37 Mason Street, New Lynn, Auckland, 0600 New Zealand
Registered address used from 05 Feb 2024 to 26 Feb 2024
Address #2: 37 Mason Street, New Lynn, Auckland, 0600 New Zealand
Service address used from 05 Sep 2019 to 26 Feb 2024
Address #3: 402a Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 16 Aug 2016 to 16 Aug 2018
Address #4: 9 Stottholm Road, Titirangi, Auckland, 0604 New Zealand
Physical address used from 08 Sep 2015 to 05 Sep 2019
Address #5: 9 Stottholm Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 08 Sep 2015 to 16 Aug 2016
Address #6: 8 Lantana Road, Green Bay, Auckland, 0604 New Zealand
Registered & physical address used from 22 Aug 2012 to 08 Sep 2015
Address #7: 8 Lantana Road, Green Bay, Waitakere 0604 New Zealand
Physical & registered address used from 06 Oct 2009 to 22 Aug 2012
Address #8: Streetsmart Accountants, Level 4, James & Wells Tower, 56 Cawley St, Ellerslie, Auckland
Physical & registered address used from 07 Sep 2005 to 06 Oct 2009
Address #9: C/-acorn Solutions New Zealand Ltd, Level 1 17 Piermark Dr, Albany, Auckland
Registered & physical address used from 11 Feb 2003 to 07 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Hall, Benjamin Graham |
New Lynn Auckland 0600 New Zealand |
13 Aug 2004 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Hall, Fiona |
New Lynn Auckland 0600 New Zealand |
13 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Benjamin Graham |
Mt Albert Auckland |
11 Feb 2003 - 13 Aug 2004 |
Benjamin Graham Hall - Director
Appointment date: 11 Feb 2003
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 18 Feb 2024
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Aug 2015
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 28 Aug 2019
Fiona Hall - Director
Appointment date: 06 Nov 2004
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 18 Feb 2024
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 28 Aug 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 01 Aug 2015
Mundal Limited
Flat 1, 66 Glenmall Place
Kids Club At Freyberg Limited
Flat 1, 66 Glenmall Place
Jessica Pronk Financial Services Limited
Flat 1, 66 Glenmall Place
Keatley Investments Limited
Flat 1, 66 Glenmall Place
Nz Enviro Limited
Flat 1, 66 Glenmall Place
Tlj Property Limited
Flat 1, 66 Glenmall Place