Kiddell & Associates Limited, a registered company, was registered on 13 Oct 1995. 9429038427084 is the NZBN it was issued. "Accounting service" (ANZSIC M693220) is how the company was classified. This company has been managed by 3 directors: Teresa Dawn Kiddell - an active director whose contract started on 13 Oct 1995,
Murray Robert Powis - an inactive director whose contract started on 13 Oct 1995 and was terminated on 31 Jul 2004,
Verna Jane Elliott - an inactive director whose contract started on 13 Oct 1995 and was terminated on 07 Oct 1996.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 9 Van Dieman Close, Templeton, Christchurch, 8042 (type: physical, registered).
Kiddell & Associates Limited had been using 901A Ferry Road, Woolston, Christchurch as their physical address up until 18 May 2015.
Old names for the company, as we found at BizDb, included: from 15 Nov 1999 to 02 Dec 2011 they were called Computer Training & Accounting Services Limited, from 25 Oct 1996 to 15 Nov 1999 they were called Wentworth Dairy Limited and from 13 Oct 1995 to 25 Oct 1996 they were called Jack Rule Limited.
A single entity owns all company shares (exactly 150 shares) - Kiddell, Teresa Dawn - located at 8042, Templeton, Christchurch.
Principal place of activity
9 Van Dieman Close, Templeton, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 901a Ferry Road, Woolston, Christchurch, 8023 New Zealand
Physical & registered address used from 31 Jul 2012 to 18 May 2015
Address #2: 9 Van Dieman Close, Templeton, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Dec 2011 to 31 Jul 2012
Address #3: 24 Jean Batten Place, Christchurch New Zealand
Registered & physical address used from 30 Jun 2008 to 08 Dec 2011
Address #4: 4269 State Highway 75, Little River, Banks Peninsula 8162
Physical & registered address used from 06 Aug 2004 to 30 Jun 2008
Address #5: 686 Avonside Drive, Christchurch
Registered address used from 10 Jun 2002 to 06 Aug 2004
Address #6: 686 Avonside Drive, Christchurch
Physical address used from 06 Jun 2002 to 06 Aug 2004
Address #7: 20 Wentworth Street, Christchurch
Registered address used from 23 Jun 1999 to 10 Jun 2002
Address #8: 72 Teesdale St, Christchurch
Physical address used from 23 Jun 1999 to 06 Jun 2002
Address #9: 20 Wentworth Street, Christchurch
Physical address used from 23 Jun 1999 to 23 Jun 1999
Address #10: 5 Braco Place, Burnside, Christchurch
Registered address used from 10 Mar 1998 to 23 Jun 1999
Address #11: 2a Curzon Place, Parklands, Christchurch
Physical address used from 10 Mar 1998 to 23 Jun 1999
Address #12: 2a Curzon Place, Parklands, Christchurch
Registered address used from 25 Nov 1996 to 10 Mar 1998
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Kiddell, Teresa Dawn |
Templeton Christchurch 8042 New Zealand |
13 Oct 1995 - |
Teresa Dawn Kiddell - Director
Appointment date: 13 Oct 1995
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 15 Apr 2016
Murray Robert Powis - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 31 Jul 2004
Address: Christchurch,
Address used since 13 Oct 1995
Verna Jane Elliott - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 07 Oct 1996
Address: Parklands, Christchurch,
Address used since 13 Oct 1995
Waitaha Swim Club Incorporated
4 Van Dieman Close
Bowls Hornby Incorporated
18a Jones Road
Tracescript Limited
4a Butefield Lane
Kieran Rowe Transport Limited
5 Westfield Avenue
Les Delices Limited
104 Roydon Drive
Shellkier Properties Limited
10 Globe Bay Drive
Bats Professional Limited
389 Yaldhurst Road
Baty & Associates Limited
13 Cathcart Crescent
Hornby Accounting (2017) Limited
7 Goulding Avenue
Just Tax Advisors Private Limited
4 Coronado Place
Sutherland Business Group Limited
27a Kissel Street
Turnbull Douglass Limited
7 Goulding Avenue