Kiwi Gutter Limited, a registered company, was launched on 17 Jan 1989. 9429039386106 is the NZ business identifier it was issued. The company has been managed by 4 directors: Alan Clive Rolston - an active director whose contract began on 22 Feb 1990,
David Paul Mills - an inactive director whose contract began on 25 Oct 2012 and was terminated on 14 Jul 2014,
Tony Neil Hayes - an inactive director whose contract began on 25 Oct 2012 and was terminated on 14 Jul 2014,
John Warren Stanton - an inactive director whose contract began on 22 Feb 1990 and was terminated on 28 Feb 1993.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: 8 Lauren Grove, Papakura, 2582 (type: service, registered).
Kiwi Gutter Limited had been using 28 Kerwyn Avenue, East Tamaki, Auckland as their registered address up until 17 Mar 2003.
Old names used by this company, as we established at BizDb, included: from 17 Mar 2014 to 04 May 2018 they were named Auckland Business Services Limited, from 30 Mar 2012 to 17 Mar 2014 they were named Superior Baby Limited and from 04 May 1992 to 30 Mar 2012 they were named Auckland Business Services Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0.1 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 999 shares (99.9 per cent).
Previous addresses
Address #1: 28 Kerwyn Avenue, East Tamaki, Auckland
Registered address used from 17 Mar 2003 to 17 Mar 2003
Address #2: Auckland Business Services Ltd, 28 Kerwyn Avenue, East Tamaki
Registered address used from 17 Mar 2003 to 25 Nov 2005
Address #3: 28 Kerwyn Avenue, East Tamaki, Auckland
Physical address used from 17 Mar 2003 to 25 Nov 2005
Address #4: Auckland Business Services Ltd, 28 Kerwyn Avenue, East Tamaki
Physical address used from 14 May 2002 to 17 Mar 2003
Address #5: John W.stanton & Assoc, First Floor, 20 Northcroft Street, Takakpuna
Physical address used from 01 Jul 1997 to 14 May 2002
Address #6: John W.stanton & Assoc, Ground Floor, 11 Huron St, Takapuna
Registered address used from 04 May 1994 to 17 Mar 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Rolston, Alan Clive |
Flat Bush Manukau New Zealand |
17 Jan 1989 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Rolston, Alan C-rht |
Flat Bush Manukau New Zealand |
17 Jan 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mills, David Paul |
Rd 1 Howick 2571 New Zealand |
25 Oct 2012 - 14 Jul 2014 |
Alan Clive Rolston - Director
Appointment date: 22 Feb 1990
Address: Papakura, Auckland, 2582 New Zealand
Address used since 27 Nov 2023
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 01 Mar 2008
David Paul Mills - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 14 Jul 2014
Address: Rd 1, Howick, 2571 New Zealand
Address used since 25 Oct 2012
Tony Neil Hayes - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 14 Jul 2014
Address: Somerville, Auckland, 2014 New Zealand
Address used since 25 Oct 2012
John Warren Stanton - Director (Inactive)
Appointment date: 22 Feb 1990
Termination date: 28 Feb 1993
Address: Torbay,
Address used since 22 Feb 1990
Construction Cost Consultants Nz Limited
320 Ti Rakau Drive
Botany Chiropractors & Acupuncturists Limited
Unit 4/ 320 Ti Rakau Drive
Kkl Trustee Company Limited
320 Ti Rakau Drive
M D Motorsports Limited
320 Ti Rakau Drive
Waikopua Limited
320 Ti Rakau Drive
G & R Edwards Investments Limited
320 Ti Rakau Drive