Kiwi Developments Limited, a registered company, was started on 22 May 1997. 9429038099823 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. This company has been supervised by 2 directors: Nicole Anne Richter - an active director whose contract began on 22 May 1997,
Jeffrey Luke Richter - an active director whose contract began on 22 May 1997.
Last updated on 16 Apr 2024, our database contains detailed information about 2 addresses the company uses, namely: Level 10, 15 Murphy Street, Thorndon, Wellington, 6011 (physical address),
Level 10, 15 Murphy Street, Thorndon, Wellington, 6011 (service address),
31 Whakamoenga Point, Taupo, 3385 (registered address).
Kiwi Developments Limited had been using 204 Thorndon Quay, Pipitea, Wellington as their physical address up until 01 Aug 2022.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Richter, Nicole Anne (an individual) located at Taupo postcode 3385,
Richter, Jeffrey Luke (an individual) located at Taupo postcode 3385.
Principal place of activity
31 Whakamoenga Point, Taupo, 3385 New Zealand
Previous addresses
Address #1: 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical address used from 15 Jul 2020 to 01 Aug 2022
Address #2: 31 Whakamoenga Point, Taupo, 3385 New Zealand
Physical address used from 21 Apr 2020 to 15 Jul 2020
Address #3: 26b Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Physical & registered address used from 23 Jul 2014 to 21 Apr 2020
Address #4: 26b Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Registered address used from 09 Jul 2007 to 23 Jul 2014
Address #5: 326 Hebden Crescent, Kelson, Lower Hutt, 5010 New Zealand
Physical address used from 09 Jul 2007 to 23 Jul 2014
Address #6: 26b Chatsworth Road, Silverstream, Wellington
Registered & physical address used from 20 Jul 2004 to 20 Jul 2004
Address #7: C/- Millar & Miller Limited, 1st Floor, 93 Cuba Mall, Wellington
Physical & registered address used from 30 Jul 2003 to 20 Jul 2004
Address #8: 26b Chatsworth Road, Silverstream, Wellington
Physical address used from 26 Jul 2000 to 30 Jul 2003
Address #9: 22 Freemans Way, Silverstream, Upper Hutt
Physical address used from 26 Jul 2000 to 26 Jul 2000
Address #10: 22 Freemans Way, Silverstream, Upper Hutt
Registered address used from 11 Apr 2000 to 30 Jul 2003
Address #11: 22 Freemans Way, Silverstream, Upper Hutt
Registered address used from 04 Sep 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Richter, Nicole Anne |
Taupo 3385 New Zealand |
22 May 1997 - |
Individual | Richter, Jeffrey Luke |
Taupo 3385 New Zealand |
22 May 1997 - |
Nicole Anne Richter - Director
Appointment date: 22 May 1997
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 22 May 1997
Address: Taupo, 3385 New Zealand
Address used since 01 Apr 2019
Jeffrey Luke Richter - Director
Appointment date: 22 May 1997
Address: Taupo, 3385 New Zealand
Address used since 01 Apr 2019
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 22 May 1997
Doonmich Limited
24d Chatsworth Road
Denmatt Properties Limited
26a Chatsworth Road
Barltrop Traders Limited
28a Chatsworth Rd
Silverstream Swim Academy Limited
26 Chatsworth Road
Duffy And Sons Limited
24 Chatsworth Road
Saltbyte Studios Limited
22 Chatsworth Road
Anron Enterprises Limited
24 C, Chatsworth Road
B K Couriers Limited
18 Gloucster St
Malcolm Pepper Services Limited
148 Fergusson Dr
Mukka Holdings Limited
8 Nicolaus Street
Stableboy Limited
224 Fergusson Drive
Wellynak Limited
15 Tawai Street