Shortcuts

Kiwidotcom Education Group Limited

Type: NZ Limited Company (Ltd)
9429038990236
NZBN
545950
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P810150
Industry classification code
Tertiary Institutional Education - Except Polytechnics And Universities
Industry classification description
Current address
Unit I, Level 1, 15 Mercari Way
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 20 Jun 2018
Unit I, Level 1, 15 Mercari Way
Albany
Auckland 0632
New Zealand
Postal & office & delivery address used since 13 Nov 2019

Kiwidotcom Education Group Limited, a registered company, was incorporated on 06 May 1992. 9429038990236 is the NZBN it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company was classified. This company has been managed by 18 directors: Zhen Min Meng - an active director whose contract started on 27 Apr 2018,
Zhenmin Meng - an active director whose contract started on 27 Apr 2018,
Qaiser Rashid - an inactive director whose contract started on 13 Jun 2017 and was terminated on 27 Apr 2018,
Christine Sharon Snelling - an inactive director whose contract started on 25 Aug 2015 and was terminated on 14 Jun 2017,
Lee West - an inactive director whose contract started on 19 Nov 2015 and was terminated on 14 Jun 2017.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Unit I, Level 1, 15 Mercari Way, Albany, Auckland, 0632 (types include: postal, office).
Kiwidotcom Education Group Limited had been using 3 Redan Road, Kaitaia, Kaitaia as their registered address up until 20 Jun 2018.
Other names for the company, as we managed to find at BizDb, included: from 01 Jun 2010 to 15 Jun 2018 they were called Kiwidotcom (2010) Limited, from 06 May 1992 to 01 Jun 2010 they were called Kaitaia Enterprises Agency Limited.
A total of 6000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1980 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4020 shares (67%).

Addresses

Principal place of activity

Unit I, Level 1, 15 Mercari Way, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 3 Redan Road, Kaitaia, Kaitaia, 0410 New Zealand

Registered & physical address used from 02 Sep 2015 to 20 Jun 2018

Address #2: 7 Melba Street, Kaitaia, Kaitaia, 0410 New Zealand

Registered & physical address used from 10 Feb 2014 to 02 Sep 2015

Address #3: C/ Pkf Francis Aickin Ltd, Chartered Accountants, 2 Redan Road, Kaitaia 0410, 0410 New Zealand

Physical address used from 16 Nov 2011 to 10 Feb 2014

Address #4: C/ Pkf Francis Aickin Ltd, Chartered Accountants, 2 Redan Road, Kaitaia 0410, 0410 New Zealand

Physical address used from 15 Nov 2011 to 16 Nov 2011

Address #5: C/-bray Cormack & Dow, Chartered Accountants, 6 Redan Road, Kaitaia 0410 New Zealand

Physical address used from 25 Sep 2007 to 15 Nov 2011

Address #6: 40 Hillcrest Road, Kaitaia

Physical address used from 07 Jun 2007 to 25 Sep 2007

Address #7: 40 Hillcrest Road, Kaitaia New Zealand

Registered address used from 07 Jun 2007 to 10 Feb 2014

Address #8: W Mallett, Tai Tokerau Building, 5 Hunt St, Whangarei

Registered & physical address used from 09 Dec 2004 to 07 Jun 2007

Address #9: Commerce Street, Kaitaia

Registered & physical address used from 16 Sep 2004 to 09 Dec 2004

Address #10: 6 Redan Road, Kaitaia

Registered & physical address used from 05 May 1997 to 16 Sep 2004

Contact info
64 9 9300789
15 Oct 2018 Phone
peter@kiwidotcom.ac.nz
13 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
www.kiwi.ac.nz
12 Oct 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1980
Individual Cheng, Shufeng Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 4020
Director Meng, Zhenmin Pinehill
Auckland 0632
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ihaka, Henry Raumanga
Whangarei
0110
New Zealand
Individual Subritzky, Raymond Kaitaia
0410
New Zealand
Entity Kiwidotcom Limited
Shareholder NZBN: 9429034949528
Company Number: 1600900
Individual Brown, John Kaitaia
0481
New Zealand
Individual Te'o, Karen Ann Whangarei
Individual Snelling, Christine Sharon Kaitaia
0410
New Zealand
Individual Graham, Donald Andrew Onehunga
Auckland
Entity Leadership Potential Limited
Shareholder NZBN: 9429034302750
Company Number: 1769288
Individual Nathan, Mark Te Kao, R D 4
Kaitaia
0484
New Zealand
Individual Kapa, Ngainanga Rd 4
Kaitaia
0484
New Zealand
Individual Berghan, Carol Anne Kahutaha Kaitaia
0481
New Zealand
Individual Meng, Zhen Min Chatswood
Auckland
0626
New Zealand
Entity Leadership Potential Limited
Shareholder NZBN: 9429034302750
Company Number: 1769288
Individual Te'o, Peni Whangarei
Entity Kiwidotcom Limited
Shareholder NZBN: 9429034949528
Company Number: 1600900
Individual Witana, Peter Kawakawa
0204
New Zealand
Individual Paitai, John R D 1
Ahipara, Kaitaia
0481
New Zealand
Individual Murray, Thomas R D 1
Ahipara, Kaitaia
0481
New Zealand
Individual Petera, Waitaia Kaitaia
0484
New Zealand
Individual Spanhake, Rachelle Rd 2
Kaitaia
0482
New Zealand
Individual Hutchins, Mark Herbert Wellington
Individual Rashid, Qaiser Birkdale
Auckland
0626
New Zealand
Director Carol Anne Kahutaha Berghan Kaitaia
0481
New Zealand
Director Christine Sharon Snelling Kaitaia
0410
New Zealand
Director Rachelle Spanhake Rd 2
Kaitaia
0482
New Zealand
Director Ngainanga Kapa Rd 4
Kaitaia
0484
New Zealand
Director John Paitai R D 1
Ahipara, Kaitaia
0481
New Zealand
Individual Young, Elizabeth Jennifer Onehunga
Auckland

Ultimate Holding Company

24 Aug 2015
Effective Date
Directors

Zhen Min Meng - Director

Appointment date: 27 Apr 2018

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 13 Nov 2019

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 27 Apr 2018


Zhenmin Meng - Director

Appointment date: 27 Apr 2018

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 23 Oct 2023

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 13 Nov 2019


Qaiser Rashid - Director (Inactive)

Appointment date: 13 Jun 2017

Termination date: 27 Apr 2018

Address: Birkdale, Auckland, 0626 New Zealand

Address used since 13 Jun 2017


Christine Sharon Snelling - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 14 Jun 2017

Address: Rd 2, Kaitaia, 0482 New Zealand

Address used since 25 Aug 2015


Lee West - Director (Inactive)

Appointment date: 19 Nov 2015

Termination date: 14 Jun 2017

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 19 Nov 2015


Lee Tainui West - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 27 Aug 2015

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 25 Aug 2015


John Paitai - Director (Inactive)

Appointment date: 24 Nov 2013

Termination date: 25 Aug 2015

Address: R D 1, Ahipara, Kaitaia, 0481 New Zealand

Address used since 24 Nov 2013


Ngainanga Kapa - Director (Inactive)

Appointment date: 24 Nov 2013

Termination date: 25 Aug 2015

Address: Rd 4, Kaitaia, 0484 New Zealand

Address used since 24 Nov 2013


Carol Anne Kahutaha Berghan - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 07 Oct 2013

Address: Kaitaia, 0481 New Zealand

Address used since 28 Jun 2010


Rachelle Spanhake - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 07 Oct 2013

Address: Rd 2, Kaitaia, 0482 New Zealand

Address used since 28 Jun 2010


Christine Sharon Snelling - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 07 Oct 2013

Address: Kaitaia, 0410 New Zealand

Address used since 28 Jun 2010


Peter Joseph Davis - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 20 Jul 2009

Address: Waipapakauri,

Address used since 02 Apr 2007


Karen Te'o - Director (Inactive)

Appointment date: 23 May 2004

Termination date: 02 Apr 2007

Address: Whangarei,

Address used since 23 May 2004


Peni Te'o - Director (Inactive)

Appointment date: 23 May 2004

Termination date: 02 Apr 2007

Address: Whangarei,

Address used since 23 May 2004


Elizabeth Jennifer Young - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 23 May 2004

Address: Onehunga, Auckland,

Address used since 06 May 1992


Mark Herbert Hutchins - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 23 May 2004

Address: Wellington,

Address used since 06 May 1992


Donald Andrew Graham - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 23 May 2004

Address: Onehunga, Auckland,

Address used since 01 Sep 1995


Diana Mary White - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 01 Sep 1995

Address: 37 Dominion Road, Kaitaia,

Address used since 06 May 1992

Nearby companies