Kiwida International Limited, an in liquidation company, was started on 28 Oct 1994. 9429038591198 is the NZBN it was issued. This company has been supervised by 5 directors: Nicholas Aaron Paterson - an active director whose contract began on 20 Sep 2005,
Mark George Hawes - an active director whose contract began on 31 Mar 2010,
Mark Richard Rutherglen - an inactive director whose contract began on 28 Oct 1994 and was terminated on 31 Mar 2010,
Lynn Jo-Anne Rutherglen - an inactive director whose contract began on 17 Apr 1999 and was terminated on 31 Mar 2010,
Earl Edwin Pfeifer - an inactive director whose contract began on 28 Oct 1994 and was terminated on 27 Jul 2005.
Updated on 02 Jan 2024, BizDb's data contains detailed information about 4 addresses the company uses, namely: Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 (registered address),
Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 (service address),
Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (physical address),
Chartered Accountants, 545A Parnell Road, Parnell, Auckland, 1052 (other address) among others.
Kiwida International Limited had been using Chartered Accountants, 545A Parnell Road, Parnell, Auckland as their service address up to 04 Jan 2024.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 448 shares (44.8 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally we have the 3rd share allotment (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, 136 Greenlane East, Greenlane, Auckland, 1051 New Zealand
Registered & service address used from 04 Jan 2024
Previous addresses
Address #1: Chartered Accountants, 545a Parnell Road, Parnell, Auckland, 1052 New Zealand
Service & registered address used from 20 Jul 2021 to 04 Jan 2024
Address #2: Chartered Accountants, Nathan House, 541 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 01 Sep 2015 to 20 Jul 2021
Address #3: Suite 2, 3 Margot Street, Newmarket, Auckland, 1051 New Zealand
Registered & physical address used from 01 Mar 2011 to 01 Sep 2015
Address #4: 25 Quail Drive, Albany, Auckland New Zealand
Registered & physical address used from 17 Sep 2003 to 01 Mar 2011
Address #5: Wairau Park Business Centre, Top Floor 20a Link Drive, Wairau Park, Auckland
Registered & physical address used from 28 Jul 2002 to 17 Sep 2003
Address #6: 7a Wairere Road, Torbay, Auckland
Physical address used from 01 Oct 1997 to 28 Jul 2002
Address #7: 37 Deep Creek Road, Torbay, Auckland
Registered address used from 01 Oct 1997 to 28 Jul 2002
Address #8: 37 Deep Creek Road, Torbay, Auckland
Physical address used from 01 Oct 1997 to 01 Oct 1997
Address #9: C/- Edmonds Judd, First Floor, Advocate House, 2 Cameron Road, Tauranga
Physical address used from 16 Sep 1996 to 01 Oct 1997
Address #10: B D O Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 16 Sep 1996 to 01 Oct 1997
Address #11: C/- Edmonds Judd, First Floor, Advocate House, 2 Cameron Road, Tauranga
Registered address used from 08 Aug 1996 to 16 Sep 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 448 | |||
Entity (NZ Limited Company) | Sub Da Limited Shareholder NZBN: 9429034835234 |
545a Parnell Road Parnell, Auckland 1052 New Zealand |
13 Sep 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Paterson, Nicholas Aaron |
Campbells Bay Auckland 0630 New Zealand |
13 Sep 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Paterson, Simone Elizabeth |
Campbells Bay Auckland 0630 New Zealand |
13 Sep 2005 - |
Shares Allocation #4 Number of Shares: 550 | |||
Director | Hawes, Mark George |
Rothesay Bay |
06 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rutherglen, Lynn Jo-anne |
Torbay Auckland |
28 Oct 1994 - 09 Apr 2010 |
Individual | Rutherglen, Mark Richard |
Torbay Auckland |
28 Oct 1994 - 09 Apr 2010 |
Entity | Da Sub K2 Limited Shareholder NZBN: 9429031655330 Company Number: 2409391 |
09 Apr 2010 - 06 Jun 2014 | |
Individual | Rutherglen, Mark Richard |
Torbay Auckland |
28 Oct 1994 - 09 Apr 2010 |
Entity | Da Sub K2 Limited Shareholder NZBN: 9429031655330 Company Number: 2409391 |
09 Apr 2010 - 06 Jun 2014 | |
Individual | Rutherglen, Lynn Jo-anne |
Torbay Auckland, (rutherglen Family Trust) |
28 Oct 1994 - 09 Apr 2010 |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
28 Oct 2008 - 28 Oct 2008 | |
Individual | Pfeifer, Earl Edwin |
Auckland |
28 Oct 1994 - 26 Apr 2005 |
Individual | Rae, Victoria |
Grey Lynn Auckland |
28 Oct 1994 - 26 Apr 2005 |
Entity | Trustee Advisors Limited Shareholder NZBN: 9429036514540 Company Number: 1207543 |
28 Oct 2008 - 28 Oct 2008 |
Nicholas Aaron Paterson - Director
Appointment date: 20 Sep 2005
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Nov 2016
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 03 Aug 2011
Mark George Hawes - Director
Appointment date: 31 Mar 2010
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Jul 2015
Mark Richard Rutherglen - Director (Inactive)
Appointment date: 28 Oct 1994
Termination date: 31 Mar 2010
Address: Torbay, Auckland, 0630 New Zealand
Address used since 28 Oct 1994
Lynn Jo-anne Rutherglen - Director (Inactive)
Appointment date: 17 Apr 1999
Termination date: 31 Mar 2010
Address: Torbay, Auckland, 0630 New Zealand
Address used since 17 Apr 1999
Earl Edwin Pfeifer - Director (Inactive)
Appointment date: 28 Oct 1994
Termination date: 27 Jul 2005
Address: Auckland,
Address used since 28 Oct 1994
Nexus Chartered Accountants Limited
Suite C, 177 Parnell Road
Gpa Plumbing & Drainage Limited
Chartered Accountants
Moon Tiling Limited
Chartered Accountants
Ljz Holdings Limited
Chartered Accountants
Figaro Sportswear Limited
Chartered Accountants
Giles & Sons Limited
Chartered Accountants