Kiwi Discovery Limited was incorporated on 14 May 1997 and issued a number of 9429038087066. The registered LTD company has been supervised by 4 directors: Yong Chan Lee - an active director whose contract began on 14 May 1997,
Akira Nakamura - an active director whose contract began on 01 Jul 2001,
Kab Joong Kim - an inactive director whose contract began on 14 May 1997 and was terminated on 04 Nov 2002,
Kenju Yamada - an inactive director whose contract began on 01 Dec 1998 and was terminated on 30 Jun 2000.
As stated in our database (last updated on 16 Apr 2024), the company filed 1 address: Po Box 53061, Auckland Airport, Auckland, 2150 (category: postal, office).
Until 30 Jan 2015, Kiwi Discovery Limited had been using 3Rd Floor, 507 Lake Road, Takapuna, Auckland as their registered address.
A total of 1292 shares are issued to 6 groups (10 shareholders in total). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Nakamura, Akira (an individual) located at Farm Cove, Auckland postcode 2012.
Then there is a group that consists of 3 shareholders, holds 61.76 per cent shares (exactly 798 shares) and includes
Lee, Yong Chan - located at Mount Eden, Auckland,
Lee, Jiyeol - located at Epsom, Auckland,
Lee, Seon Hye - located at Mount Eden, Auckland.
The third share allotment (10 shares, 0.77%) belongs to 1 entity, namely:
Lee, Yong Chan, located at Mount Eden, Auckland (an individual). Kiwi Discovery Limited has been classified as "Clothing retailing" (business classification G425115).
Principal place of activity
S6, 2/f Auckland International Terminal, Mangere, Auckland, 2150 New Zealand
Previous addresses
Address #1: 3rd Floor, 507 Lake Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 12 Apr 2013 to 30 Jan 2015
Address #2: 3rd Floor, 507 Lake Road, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 15 Apr 2010 to 12 Apr 2013
Address #3: Brian Anderson Accounting Services Ltd, 2nd Floor, 507 Lake Road, Takapuna, North Shore City
Registered & physical address used from 30 Mar 2010 to 15 Apr 2010
Address #4: Brian Anderson Accounting Services Ltd, 2nd Floor, N Z I House, 507 Lake Rd, Takapuna, North Shore City
Registered address used from 28 Nov 2006 to 30 Mar 2010
Address #5: Brian Anderson Accounting Services Ltd, 2nd Floor, N Z I House, 507 Lake Road, Takapuna, Auckland
Physical address used from 28 Nov 2006 to 30 Mar 2010
Address #6: Anderson Kendall Limited, 2nd Floor, N Z I Building, 507 Lake Road, Takapuna, Auckland
Registered & physical address used from 13 May 2004 to 28 Nov 2006
Address #7: C/- Anderson Kendall, 1st Floor, Nzi Building, 507 Lake Road, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 13 May 2004
Address #8: C/- Anderson Kendall, 1st Floor, Nzi Building, 507 Lake Road, Takapuna, Auckland
Physical address used from 15 May 1997 to 13 May 2004
Basic Financial info
Total number of Shares: 1292
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Nakamura, Akira |
Farm Cove Auckland 2012 New Zealand |
14 May 1997 - |
Shares Allocation #2 Number of Shares: 798 | |||
Individual | Lee, Yong Chan |
Mount Eden Auckland 1024 New Zealand |
14 May 1997 - |
Individual | Lee, Jiyeol |
Epsom Auckland 1023 New Zealand |
27 Aug 2021 - |
Individual | Lee, Seon Hye |
Mount Eden Auckland 1024 New Zealand |
14 May 1997 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Lee, Yong Chan |
Mount Eden Auckland 1024 New Zealand |
14 May 1997 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Lee, Seon Hye |
Mount Eden Auckland 1024 New Zealand |
14 May 1997 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Nakamura, Aya |
Farm Cove Auckland 2012 New Zealand |
14 May 1997 - |
Shares Allocation #6 Number of Shares: 454 | |||
Individual | Berry, Robert Dudley |
Mount Eden Auckland 1024 New Zealand |
18 Sep 2008 - |
Individual | Nakamura, Aya |
Farm Cove Auckland 2012 New Zealand |
14 May 1997 - |
Individual | Nakamura, Akira |
Farm Cove Auckland 2012 New Zealand |
14 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anderson, Brian Richard |
Waiake Auckland 0630 New Zealand |
14 Mar 2005 - 27 Aug 2021 |
Yong Chan Lee - Director
Appointment date: 14 May 1997
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Mar 2010
Akira Nakamura - Director
Appointment date: 01 Jul 2001
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 31 Aug 2019
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 15 Aug 2016
Kab Joong Kim - Director (Inactive)
Appointment date: 14 May 1997
Termination date: 04 Nov 2002
Address: Howick, Auckland,
Address used since 15 Jun 2002
Kenju Yamada - Director (Inactive)
Appointment date: 01 Dec 1998
Termination date: 30 Jun 2000
Address: Glendowie, Auckland,
Address used since 01 Dec 1998
Hunter Homes Limited
Suite 03, 507 Lake Road
Maximum Power Limited
3rd Floor, 507 Lake Road
Blue Water Properties Limited
3rd Floor, 507 Lake Road
Dark Bay Limited
3rd Floor, 507 Lake Road
Arborlab Consultancy Services Limited
3rd Floor, 507 Lake Road
One Beach Road Limited
3rd Floor, 507 Lake Road
Betty's Empire Limited
486 Lake Road
Finestnz Limited
159 Hurstmere Road
Jenasus Limited
67-73 Hurstmere Road
Union Black Limited
Flat 1a, 5 The Promenade
Weaverdream Limited
45 Killarney Street
Whirlwind Enterprises Pty Limited
Peter Kendall Ltd