Shortcuts

Kiwi Communications Limited

Type: NZ Limited Company (Ltd)
9429038470868
NZBN
679488
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 07 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Aug 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 24 Aug 2022

Kiwi Communications Limited, a registered company, was launched on 25 May 1995. 9429038470868 is the business number it was issued. The company has been managed by 2 directors: Brent David Richardson - an active director whose contract began on 25 May 1995,
Lyall James Lister - an inactive director whose contract began on 25 May 1995 and was terminated on 01 Aug 2002.
Updated on 27 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Kiwi Communications Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up to 24 Aug 2022.
A total of 600 shares are allotted to 2 shareholders (2 groups). The first group consists of 570 shares (95%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 30 shares (5%).

Addresses

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Physical & registered address used from 18 Aug 2017 to 24 Aug 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 07 Jul 2011 to 18 Aug 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 07 Nov 2006 to 07 Jul 2011

Address #4: Unit B 470 Tuam Street, Christchurch

Registered address used from 19 Apr 2004 to 07 Nov 2006

Address #5: Unit B 470 Tuam Steet, Christchurch

Physical address used from 19 Apr 2004 to 07 Nov 2006

Address #6: Unit 1 / 37 Coleridge Street, Sydenham, Christchurch

Registered & physical address used from 13 Sep 2002 to 19 Apr 2004

Address #7: 25 Arcon Drive, Christchurch

Registered address used from 18 Nov 2000 to 13 Sep 2002

Address #8: 25 Arcon Drive, Christchurch

Physical address used from 03 Dec 1999 to 03 Dec 1999

Address #9: 18 Jelicich Court, Henderson

Physical address used from 03 Dec 1999 to 13 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 570
Individual Richardson, Brent David Phillipstown
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Kendall, Paul Andrew Bexly

New Zealand
Directors

Brent David Richardson - Director

Appointment date: 25 May 1995

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 28 Aug 2015


Lyall James Lister - Director (Inactive)

Appointment date: 25 May 1995

Termination date: 01 Aug 2002

Address: Henderson, Auckland,

Address used since 25 May 1995

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One