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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Wilson, Graham Ashley |
Whataupoko Gisborne 4010 New Zealand |
27 Aug 2002 - |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
05 May 2009 - |
Individual | Wilson, Amanda |
Whataupoko Gisborne 4010 New Zealand |
27 Aug 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wilson, Amanda |
Whataupoko Gisborne 4010 New Zealand |
27 Aug 2002 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wilson, Graham Ashley |
Whataupoko Gisborne 4010 New Zealand |
27 Aug 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Trevor Nelson |
Nelson |
04 Apr 2005 - 27 Jun 2010 |
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
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