Kiwi Endeavour Limited, a registered company, was incorporated on 19 Feb 1997. 9429038145506 is the New Zealand Business Number it was issued. "Tour retailing service" (business classification N722050) is how the company has been classified. The company has been managed by 7 directors: Murray John Groundwater - an active director whose contract began on 09 Sep 2000,
Ben Kippenberger Hugh Groundwater - an active director whose contract began on 02 May 2023,
Roger Stuart Irvine - an inactive director whose contract began on 06 Jul 2000 and was terminated on 11 Sep 2000,
Murray John Groundwater - an inactive director whose contract began on 26 Oct 1999 and was terminated on 14 Jul 2000,
Frances Evelyn Edge - an inactive director whose contract began on 03 Mar 1997 and was terminated on 30 Jun 2000.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 114 Esler Rd, Pleasant Point 7983, South Canterbury, 7983 (type: postal, office).
Kiwi Endeavour Limited had been using 143 Three Mile Bush Road, Hazel Burn, Pleasant Point, South Canterbury as their registered address up until 02 Jun 2009.
Past names used by this company, as we managed to find at BizDb, included: from 30 Jan 2003 to 06 Aug 2018 they were called Nzed Realty Limited, from 24 Mar 1997 to 30 Jan 2003 they were called Mackenzie Country Real Estate Limited and from 19 Feb 1997 to 24 Mar 1997 they were called Sublimate Enterprises Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (40%). Finally the 3rd share allotment (10 shares 10%) made up of 1 entity.
Principal place of activity
114 Esler Rd, Sutherlands, Pleasant Point, Pleasant Point 7983, South Canterbury, 7983 New Zealand
Previous addresses
Address #1: 143 Three Mile Bush Road, Hazel Burn, Pleasant Point, South Canterbury
Registered address used from 16 Aug 2002 to 02 Jun 2009
Address #2: 75 Main Road, Fairlie
Physical address used from 13 Dec 2000 to 13 Dec 2000
Address #3: 143 Three Mile Bush Road, Hazel Burn, Pleasant Point, South Canterbury
Physical address used from 13 Dec 2000 to 02 Jun 2009
Address #4: 24 Harris Street, Pleasant Point
Physical address used from 13 Dec 2000 to 13 Dec 2000
Address #5: C/- Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City
Registered address used from 11 Apr 2000 to 16 Aug 2002
Address #6: C/- Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City
Physical address used from 14 Mar 1997 to 13 Dec 2000
Address #7: C/- Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City
Registered address used from 14 Mar 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Groundwater, Ben Kippenberger Hugh |
Marchwiel Timaru 7910 New Zealand |
02 May 2023 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Groundwater, Murray |
Pleasant Point New Zealand |
22 Jul 2004 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Groundwater, Lesley |
Sutherlands Pleasant Point 7983 New Zealand |
22 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Groundwater, Murray John |
Pleasant Point |
19 Feb 1997 - 22 Jul 2004 |
Murray John Groundwater - Director
Appointment date: 09 Sep 2000
Address: Sutherlands, Pleasant Point, 7983 New Zealand
Address used since 05 Aug 2015
Ben Kippenberger Hugh Groundwater - Director
Appointment date: 02 May 2023
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 02 May 2023
Roger Stuart Irvine - Director (Inactive)
Appointment date: 06 Jul 2000
Termination date: 11 Sep 2000
Address: Timaru,
Address used since 06 Jul 2000
Murray John Groundwater - Director (Inactive)
Appointment date: 26 Oct 1999
Termination date: 14 Jul 2000
Address: Pleasant Point,
Address used since 26 Oct 1999
Frances Evelyn Edge - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 30 Jun 2000
Address: Fairlie,
Address used since 03 Mar 1997
Susan Mary Williams - Director (Inactive)
Appointment date: 03 Mar 1997
Termination date: 15 Oct 1999
Address: R D 17, Fairlie,
Address used since 03 Mar 1997
Sue Brice - Director (Inactive)
Appointment date: 19 Feb 1997
Termination date: 03 Mar 1997
Address: Avondale, Auckland,
Address used since 19 Feb 1997
Canterbury Golf Tourism Limited
375 Mcleans Island Road
Caroline Yu Limited
98 Tennyson Street
New Zealand Kate Travel Company Limited
50 Bennington Way
Oceania Travel Nz Limited
16 Lodge Place
Siberia Experience Limited
C/- R P & A D Cooper
Southern Cross Journeys Limited
77 Ribbonwood Road