The Kiwigel Company Limited, a registered company, was launched on 31 May 2002. 9429036481972 is the NZ business number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was categorised. The company has been managed by 4 directors: Nigel David Burson - an active director whose contract began on 27 Feb 2004,
Brian Scott Palliser - an inactive director whose contract began on 27 Feb 2004 and was terminated on 30 Apr 2021,
Thomas Andrew Dawson - an inactive director whose contract began on 27 Feb 2004 and was terminated on 31 May 2018,
Hugh James Robinson - an inactive director whose contract began on 31 May 2002 and was terminated on 01 Apr 2016.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 42053, Tower Junction, Christchurch, 8149 (category: postal, registered).
The Kiwigel Company Limited had been using 45B Carlyle St, Christchurch as their physical address up until 03 Apr 2018.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Confido Muneris Limited (an entity) located at Burnside, Christchurch postcode 8053,
Burson, Anne Elizabeth (an individual) located at Halswell, Christchurch postcode 8025,
Burson, Nigel David (an individual) located at Halswell, Christchurch postcode 8025.
Principal place of activity
11 Warhorse Gate, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 45b Carlyle St, Christchurch New Zealand
Physical & registered address used from 10 Sep 2007 to 03 Apr 2018
Address #2: 32 A Sheffield Crescent, Christchurch
Physical & registered address used from 31 May 2002 to 10 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Confido Muneris Limited Shareholder NZBN: 9429046721167 |
Burnside Christchurch 8053 New Zealand |
30 Oct 2023 - |
Individual | Burson, Anne Elizabeth |
Halswell Christchurch 8025 New Zealand |
08 Oct 2009 - |
Individual | Burson, Nigel David |
Halswell Christchurch 8025 New Zealand |
08 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Palliser, Brian Scott |
Ilam Christchurch 8041 New Zealand |
08 Oct 2009 - 30 Oct 2023 |
Individual | Palliser, Brian Scott |
Ilam Christchurch 8041 New Zealand |
08 Oct 2009 - 30 Oct 2023 |
Individual | Palliser, Brian Scott |
Ilam Christchurch 8041 New Zealand |
08 Oct 2009 - 30 Oct 2023 |
Individual | Palliser, Brian Scott |
Ilam Christchurch 8041 New Zealand |
08 Oct 2009 - 30 Oct 2023 |
Other | Dremmond Family Trust | 03 Sep 2007 - 03 Sep 2007 | |
Individual | Robinson, Svetlana |
Sydenham Christchurch 8023 New Zealand |
31 Mar 2018 - 14 Mar 2022 |
Individual | Palliser, Brian Scott |
Ilam Christchurch 8041 New Zealand |
31 May 2002 - 14 Mar 2022 |
Individual | Dawson, Thomas Andrew |
Avonhead Christchurch 8042 New Zealand |
31 May 2002 - 30 Mar 2021 |
Other | Null - Dremmond Family Trust | 03 Sep 2007 - 03 Sep 2007 | |
Individual | Palliser, Brian |
Christchurch |
31 May 2002 - 01 Feb 2006 |
Individual | Burson, Nigel |
Cashmere Christchurch |
22 Jan 2007 - 22 Jan 2007 |
Individual | Robinson, Hugh James |
Riccarton Christchurch 8011 New Zealand |
31 May 2002 - 01 Apr 2016 |
Nigel David Burson - Director
Appointment date: 27 Feb 2004
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 05 Apr 2019
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 23 Mar 2016
Brian Scott Palliser - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 30 Apr 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 23 Mar 2016
Thomas Andrew Dawson - Director (Inactive)
Appointment date: 27 Feb 2004
Termination date: 31 May 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 Mar 2016
Hugh James Robinson - Director (Inactive)
Appointment date: 31 May 2002
Termination date: 01 Apr 2016
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 01 Sep 2011
Lincoln Law Limited
7 Stallion Avenue
Anroc Investments Limited
10 Westlake Dve
C&k Renovation Limited
4 Canter Lane
Residential Castles Limited
3 Canter Lane
Xu And Yang Investment Limited
12 Westlake Drive
G X Solutions 2020 Limited
12 Westlake Drive
Affordable Facilities Nz Limited
49 Aidanfield Drive
Impact Promotions Limited
35 Awatea Gardens
J Tilley Agencies Limited
44 Dakota Crescent
Kiwiland International Trading Limited
59 Kittyhawk Avenue
Longking International Limited
33 Coppinger Terrace
Wealth Trading Limited
50 Valiant Street