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 11 Mar 2025, 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.
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
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 655 | |||
Individual | Douglass, Edwin |
Kaikoura 7371 New Zealand |
08 Sep 1997 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Crampton, Peter Roy |
Helensburgh Dunedin 9010 New Zealand |
08 Sep 1997 - |
Shares Allocation #4 Number of Shares: 80 | |||
Individual | Douglass, Alison Jane |
Helensburgh Dunedin 9010 New Zealand |
08 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglass, Ralph |
Lincoln 8152 Canterbury |
06 Mar 2007 - 06 Mar 2007 |
Individual | Douglass, Ralph |
Lincoln 8152 Canterbury |
06 Mar 2007 - 06 Mar 2007 |
Individual | Douglass, Nicole |
Lincoln |
08 Sep 1997 - 06 Mar 2007 |
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: Kaikoura, 7371 New Zealand
Address used since 04 Nov 2024
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
Surewood Forest Investments Limited
2210 Back Line Road
Cfm Forests Limited
7 William Lewis Drive
Femelwald Products Limited
181b Oxford Street
Le Soudain Limited
176 Airport Road
Malverngis Limited
3 Thornton Street
Native Solutions Limited
32b Sheffield Crescent
Terra Nova Partners Limited
19 Paterson Drive