Kiwitechnics Limited, a registered company, was started on 22 Sep 1988. 9429039396204 is the business number it was issued. "Electronic equipment mfg nec" (business classification C242920) is how the company has been classified. The company has been run by 2 directors: Murray Alexander Hodge - an active director whose contract began on 08 Dec 1989,
Christine Marie Fromont - an active director whose contract began on 09 Nov 1991.
Last updated on 07 Mar 2024, the BizDb data contains detailed information about 1 address: 1262 Whangaparaoa Road, Gulf Harbour, Whangaparaoa, 0930 (types include: postal, office).
Kiwitechnics Limited had been using 1262 Whangaparaoa Road, Whangaparaoa as their registered address up to 18 Nov 2014.
Old names for the company, as we identified at BizDb, included: from 14 Nov 1995 to 28 Feb 2014 they were named Pc Service Limited, from 22 Sep 1988 to 14 Nov 1995 they were named Binary Design Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 1262 Whangaparaoa Road, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Postal & office & delivery address used from 06 Nov 2019
Principal place of activity
1262 Whangaparaoa Road, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 1262 Whangaparaoa Road, Whangaparaoa New Zealand
Registered address used from 24 Nov 2004 to 18 Nov 2014
Address #2: 1262 Whangaparaoa Rd, Whangaparaoa New Zealand
Physical address used from 03 Dec 2002 to 18 Nov 2014
Address #3: 1261 Whangaparaoa Rd, Whangaparaoa
Registered address used from 03 Dec 2002 to 24 Nov 2004
Address #4: 46 Brigham Young Drive, Rosedale, Albany
Physical address used from 01 Jan 1999 to 03 Dec 2002
Address #5: 16 Jersey Avenue, Mt Albert, Auckland
Physical address used from 01 Jan 1999 to 01 Jan 1999
Address #6: 16 Jersey Avenue, Mt Albert, Auckland
Registered address used from 10 Aug 1998 to 03 Dec 2002
Address #7: 16 Jersey Avenue, Mt Albert, Auckland
Registered address used from 26 Nov 1992 to 26 Nov 1992
Address #8: 18 Broadway, Newmarket, Auckland
Registered address used from 26 Nov 1992 to 10 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Fromont, Christine Marie |
Gulf Harbour Auckland 0930 New Zealand |
22 Sep 1988 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hodge, Murray Alexander |
Gulf Harbour Auckland 0930 New Zealand |
22 Sep 1988 - |
Murray Alexander Hodge - Director
Appointment date: 08 Dec 1989
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 10 Nov 2014
Christine Marie Fromont - Director
Appointment date: 09 Nov 1991
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 10 Nov 2014
Cns Developments International Limited
6 Jersey Avenue
Delowe Builders Limited
17 Jersey Avenue
Mt Wellington Glass 1979 Limited
17 Jersey Avenue
Wellware Collections Limited
9a Newcastle Terrace
J M Cooper Limited
28 Jersey Avenue
Beynac Properties Limited
27 Jersey Avenue
Data Collection Limited
8b Bentinck Street
Electrical Products & Innovative Construction Components Limited
Level 2, 703 Rosebank Road
Magnetricity Limited
32 Fergusson Avenue
Pure Pcb Limited
1 Peter Buck Road
Reliable Electronics Limited
1795 Great North Road
Sencorp Limited
21 Goring Road