Kiwi Barrels Limited, a registered company, was launched on 18 Jan 1999. 9429037682910 is the number it was issued. "Non-store-based retailing nec" (business classification G431075) is how the company is classified. This company has been supervised by 3 directors: Johan Willem Batelaan - an inactive director whose contract started on 17 Jan 2022 and was terminated on 27 Jun 2023,
Christine Maria Batelaan - an inactive director whose contract started on 18 Jan 1999 and was terminated on 01 Dec 2022,
Jacobus Batelaan - an inactive director whose contract started on 18 Jan 1999 and was terminated on 01 Dec 2022.
Last updated on 29 Feb 2024, our data contains detailed information about 4 addresses the company uses, specifically: 18 Iroquois Place, Wigram, Christchurch, 8042 (registered address),
18 Iroquois Place, Wigram, Christchurch, 8042 (service address),
8 Iroquois Place, Wigram, Christchurch, 8042 (physical address),
176 Western Hills Dr, Kensington, Whangarei, 0112 (other address) among others.
Kiwi Barrels Limited had been using 8 Iroquois Place, Wigram, Christchurch as their registered address up to 05 Jul 2023.
Old names for the company, as we established at BizDb, included: from 18 Jan 1999 to 17 Jan 2022 they were called Solvit Limited.
One entity controls all company shares (exactly 1000 shares) - Batelaan, Johan Willem - located at 8042, Wigram, Christchurch.
Other active addresses
Address #4: 18 Iroquois Place, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 05 Jul 2023
Previous addresses
Address #1: 8 Iroquois Place, Wigram, Christchurch, 8042 New Zealand
Registered & service address used from 28 Jan 2022 to 05 Jul 2023
Address #2: 176 Western Hills Drive, Kensington, Whangarei, 0112 New Zealand
Registered & physical address used from 17 Jun 2014 to 28 Jan 2022
Address #3: 176 Western Hills Dr, Kensington, Whangarei New Zealand
Physical & registered address used from 07 Jun 2006 to 17 Jun 2014
Address #4: Gunson Mclean Limited, Connell Rishworth Building, Vinery Lane, Whangarei
Physical & registered address used from 15 Aug 2003 to 07 Jun 2006
Address #5: 4 Vinery Lane, Whangarei
Registered address used from 12 Apr 2000 to 15 Aug 2003
Address #6: 4 Vinery Lane, Whangarei
Physical address used from 18 Jan 1999 to 15 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Batelaan, Johan Willem |
Wigram Christchurch 8042 New Zealand |
17 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patterson, George |
Whangarei |
01 Jun 2004 - 27 Jun 2010 |
Individual | Patterson, George |
Kensington Whangarei 0112 New Zealand |
29 May 2006 - 17 Jan 2022 |
Individual | Patterson, George |
Vinery Lane Whangarei |
01 Jun 2004 - 27 Jun 2010 |
Johan Willem Batelaan - Director (Inactive)
Appointment date: 17 Jan 2022
Termination date: 27 Jun 2023
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 17 Jan 2022
Christine Maria Batelaan - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 01 Dec 2022
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 18 Jan 1999
Jacobus Batelaan - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 01 Dec 2022
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 18 Jan 1999
True Kiwi Limited
186 Western Hills Drive
Base Ministry Trust Board
166 St Hill Street
Kina Rentals Limited
Kensington
Chrisabel Holdings Limited
39 Powhiri Avenue
Hammatime Building Limited
34 Russell Road
Koru Websites Limited
44 Russell Road
Avalon Lifestyles Limited
35 Gillingham Road
H C Investments Limited
Flat 1, 52 Donald Street
M & N Vending Services (nz) Limited
20 Coastal Heights
Motokorp Limited
1/198 Rautawhiri Rd
New Zealand E-trading Limited
16 Whale Cove
The Horsewear House Limited
85 Quail Road