Kiwi Crew Limited was started on 12 Apr 2001 and issued an NZBN of 9429036944903. The registered LTD company has been run by 4 directors: Alexandra Claire Cole Samson - an active director whose contract began on 07 Mar 2005,
Mark Harold Samson - an active director whose contract began on 01 Jun 2007,
Alex Cole - an inactive director whose contract began on 01 Apr 2003 and was terminated on 01 Mar 2006,
Thomas Charles Rutherford - an inactive director whose contract began on 12 Apr 2001 and was terminated on 01 Apr 2003.
According to our information (last updated on 19 Apr 2024), the company uses 1 address: 11 Dundas Street, Whitianga, 3510 (category: postal, office).
Until 12 Apr 2013, Kiwi Crew Limited had been using C/- Giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Samson, Mark Harold (an individual) located at Whitianga, Whitianga postcode 3510.
The 2nd group consists of 3 shareholders, holds 98% shares (exactly 98 shares) and includes
Ag Trustee Limited - located at Waihi,
Samson, Alexandra Claire Cole - located at Whitianga, Whitianga,
Samson, Mark Harold - located at Whitianga, Whitianga.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Samson, Alexandra Claire Cole, located at Whitianga, Whitianga (an individual). Kiwi Crew Limited was categorised as "Delicatessen" (business classification G412935).
Principal place of activity
11 Dundas Street, Whitianga, 3510 New Zealand
Previous addresses
Address #1: C/- Giles & Liew Chartered Accountants, 34 Rosemont Road, Waihi, 3610 New Zealand
Registered address used from 05 Apr 2013 to 12 Apr 2013
Address #2: 11 Dundas Street, Whitianga New Zealand
Registered address used from 29 Mar 2006 to 05 Apr 2013
Address #3: 11 Dundas Street, Whitianga New Zealand
Physical address used from 29 Mar 2006 to 12 Apr 2013
Address #4: 45 Wharekaho Road, Simpsons Beach Rd2, Whitianga
Registered & physical address used from 14 Mar 2005 to 29 Mar 2006
Address #5: 1 Westmoreland Street East, Grey Lynn, Auckland
Registered & physical address used from 02 May 2003 to 14 Mar 2005
Address #6: 28 Marine Parade, Howick, Auckland
Registered & physical address used from 12 Apr 2001 to 02 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Samson, Mark Harold |
Whitianga Whitianga 3510 New Zealand |
13 Aug 2007 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Ag Trustee Limited Shareholder NZBN: 9429034848128 |
Waihi 3610 New Zealand |
13 Aug 2007 - |
Individual | Samson, Alexandra Claire Cole |
Whitianga Whitianga 3510 New Zealand |
07 Mar 2005 - |
Individual | Samson, Mark Harold |
Whitianga Whitianga 3510 New Zealand |
13 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Samson, Alexandra Claire Cole |
Whitianga Whitianga 3510 New Zealand |
07 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cole, Alexandra Claire |
Grey Lynn Auckland |
16 Mar 2004 - 27 Jun 2010 |
Individual | Rutherford, Thomas Charles |
Parnell Auckland |
16 Mar 2004 - 16 Mar 2004 |
Alexandra Claire Cole Samson - Director
Appointment date: 07 Mar 2005
Address: Whitianga, 3510 New Zealand
Address used since 30 Mar 2016
Mark Harold Samson - Director
Appointment date: 01 Jun 2007
Address: Whitianga, 3510 New Zealand
Address used since 30 Mar 2016
Alex Cole - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 01 Mar 2006
Address: Simpsons Beach Rd2, Whitianga,
Address used since 07 Mar 2005
Thomas Charles Rutherford - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 01 Apr 2003
Address: Coakle Bay, Howick, Auckland,
Address used since 12 Apr 2001
Coastal Concreting & Landscapers Limited
18 Annette Place
Pascoes Marine Limited
1 Dundas Street
H&m Pascoe Boat Builders Limited
1 Dundas Street
Phil Hally Electrical Limited
16 Bryce Street
Hally Property Investments Limited
16 Bryce Street
Pjays Limited
45 Cook Drive
A Matter Of Taste Limited
16 Glenwood Avenue
Cinco Jotas Nz Limited
20 Matterhorn Crescent
Dante's Delicatessen Cambridge Limited
94 Shakespeare Street
Edmond Trading Limited
34 Rosemont Road
French Label Limited
31 Barton Street
Levantine Limited
19a Gerbic Place