New Kiwis Limited, a registered company, was incorporated on 30 Jun 1995. 9429038464119 is the NZ business identifier it was issued. The company has been managed by 3 directors: Paul George Scanlon - an active director whose contract began on 30 Jun 1995,
Anne Marie Scanlon - an active director whose contract began on 18 Aug 1999,
Brian Donald Somervell - an inactive director whose contract began on 18 Aug 1999 and was terminated on 26 Aug 1999.
Last updated on 11 Apr 2024, our database contains detailed information about 1 address: 368 Upper Harbour Drive, Greenhithe, Auckland, 0632 (types include: physical, service).
New Kiwis Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up until 17 Dec 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 29 Mar 2018 to 17 Dec 2020
Address #2: 368 Upper Harbour Drive, Albany,, Auckland 1311 New Zealand
Physical address used from 05 Aug 2004 to 29 Mar 2018
Address #3: 368 Upper Harbour Drive, Albany, Auckland 1311 New Zealand
Registered address used from 05 Aug 2004 to 29 Mar 2018
Address #4: Unit F 6/43 Omega Rd, North Harbour, Auckland 1330
Physical address used from 08 Aug 2001 to 08 Aug 2001
Address #5: Unit F 6/43 Omega Rd, North Harbour, Auckland 1330
Registered address used from 08 Aug 2001 to 05 Aug 2004
Address #6: 6/43 Omega Street, North Harbour, Albany, Auckland 1330
Physical address used from 08 Aug 2001 to 05 Aug 2004
Address #7: Same As Registered Office
Physical address used from 01 Aug 2001 to 08 Aug 2001
Address #8: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland
Registered address used from 01 Aug 2001 to 08 Aug 2001
Address #9: Appleby Burns & Mccurrach, Level 5 Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Aug 2001
Address #10: Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 01 Aug 2001
Address #11: Appleby Burns & Mccurrach, Level 5 Union House, 32 Quay Street, Auckland
Physical address used from 30 Jun 1995 to 01 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Scanlon, Paul George |
Greenhithe Auckland 0632 New Zealand |
22 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Scanlon, Anne Marie |
Greenhithe Auckland 0632 New Zealand |
30 Jun 1995 - |
Paul George Scanlon - Director
Appointment date: 30 Jun 1995
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Aug 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 14 Aug 2015
Anne Marie Scanlon - Director
Appointment date: 18 Aug 1999
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Aug 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 14 Aug 2015
Brian Donald Somervell - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 26 Aug 1999
Address: Browns Bay, Auckland,
Address used since 18 Aug 1999
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive