Kitea Developments Limited, a registered company, was incorporated on 18 Feb 1999. 9429037684327 is the NZ business number it was issued. "Recreational activity nec" (ANZSIC R913977) is how the company has been categorised. This company has been managed by 3 directors: Joanna Mary Doherty - an active director whose contract started on 18 Feb 1999,
Genevieve Hinewai Mcmanus - an active director whose contract started on 01 Jul 2016,
Joseph Matamua Doherty - an inactive director whose contract started on 18 Feb 1999 and was terminated on 21 Feb 2014.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 11 addresses the company registered, specifically: 41 Ward Road, Hamurana, Rotorua, 3097 (registered address),
41 Ward Road, Hamurana, Rotorua, 3097 (service address),
78 First Avenue, Tauranga, Tauranga, 3110 (records address),
3891 Ruatahuna Road, Minginui, 3079 (shareregister address) among others.
Kitea Developments Limited had been using 421 Rerewhakaaitu Road, Rd 3, Rotorua as their registered address up until 15 Jan 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 76 shares (76 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 24 shares (24 per cent).
Other active addresses
Address #4: Cookson Forbes Kcsm, 96 Waioeka Road, Opotiki, 3197 New Zealand
Other address (Address for Records) used from 06 Jan 2018
Address #5: 46b Nikau Street, Springfield, Rotorua, 3015 New Zealand
Service & physical & registered address used from 15 Jan 2018
Address #6: 46b Nikau Street, Springfield, Rotorua, 3015 New Zealand
Delivery & office address used from 16 Dec 2019
Address #7: 46b Nikau Street, Springfield, Rotorua, 3015 New Zealand
Postal address used from 11 Dec 2020
Address #8: 7 Domain Road, Whakatane, Bay Of Plenty, 3120 New Zealand
Records & other (Address for Records) address used from 12 Feb 2022
Address #9: 3891 Ruatahuna Road, Minginui, 3079 New Zealand
Delivery & office & postal & shareregister address used from 02 Dec 2023
Address #10: 78 First Avenue, Tauranga, Tauranga, 3110 New Zealand
Records address used from 02 Dec 2023
Address #11: 41 Ward Road, Hamurana, Rotorua, 3097 New Zealand
Service & registered address used from 12 Dec 2023
Principal place of activity
46b Nikau Street, Springfield, Rotorua, 3015 New Zealand
Previous addresses
Address #1: 421 Rerewhakaaitu Road, Rd 3, Rotorua, 3073 New Zealand
Registered & physical address used from 04 Dec 2013 to 15 Jan 2018
Address #2: 421 Rerewhakaaitu Road, Rd3, Rotorua New Zealand
Registered & physical address used from 13 Feb 2009 to 04 Dec 2013
Address #3: Ngaputahi, State Highway 38, Via Murupara
Physical & registered address used from 16 Feb 2004 to 13 Feb 2009
Address #4: 18 Alexandra Road, Hataitai, Wellington
Registered address used from 12 Apr 2000 to 16 Feb 2004
Address #5: 18 Alexandra Road, Hataitai, Wellington
Physical address used from 18 Feb 1999 to 16 Feb 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76 | |||
Individual | Mcmanus, Genevieve Hinewai |
Ruatahuna Murupara 3079 New Zealand |
24 Nov 2016 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Doherty, Joanna Mary |
Springfield Rotorua 3015 New Zealand |
18 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Doherty, Joseph Matamua |
Rd3 Rotorua New Zealand |
18 Feb 1999 - 28 Dec 2014 |
Joanna Mary Doherty - Director
Appointment date: 18 Feb 1999
Address: Hamurana, Rotorua, 3097 New Zealand
Address used since 02 Dec 2023
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 06 Jan 2018
Address: Rd 3, Rotorua, 3073 New Zealand
Address used since 13 Oct 2009
Genevieve Hinewai Mcmanus - Director
Appointment date: 01 Jul 2016
Address: Ruatahuna, Murupara, 3079 New Zealand
Address used since 01 Jul 2016
Joseph Matamua Doherty - Director (Inactive)
Appointment date: 18 Feb 1999
Termination date: 21 Feb 2014
Address: Rd 3, Rotorua, 3073 New Zealand
Address used since 13 Oct 2009
Allister Laing Builders Limited
9b Jackson St
Springfield Golf Club Incorporated
150 Devon Street, West
Team One Holdings Limited
20 Nikau Street
Ahha Limited
5 Galbraith Street
Life Edge Charitable Trust
5 Galbraith Street
Jkmr Holdings Limited
14 Galbraith Street
Bay Karts 2019 Limited
207e Peers Road
Escape Masters Limited
346 Te Ngae Road
Helibike Rotorua Limited
92 Parawai Road
Ibbi Holdings Limited
19-21 Liverpool Street
Phoenix Valley Retreat Limited
89g Merrick Road
Welcome Bay Hot Pools & Camp Ground (2003) Limited
R409 Welcome Bay Rd