Shortcuts

Mt Kiwi Pines Limited

Type: NZ Limited Company (Ltd)
9429038427008
NZBN
693387
Company Number
Registered
Company Status
65449382
GST Number
Current address
16 Lakewood Avenue
Churton Park
Wellington 6037
New Zealand
Physical & service address used since 02 Aug 2000
16 Lakewood Ave
Churton Park
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 18 Sep 2001
16 Lakewood Avenue
Churton Park
Wellington 6037
New Zealand
Registered address used since 18 Sep 2001

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).

Addresses

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

Contact info
64 27 2435133
01 Apr 2019 Phone
sheppardj@xtra.co.nz
01 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Individual Sheppard, Simon Timothy Christchurch
Shares Allocation #2 Number of Shares: 2000
Individual Sheppard, Jerome Gordon Churton Park
Wellington
Shares Allocation #3 Number of Shares: 2000
Individual Sheppard, Nigel Clyde Rd 2
Blenheim
7272
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Sheppard, Penelope Jane Rd 1
Takapau
4286
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Sheppard-merle, Victoria Mai 42275 Wuppertal
Deutschland
Directors

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

Nearby companies

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