Kiwiana Trading Company Limited was started on 28 Mar 1994 and issued a business number of 9429038759321. The registered LTD company has been supervised by 4 directors: Michael John Dawson - an active director whose contract started on 29 Apr 1994,
David Jianguo Yang - an active director whose contract started on 12 Nov 2007,
Denny Harjadinata - an inactive director whose contract started on 28 Apr 1994 and was terminated on 10 Nov 2007,
Miao Quan Guo - an inactive director whose contract started on 28 Apr 1994 and was terminated on 30 Sep 2000.
As stated in our information (last updated on 11 Apr 2024), this company registered 1 address: 525 Great South Road, Manukau, Auckland, 2025 (types include: postal, office).
Up until 23 Oct 2013, Kiwiana Trading Company Limited had been using 10 Bathgate St, Johnsonville, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Yang, David Jianguo (an individual) located at Manukau, Auckland postcode 2025.
Then there is a group that consists of 1 shareholder, holds 75 per cent shares (exactly 75 shares) and includes
Dawson, Michael John - located at Manukau, Auckland. Kiwiana Trading Company Limited was classified as "Motel operation" (business classification H440045).
Principal place of activity
525 Great South Road, Manukau, Auckland, 2025 New Zealand
Previous addresses
Address #1: 10 Bathgate St, Johnsonville, Wellington New Zealand
Registered address used from 07 Nov 1998 to 23 Oct 2013
Address #2: 46a Cortina Avenue, Johnsonville, Wellington
Registered address used from 07 Nov 1998 to 07 Nov 1998
Address #3: 46a Cortina Avenue, Johnsonville, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #4: 10 Bathgate Street, Johnsonville, Wellington New Zealand
Physical address used from 01 Jul 1997 to 23 Oct 2013
Address #5: 22 Truscott Avenue, Johnsonville, Wellington
Registered address used from 05 Feb 1997 to 07 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Yang, David Jianguo |
Manukau Auckland 2025 New Zealand |
12 Sep 2008 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Dawson, Michael John |
Manukau Auckland 2025 New Zealand |
28 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harjadinata, Denny |
Johnsonville Wellington |
28 Mar 1994 - 12 Sep 2008 |
Michael John Dawson - Director
Appointment date: 29 Apr 1994
Address: Manukau, Auckland, 2025 New Zealand
Address used since 15 Oct 2013
David Jianguo Yang - Director
Appointment date: 12 Nov 2007
Address: Manukau, Auckland, 2025 New Zealand
Address used since 15 Oct 2013
Denny Harjadinata - Director (Inactive)
Appointment date: 28 Apr 1994
Termination date: 10 Nov 2007
Address: Johnsonville, Wellington,
Address used since 28 Apr 1994
Miao Quan Guo - Director (Inactive)
Appointment date: 28 Apr 1994
Termination date: 30 Sep 2000
Address: Alicetown, Wellington,
Address used since 28 Apr 1994
Shahi Travel Limited
513a Great South Road
Indo Spice World Limited
513a Great South Road
Atwal Investment Limited
513a Great South Road
Rjss Limited
513a Great South Road
Sbs Sports & Cultural Club Incorporated
513a Great South Road
Khangura Electrical Services Limited
11a Puhinui Road
136 St George Limited
136 St George Street
Infinity Enterprises Nz Limited
12 Lakewood Court
John & Young Partners Limited
631 Great South Road
Rayland Epsom Limited
12 Lakewood Court
Rd International Ventures Limited
32 Cavendish Drive
Sumitra Nz Limited
12 Lakewood Court