Mt Kiwi Pines Limited was incorporated on 31 Oct 1995 and issued an NZBN of 9429038427008. This registered LTD company has been supervised by 5 directors: Simon Timothy Sheppard - an active director whose contract started on 31 Oct 1995,
Jerome Gordon Sheppard - an active director whose contract started on 16 Aug 1996,
Nigel Clyde Sheppard - an active director whose contract started on 16 Aug 1996,
Victoria S. - an active director whose contract started on 16 Aug 1996,
Penelope Jane Sutherland - an active director whose contract started on 16 Aug 1996.
As stated in our information (updated on 03 Apr 2024), this company uses 1 address: 16 Lakewood Avenue, Churton Park, Wellington, 6037 (type: postal, office).
Up until 18 Sep 2001, Mt Kiwi Pines Limited had been using 37 Clifford Road, Johnsonville, Wellington as their registered address.
A total of 10000 shares are allotted to 5 groups (5 shareholders in total). In the first group, 2000 shares are held by 1 entity, namely:
Sheppard, Simon Timothy (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 2000 shares) and includes
Sheppard, Jerome Gordon - located at Churton Park, Wellington.
The third share allotment (2000 shares, 20%) belongs to 1 entity, namely:
Sheppard, Nigel Clyde, located at Rd 2, Blenheim (an individual).
Other active addresses
Address #4: 16 Lakewood Avenue, Churton Park, Wellington, 6037 New Zealand
Postal & office & delivery address used from 01 Apr 2019
Principal place of activity
16 Lakewood Avenue, Churton Park, Wellington, 6037 New Zealand
Previous addresses
Address #1: 37 Clifford Road, Johnsonville, Wellington
Registered address used from 18 Sep 2001 to 18 Sep 2001
Address #2: 81 Fisher Avenue, Christchurch
Registered address used from 02 Aug 2000 to 18 Sep 2001
Address #3: 37 Clifford Road, Johnsonville, Wellington
Physical address used from 02 Aug 2000 to 02 Aug 2000
Address #4: 81 Fisher Avenue, Christchurch
Physical address used from 02 Aug 2000 to 02 Aug 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 14 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Sheppard, Simon Timothy |
Christchurch |
31 Oct 1995 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Sheppard, Jerome Gordon |
Churton Park Wellington |
31 Oct 1995 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Sheppard, Nigel Clyde |
Rd 2 Blenheim 7272 New Zealand |
31 Oct 1995 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Sheppard, Penelope Jane |
Rd 1 Takapau 4286 New Zealand |
31 Oct 1995 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Sheppard-merle, Victoria Mai |
42275 Wuppertal Deutschland |
31 Oct 1995 - |
Simon Timothy Sheppard - Director
Appointment date: 31 Oct 1995
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 17 Apr 2016
Jerome Gordon Sheppard - Director
Appointment date: 16 Aug 1996
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 16 Aug 1996
Nigel Clyde Sheppard - Director
Appointment date: 16 Aug 1996
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 01 Mar 2016
Victoria S. - Director
Appointment date: 16 Aug 1996
Penelope Jane Sutherland - Director
Appointment date: 16 Aug 1996
Address: Rd 1, Takapau, 4286 New Zealand
Address used since 17 Apr 2016
Maui Tourism Limited
52 Cambrian Street
Et Global Investments Limited
52 Cambrian Street
1 Crossroads Limited
52 Cambrian Street
E T Global Holdings Limited
52 Cambrian Street
Maui Corporation Limited
52 Cambrian Street
Entertainment Production Services Limited
26 Saville Row