Shortcuts

Kiwi Eye Limited

Type: NZ Limited Company (Ltd)
9429036371686
NZBN
1232595
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 16 Jan 2015

Kiwi Eye Limited, a registered company, was started on 27 Aug 2002. 9429036371686 is the NZ business number it was issued. The company has been run by 2 directors: Graham Ashley Wilson - an active director whose contract started on 27 Aug 2002,
Amanda Wilson - an inactive director whose contract started on 27 Aug 2002 and was terminated on 15 Sep 2007.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Kiwi Eye Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up to 16 Jan 2015.
Previous names for this company, as we identified at BizDb, included: from 27 Aug 2002 to 25 Apr 2007 they were called Nelson Eye Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group consists of 98 shares (98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the third share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical address used from 27 May 2013 to 16 Jan 2015

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered address used from 30 Apr 2012 to 16 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 06 Oct 2008 to 27 May 2013

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered address used from 06 Oct 2008 to 30 Apr 2012

Address: Richards Woodhouse, 105 Trafalgar Street, Nelson

Physical & registered address used from 18 Apr 2004 to 06 Oct 2008

Address: Clearmount House, 9 Buxton Square, Nelson

Registered & physical address used from 27 Aug 2002 to 18 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Wilson, Graham Ashley Whataupoko
Gisborne
4010
New Zealand
Individual Smith, Brent Washington Ilam
Christchurch
8041
New Zealand
Individual Wilson, Amanda Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Wilson, Amanda Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wilson, Graham Ashley Whataupoko
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Trevor Nelson Nelson
Directors

Graham Ashley Wilson - Director

Appointment date: 27 Aug 2002

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 09 May 2023

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 08 May 2023

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 10 May 2016


Amanda Wilson - Director (Inactive)

Appointment date: 27 Aug 2002

Termination date: 15 Sep 2007

Address: Gisborne,

Address used since 18 Feb 2007

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House