Shortcuts

Kiwood Limited

Type: NZ Limited Company (Ltd)
9429038006036
NZBN
874481
Company Number
Registered
Company Status
A051040
Industry classification code
Forest Planting
Industry classification description
Current address
2210 Back Line Road
Rd 2
Timaru 7972
New Zealand
Physical & registered & service address used since 08 Nov 2017
2210 Back Line Road
Rd 2
Timaru 7972
New Zealand
Postal & office & delivery address used since 14 Nov 2019
111c Riccarton Road
Riccarton
Christchurch 8041
New Zealand
Registered & service address used since 15 Feb 2023

Kiwood Limited, a registered company, was started on 08 Sep 1997. 9429038006036 is the business number it was issued. "Forest planting" (business classification A051040) is how the company is categorised. This company has been run by 6 directors: Peter Roy Crampton - an active director whose contract began on 28 Jul 1999,
Alison Jane Douglass - an active director whose contract began on 28 Jul 1999,
Ralph Douglass - an active director whose contract began on 25 Nov 2006,
Edwin Douglass - an active director whose contract began on 05 Jan 2007,
Nicole Douglass - an inactive director whose contract began on 08 Sep 1997 and was terminated on 25 Nov 2006.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: 111C Riccarton Road, Riccarton, Christchurch, 8041 (type: registered, service).
Kiwood Limited had been using 111C Riccarton Road, Riccarton, Christchurch as their physical address up to 08 Nov 2017.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group consists of 655 shares (65.5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 90 shares (9 per cent). Finally there is the third share allocation (80 shares 8 per cent) made up of 1 entity.

Addresses

Principal place of activity

2210 Back Line Road, Rd 2, Timaru, 7972 New Zealand


Previous addresses

Address #1: 111c Riccarton Road, Riccarton, Christchurch, 8440 New Zealand

Physical & registered address used from 29 Jan 2014 to 08 Nov 2017

Address #2: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand

Physical & registered address used from 10 Nov 2011 to 29 Jan 2014

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Jun 2011 to 10 Nov 2011

Address #4: 156 North Belt, Lincoln

Physical & registered address used from 27 Apr 2000 to 27 Apr 2000

Address #5: Level 6, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 27 Apr 2000 to 24 Jun 2011

Address #6: 156 North Belt, Lincoln

Registered address used from 11 Apr 2000 to 27 Apr 2000

Contact info
64 274 549074
29 Nov 2018 Phone
douglass.ralph@gmail.com
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
douglass.ralph@gmail.com
29 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 655
Individual Douglass, Edwin Rd 1
Clarence Valley, Kaikoura
7371
New Zealand
Shares Allocation #3 Number of Shares: 90
Individual Crampton, Peter Roy Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #4 Number of Shares: 80
Individual Douglass, Alison Jane Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douglass, Ralph Lincoln 8152
Canterbury
Individual Douglass, Ralph Lincoln 8152
Canterbury
Individual Douglass, Nicole Lincoln
Directors

Peter Roy Crampton - Director

Appointment date: 28 Jul 1999

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 29 Nov 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 04 Sep 2016


Alison Jane Douglass - Director

Appointment date: 28 Jul 1999

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 29 Nov 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 04 Sep 2016


Ralph Douglass - Director

Appointment date: 25 Nov 2006

Address: Clarence, Kaikoura, 7371 New Zealand

Address used since 01 Nov 2023

Address: Rd 2, Timaru, 7972 New Zealand

Address used since 17 Nov 2009


Edwin Douglass - Director

Appointment date: 05 Jan 2007

Address: Clarence, Kaikoura, 7371 New Zealand

Address used since 25 Apr 2022

Address: 1875 Morgins, Switzerland, Switzerland

Address used since 04 Nov 2015


Nicole Douglass - Director (Inactive)

Appointment date: 08 Sep 1997

Termination date: 25 Nov 2006

Address: Lincoln,

Address used since 08 Sep 1997


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 08 Sep 1997

Termination date: 08 Sep 1997

Address: Christchurch,

Address used since 08 Sep 1997

Nearby companies
Similar companies

Cfm Forests Limited
7 William Lewis Drive

Femelwald Products Limited
181b Oxford Street

Le Soudain Limited
176 Airport Road

Malverngis Limited
3 Thornton Street

Pokok Kayu Limited
15 Cairnhill Street

Terra Nova Partners Limited
19 Paterson Drive