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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1980 | |||
Individual | Cheng, Shufeng |
Murrays Bay Auckland 0630 New Zealand |
27 Apr 2018 - |
Shares Allocation #2 Number of Shares: 4020 | |||
Director | Meng, Zhenmin |
Pinehill Auckland 0632 0632 New Zealand |
17 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ihaka, Henry |
Raumanga Whangarei 0110 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Individual | Subritzky, Raymond |
Kaitaia 0410 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Entity | Kiwidotcom Limited Shareholder NZBN: 9429034949528 Company Number: 1600900 |
30 May 2007 - 28 Jun 2010 | |
Individual | Brown, John |
Kaitaia 0481 New Zealand |
30 Jan 2014 - 31 Jan 2014 |
Individual | Te'o, Karen Ann |
Whangarei |
02 Dec 2004 - 02 Dec 2004 |
Individual | Snelling, Christine Sharon |
Kaitaia 0410 New Zealand |
28 Jun 2010 - 30 Jan 2014 |
Individual | Graham, Donald Andrew |
Onehunga Auckland |
06 May 1992 - 02 Dec 2004 |
Entity | Leadership Potential Limited Shareholder NZBN: 9429034302750 Company Number: 1769288 |
25 Aug 2015 - 14 Jun 2017 | |
Individual | Nathan, Mark |
Te Kao, R D 4 Kaitaia 0484 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Individual | Kapa, Ngainanga |
Rd 4 Kaitaia 0484 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Individual | Berghan, Carol Anne Kahutaha |
Kaitaia 0481 New Zealand |
28 Jun 2010 - 30 Jan 2014 |
Individual | Meng, Zhen Min |
Chatswood Auckland 0626 New Zealand |
27 Apr 2018 - 17 Jan 2020 |
Entity | Leadership Potential Limited Shareholder NZBN: 9429034302750 Company Number: 1769288 |
25 Aug 2015 - 14 Jun 2017 | |
Individual | Te'o, Peni |
Whangarei |
02 Dec 2004 - 02 Dec 2004 |
Entity | Kiwidotcom Limited Shareholder NZBN: 9429034949528 Company Number: 1600900 |
30 May 2007 - 28 Jun 2010 | |
Individual | Witana, Peter |
Kawakawa 0204 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Individual | Paitai, John |
R D 1 Ahipara, Kaitaia 0481 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Individual | Murray, Thomas |
R D 1 Ahipara, Kaitaia 0481 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Individual | Petera, Waitaia |
Kaitaia 0484 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Individual | Spanhake, Rachelle |
Rd 2 Kaitaia 0482 New Zealand |
28 Jun 2010 - 30 Jan 2014 |
Individual | Hutchins, Mark Herbert |
Wellington |
06 May 1992 - 02 Dec 2004 |
Individual | Rashid, Qaiser |
Birkdale Auckland 0626 New Zealand |
13 Jun 2017 - 27 Apr 2018 |
Director | Carol Anne Kahutaha Berghan |
Kaitaia 0481 New Zealand |
28 Jun 2010 - 30 Jan 2014 |
Director | Christine Sharon Snelling |
Kaitaia 0410 New Zealand |
28 Jun 2010 - 30 Jan 2014 |
Director | Rachelle Spanhake |
Rd 2 Kaitaia 0482 New Zealand |
28 Jun 2010 - 30 Jan 2014 |
Director | Ngainanga Kapa |
Rd 4 Kaitaia 0484 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Director | John Paitai |
R D 1 Ahipara, Kaitaia 0481 New Zealand |
30 Jan 2014 - 25 Aug 2015 |
Individual | Young, Elizabeth Jennifer |
Onehunga Auckland |
06 May 1992 - 02 Dec 2004 |
Ultimate Holding Company
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
Jcl Logging Limited
9 Redan Terrace
Floyd Contracting Limited
34 Redan Road
Boss Logging Limited
42 Redan Road
Kaitaia Business Association Incorporated
Redan Road
Reconnecting Northland
11b Okahu Road
Tmf Foundation
29 Redan Road
Learn Plus Limited
143 Saqa Way
Lines & Cables Training Limited
67 Crawford Crescent
Nzics Limited
28 School Road
People Potential Limited
17 Keyte Street
Sobieski Consultants (training Division) Limited
West Coast Rd
Transformations International Consulting & Training Limited
17 North Crest Drive