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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Wierzbicki, Jan Henry |
State Highway 1 Bulls 4894 New Zealand |
13 Jan 1987 - |
Shares Allocation #2 Number of Shares: 240000 | |||
Individual | Trust, Harry Wier |
State Highway 1 Bulls 4894 New Zealand |
13 Jan 1987 - |
Shares Allocation #3 Number of Shares: 30000 | |||
Individual | Wierzbicki, Chloe Mary |
State Highway 1 Bulls 4894 New Zealand |
13 Jan 1987 - |
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
Waitemata Endoscopy Limited
Level 10, Amp Centre
Ground Transportation Systems New Zealand Limited
Level 3, Amp Centre
Rgf Staffing New Zealand Limited
Level 8, Amp Centre
Paprika Limited
Level 14 Quay Tower
Amp Wealth Management New Zealand Limited
Level 21, Amp Centre