Shortcuts

Kiwi International Motor Inns Limited

Type: NZ Limited Company (Ltd)
9429039447463
NZBN
394896
Company Number
Registered
Company Status
Current address
37c Kingsview Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 15 Jul 2020

Kiwi International Motor Inns Limited, a registered company, was launched on 11 Apr 1989. 9429039447463 is the NZBN it was issued. The company has been run by 4 directors: Michael James Mclafferty - an active director whose contract began on 11 Apr 1989,
Marcus Paul Mclafferty - an active director whose contract began on 17 Nov 2021,
Pauline Mary Claire Mclafferty - an active director whose contract began on 10 May 2023,
Frederick William Wright - an inactive director whose contract began on 11 Apr 1989 and was terminated on 30 Sep 1999.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 37C Kingsview Road, Mount Eden, Auckland, 1024 (category: registered, physical).
Kiwi International Motor Inns Limited had been using Building C, 34 Triton Drive, Albany, Auckland as their physical address up to 15 Jul 2020.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group includes 93 shares (93 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Lastly there is the 3rd share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 03 Apr 2018 to 15 Jul 2020

Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 10 Oct 2016 to 03 Apr 2018

Address: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand

Physical & registered address used from 23 Dec 2010 to 10 Oct 2016

Address: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand

Registered & physical address used from 23 Sep 2010 to 23 Dec 2010

Address: C-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand

Physical & registered address used from 22 May 2007 to 23 Sep 2010

Address: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand

Registered & physical address used from 22 May 2007 to 23 Sep 2010

Address: 63 Apollo Drive, Mairangi Bay, Auckland, 0623

Registered & physical address used from 01 Jul 2006 to 22 May 2007

Address: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland

Physical address used from 18 Jun 2001 to 01 Jul 2006

Address: 4/9 Milford Road, Milford, Auckland 9

Registered address used from 18 Jun 2001 to 01 Jul 2006

Address: 4/9 Milford Road, Milford, Auckland 9

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address: Horwath Brannigan Mccullagh & Co, Level 10, Barclays House, 70 Shortland Street, Auckland

Registered address used from 15 Sep 1995 to 18 Jun 2001

Address: Horwath, Level 10 Southpac Towers, 45 Queen Street, Auckland

Registered address used from 04 May 1992 to 15 Sep 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 93
Individual Mclafferty, Michael James Mt Eden
Auckland
Shares Allocation #2 Number of Shares: 5
Individual Mclafferty, Pauline Mary Claire Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Mclafferty, Marcus Paul Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mclafferty, Matthew Michael Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Frederick William Lower Hutt
Directors

Michael James Mclafferty - Director

Appointment date: 11 Apr 1989

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 06 Jun 2016


Marcus Paul Mclafferty - Director

Appointment date: 17 Nov 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 17 Nov 2021


Pauline Mary Claire Mclafferty - Director

Appointment date: 10 May 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 May 2023


Frederick William Wright - Director (Inactive)

Appointment date: 11 Apr 1989

Termination date: 30 Sep 1999

Address: Lower Hutt,

Address used since 11 Apr 1989

Nearby companies