Paradise Kiwis (Nz) Limited was registered on 19 Jul 1996 and issued a New Zealand Business Number of 9429038269073. This registered LTD company has been managed by 5 directors: Craig Murray Thompson - an active director whose contract began on 06 Sep 1996,
Allan Colquhoun De Lautour - an inactive director whose contract began on 19 Jul 1996 and was terminated on 30 Sep 2014,
Murry Stewart Thompson - an inactive director whose contract began on 20 Aug 1996 and was terminated on 30 Sep 2014,
Marilyn Alice Thompson - an inactive director whose contract began on 06 Sep 1996 and was terminated on 30 Sep 2014,
Michelle Ruth Thompson - an inactive director whose contract began on 06 Sep 1996 and was terminated on 17 May 2012.
According to BizDb's data (updated on 12 May 2025), the company uses 1 address: 44 Reads Quay, Gisborne, Gisborne, 4010 (types include: registered, physical).
Until 17 Sep 2021, Paradise Kiwis (Nz) Limited had been using 362 State Highway 2, Opotiki as their registered address.
A total of 10000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10000 shares are held by 1 entity, namely:
Ohiwa Investments Limited (an entity) located at Gisborne, Gisborne postcode 4010.
Previous addresses
Address: 362 State Highway 2, Opotiki, 3198 New Zealand
Registered & physical address used from 08 Sep 2021 to 17 Sep 2021
Address: 44 Reads Quay, Gisborne New Zealand
Physical & registered address used from 10 Jun 2010 to 08 Sep 2021
Address: 108 Lowe Street, Gisborne
Registered address used from 11 Apr 2000 to 10 Jun 2010
Address: 108 Lowe Street, Gisborne
Physical address used from 19 Jul 1996 to 10 Jun 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Entity (NZ Limited Company) | Ohiwa Investments Limited Shareholder NZBN: 9429037326913 |
Gisborne Gisborne 4010 New Zealand |
19 Jul 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | De Lautour, Raewyn |
Gisborne |
19 Jul 1996 - 27 Jun 2010 |
| Other | A C & R De Lautour Family Trust | 19 Jul 1996 - 06 Nov 2008 | |
| Other | Null - A C & R De Lautour Family Trust | 19 Jul 1996 - 06 Nov 2008 |
Craig Murray Thompson - Director
Appointment date: 06 Sep 1996
Address: Opotiki, 3198 New Zealand
Address used since 01 Nov 2019
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 24 Aug 2015
Allan Colquhoun De Lautour - Director (Inactive)
Appointment date: 19 Jul 1996
Termination date: 30 Sep 2014
Address: Rd1, Gisborne,
Address used since 02 Jun 2010
Murry Stewart Thompson - Director (Inactive)
Appointment date: 20 Aug 1996
Termination date: 30 Sep 2014
Address: Opotiki,
Address used since 20 Aug 1996
Marilyn Alice Thompson - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 30 Sep 2014
Address: Opotiki,
Address used since 06 Sep 1996
Michelle Ruth Thompson - Director (Inactive)
Appointment date: 06 Sep 1996
Termination date: 17 May 2012
Address: Opotiki,
Address used since 06 Sep 1996
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
44 Reads Quay Limited
44 Reads Quay
Myles Mullooly Limited
44 Reads Quay
1 Degree Limited
44 Reads Quay