Shortcuts

Kiwitech International Limited

Type: NZ Limited Company (Ltd)
9429039681256
NZBN
321770
Company Number
Registered
Company Status
Current address
344 S.h.3
Bulls 4894 New Zealand
Service & physical address used since 03 Oct 2008
53-55 Manchester Street
Feilding 4740
New Zealand
Registered address used since 13 Nov 2019


Kiwitech International Limited, a registered company, was incorporated on 13 Jan 1987. 9429039681256 is the New Zealand Business Number it was issued. The company has been supervised by 5 directors: Chloe Wier Wierzbicki - an active director whose contract began on 02 Apr 1987,
Jan Henry Wierzbicki - an active director whose contract began on 02 Apr 1987,
Janice Lynley Garvan - an inactive director whose contract began on 31 Mar 1987 and was terminated on 02 Apr 1987,
Michael Gerard Anderson - an inactive director whose contract began on 31 Mar 1987 and was terminated on 02 Apr 1987,
Kerry Kay Newcomb - an inactive director whose contract began on 01 Apr 1987 and was terminated on 02 Apr 1987.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 53-55 Manchester Street, Feilding, 4740 (types include: registered, physical).
Kiwitech International Limited had been using Burleigh Farm, State Highway One, Bulls as their registered address until 13 Nov 2019.
Previous names used by this company, as we managed to find at BizDb, included: from 13 Jan 1987 to 02 Jul 1987 they were called Petapit Consultants Limited.
A total of 300000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 30000 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 240000 shares (80 per cent). Finally the third share allocation (30000 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Burleigh Farm, State Highway One, Bulls, 4894 New Zealand

Registered address used from 03 Oct 2008 to 13 Nov 2019

Address #2: 344 S.h.3, Bulls 4894

Physical address used from 25 Sep 2008 to 03 Oct 2008

Address #3: Burleigh Farm, State Highway One, Bulls 4894

Registered address used from 25 Sep 2008 to 03 Oct 2008

Address #4: 344 S.h. 3, Bulls

Physical address used from 03 Nov 2005 to 25 Sep 2008

Address #5: Wrightsons Building, High Street, Bulls

Physical address used from 27 Jun 1997 to 03 Nov 2005

Address #6: 29 Customs St West, Auckland

Registered address used from 21 Mar 1997 to 25 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: October

Annual return last filed: 16 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Wierzbicki, Jan Henry State Highway 1
Bulls 4894

New Zealand
Shares Allocation #2 Number of Shares: 240000
Individual Trust, Harry Wier State Highway 1
Bulls 4894

New Zealand
Shares Allocation #3 Number of Shares: 30000
Individual Wierzbicki, Chloe Mary State Highway 1
Bulls 4894

New Zealand
Directors

Chloe Wier Wierzbicki - Director

Appointment date: 02 Apr 1987

Address: State Highway 1, Bulls, 4894 New Zealand

Address used since 13 Oct 2015


Jan Henry Wierzbicki - Director

Appointment date: 02 Apr 1987

Address: State Highway 1, Bulls, 4894 New Zealand

Address used since 13 Oct 2015


Janice Lynley Garvan - Director (Inactive)

Appointment date: 31 Mar 1987

Termination date: 02 Apr 1987

Address: Remuera, Auckland,

Address used since 31 Mar 1987


Michael Gerard Anderson - Director (Inactive)

Appointment date: 31 Mar 1987

Termination date: 02 Apr 1987

Address: Devonport, Auckland,

Address used since 31 Mar 1987


Kerry Kay Newcomb - Director (Inactive)

Appointment date: 01 Apr 1987

Termination date: 02 Apr 1987

Address: Parnell, Auckland,

Address used since 01 Apr 1987

Nearby companies