Shortcuts

New Kiwis Limited

Type: NZ Limited Company (Ltd)
9429038464119
NZBN
682027
Company Number
Registered
Company Status
Current address
368 Upper Harbour Drive
North Harbour
Auckland 1311
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Aug 2004
368 Upper Harbour Drive
Greenhithe
Auckland 0632
New Zealand
Physical & service & registered address used since 17 Dec 2020

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Scanlon, Paul George Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Scanlon, Anne Marie Greenhithe
Auckland
0632
New Zealand
Directors

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

Nearby companies

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