Shortcuts

Kiwi Marine Limited

Type: NZ Limited Company (Ltd)
9429037064914
NZBN
1104537
Company Number
Registered
Company Status
Current address
73 Church Street
Onehunga
Auckland 1061
New Zealand
Registered & physical address used since 17 Jul 2020
430 Grahams Beach Road
Rd 4
Awhitu 2684
New Zealand
Postal & office & delivery address used since 05 Jun 2023
430 Grahams Beach Road
Rd 4
Awhitu 2684
New Zealand
Service address used since 19 Oct 2023

Kiwi Marine Limited, a registered company, was launched on 18 Dec 2000. 9429037064914 is the business number it was issued. The company has been managed by 3 directors: Robert Douglas Edmiston - an active director whose contract started on 31 Mar 2002,
Geoffrey Edward Fraser - an inactive director whose contract started on 18 Dec 2000 and was terminated on 31 Mar 2002,
David Dorrington - an inactive director whose contract started on 18 Dec 2000 and was terminated on 31 Mar 2002.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 430 Grahams Beach Road, Rd 4, Awhitu, 2684 (type: service, postal).
Kiwi Marine Limited had been using 73 Church Street, Onehunga, Auckland as their service address up until 19 Oct 2023.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address #1: 73 Church Street, Onehunga, Auckland, 1061 New Zealand

Service address used from 17 Jul 2020 to 19 Oct 2023

Address #2: 21a Foch Avenue, Mt Roskill, Auckland

Physical & registered address used from 08 May 2003 to 08 May 2003

Address #3: At The Offices Of Rpl Accountants Ltd, 1st Floor, Vtr House, 24 Manukau Road, Epsom, Auckland

Registered & physical address used from 08 May 2003 to 08 May 2003

Address #4: 1st Floor, Vtr House, 24 Manukau Road, Epsom, Auckland New Zealand

Physical & registered address used from 08 May 2003 to 17 Jul 2020

Address #5: 14b Hardley Avenue, Mt Roskill, Auckland

Physical & registered address used from 10 Sep 2002 to 08 May 2003

Address #6: The Anchorage, West Haven Drive, Auckland

Registered & physical address used from 18 Dec 2000 to 10 Sep 2002

Contact info
64 21 784153
05 Jun 2023
bob@kiwimarine.co.nz
05 Jun 2023 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Edmiston, Robert Douglas Rd 4
Awhitu
2684
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Edmiston, Beverley Ann Rd 4
Awhitu
2684
New Zealand
Directors

Robert Douglas Edmiston - Director

Appointment date: 31 Mar 2002

Address: Rd 4, Awhitu, 2684 New Zealand

Address used since 05 Jun 2023

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 09 Jul 2020

Address: Mt Roskill, Auckland, 1041 New Zealand

Address used since 15 Jul 2015


Geoffrey Edward Fraser - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 31 Mar 2002

Address: Grey Lynn, Auckland,

Address used since 18 Dec 2000


David Dorrington - Director (Inactive)

Appointment date: 18 Dec 2000

Termination date: 31 Mar 2002

Address: Remuera, Auckland,

Address used since 18 Dec 2000

Nearby companies

Blackjack Properties Limited
At The Offices Of Rpl Accountants Lt

Lincoln Bakery Limited
1st Floor

Pia Collection Limited
L 1, 24 Manukau Rd

Rynazi Trading Limited
L 1, 24 Manukau Rd

Ap Investment (2013) Limited
1st Floor, 24 Manukau Road

D & L Hong Co. Limited
1st Floor, 24 Manukau Road