Kiwi Louvres Limited, a registered company, was launched on 16 Oct 1996. 9429038215056 is the NZ business number it was issued. "Roofing material installation - except insulation materials" (ANZSIC E322330) is how the company was classified. This company has been run by 2 directors: Michael Clifford Cameron Harrison - an active director whose contract began on 16 Oct 1996,
Linda Heidi Harrison - an inactive director whose contract began on 16 Oct 1996 and was terminated on 01 Jun 2017.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 64 Percy Street, Warkworth, Warkworth, 0910 (registered address),
64 Percy Street, Warkworth, Warkworth, 0910 (physical address),
64 Percy Street, Warkworth, Warkworth, 0910 (service address),
Po Box 563, Warkworth, Warkworth, 0941 (postal address) among others.
Kiwi Louvres Limited had been using 279 Falls Road, Rd 4, Warkworth as their physical address until 02 Jun 2022.
More names for the company, as we identified at BizDb, included: from 18 Dec 2018 to 05 Apr 2019 they were called Louvre Solutions North Island Limited, from 13 Jun 2018 to 18 Dec 2018 they were called Nz Floor Plans Limited and from 26 Mar 2018 to 13 Jun 2018 they were called Nz Meth Check Limited.
One entity owns all company shares (exactly 5000 shares) - Harrison, Michael Clifford Cameron - located at 0910, Warkworth, Warkworth.
Previous addresses
Address #1: 279 Falls Road, Rd 4, Warkworth, 0984 New Zealand
Physical address used from 31 May 2019 to 02 Jun 2022
Address #2: 279 Falls Road, Rd 4, Warkworth, 0984 New Zealand
Registered address used from 10 Apr 2019 to 02 Jun 2022
Address #3: 101 Pulham Road, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 21 Jun 2018 to 10 Apr 2019
Address #4: 101 Pulham Road, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 21 Jun 2018 to 31 May 2019
Address #5: 59 Garreg Road, Bryndwr, Christchurch, 8052 New Zealand
Registered & physical address used from 02 Jun 2017 to 21 Jun 2018
Address #6: 115 Hepburn Creek Road, Rd 1, Warkworth, 0981 New Zealand
Registered & physical address used from 04 Jun 2014 to 02 Jun 2017
Address #7: 115 Hepburn Creek Road, Rd 1, Warkworth, 0981 New Zealand
Registered address used from 03 Jun 2014 to 04 Jun 2014
Address #8: 232 Weston Road, St Albans, Christchurch, 0000 New Zealand
Registered address used from 06 Jul 2012 to 03 Jun 2014
Address #9: 232 Weston Road, St Albans, Christchurch, 0000 New Zealand
Physical address used from 06 Jul 2012 to 04 Jun 2014
Address #10: 232 Weston Road St Albans, Christchurch New Zealand
Registered address used from 23 Apr 2009 to 06 Jul 2012
Address #11: 232 Weston Road St Albans, St Albans, Christchurch New Zealand
Physical address used from 23 Apr 2009 to 06 Jul 2012
Address #12: 130 Riccarton Road, Riccarton, Christchurch
Registered address used from 02 Jul 2001 to 23 Apr 2009
Address #13: 130 Riccarton Road, Riccarton, Christchurch
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address #14: 240 Armagh Street, Christchurch
Physical address used from 02 Jul 2001 to 23 Apr 2009
Address #15: 130 Riccarton Road, Riccarton, Christchurch
Registered address used from 11 Apr 2000 to 02 Jul 2001
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Harrison, Michael Clifford Cameron |
Warkworth Warkworth 0910 New Zealand |
16 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrison, Linda Heidi |
Bryndwr Christchurch 8052 New Zealand |
16 Oct 1996 - 13 Jun 2018 |
Michael Clifford Cameron Harrison - Director
Appointment date: 16 Oct 1996
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 02 Jun 2022
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 23 May 2019
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 23 May 2017
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 25 May 2017
Linda Heidi Harrison - Director (Inactive)
Appointment date: 16 Oct 1996
Termination date: 01 Jun 2017
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 25 May 2017
Loisn Limited
29 Taylors Avenue
Jaz Investment Properties Limited
25 D Taylors Avenue
Sunsoar Outdoor Trust
74a Garreg Road
The Christchurch Multicultural Council Incorporated
49a Jeffreys Road
Chris Rowe Builder Limited
52a Bryndwr Road
Rowe Property Holdings Limited
52a Bryndwr Road
Beaumont Roofing Limited
12 Main North Road
C.v Roofing Limited
36 Flower Street
Canterbury Roof And Building (2014) Limited
222 Memorial Avenue
Canterbury Roof And Building Limited
222 Memorial Avenue
Jk Roofing Limited
Unit 12, 337 Harewood Road
Roof Right Roofing (christchurch) Limited
290 Clyde Road