Shortcuts

Kiwi Products (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039996954
NZBN
207870
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696210
Industry classification code
Business Management Service Nec
Industry classification description
Current address
73 Kitchener Road
Pukekohe
Pukekohe 2120
New Zealand
Other address (Address For Share Register) used since 26 Oct 2012
57 Wellington Street
Pukekohe
Pukekohe 2120
New Zealand
Other (Address For Share Register) & shareregister & postal & office & delivery address (Address For Share Register) used since 04 Oct 2019
57 Wellington Street
Pukekohe
Auckland 2120
New Zealand
Registered & physical & service address used since 14 Oct 2019

Kiwi Products (N.z.) Limited, a registered company, was started on 01 Sep 1983. 9429039996954 is the NZBN it was issued. "Business management service nec" (ANZSIC M696210) is how the company was categorised. This company has been managed by 3 directors: Teresa Leah Cousins - an active director whose contract started on 01 Oct 2019,
Garry Raymond John Cousins - an inactive director whose contract started on 04 Apr 1990 and was terminated on 01 Oct 2019,
Beverley May Cousins - an inactive director whose contract started on 04 Apr 1990 and was terminated on 01 Oct 2019.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 57 Wellington Street, Pukekohe, Auckland, 2120 (registered address),
57 Wellington Street, Pukekohe, Auckland, 2120 (physical address),
57 Wellington Street, Pukekohe, Auckland, 2120 (service address),
57 Wellington Street, Pukekohe, Pukekohe, 2120 (postal address) among others.
Kiwi Products (N.z.) Limited had been using 73 Kitchener Road, Pukekohe, Auckland as their registered address until 14 Oct 2019.
One entity controls all company shares (exactly 1000 shares) - Cousins, Teresa Leah - located at 2120, Pukekohe, Pukekohe.

Addresses

Principal place of activity

57 Wellington Street, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: 73 Kitchener Road, Pukekohe, Auckland, 2120 New Zealand

Registered & physical address used from 12 Oct 2016 to 14 Oct 2019

Address #2: Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth, 4310 New Zealand

Registered address used from 05 Nov 2012 to 12 Oct 2016

Address #3: 73 Kitchener Road, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 05 Nov 2012 to 12 Oct 2016

Address #4: C/-duncan Dovico (nz) Limited, Level 6, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand

Registered address used from 04 Nov 2008 to 05 Nov 2012

Address #5: 141 Parklands Avenue, Bell Block New Zealand

Physical address used from 04 Nov 2008 to 05 Nov 2012

Address #6: C/-duncan Dovico (nz) Ltd, Level 6, Tasman Towers, 62 Gill Street, New Plymouth

Registered & physical address used from 17 May 2007 to 04 Nov 2008

Address #7: 11 Gover Street, New Plymouth

Registered & physical address used from 07 Apr 2003 to 17 May 2007

Address #8: 52 Gover Street, New Plymouth

Physical & registered address used from 23 Oct 2002 to 07 Apr 2003

Address #9: 76 Juliet Street, Stratford

Physical address used from 19 Jun 1997 to 23 Oct 2002

Address #10: 76 Juliet Street, Stratford

Registered address used from 27 May 1994 to 23 Oct 2002

Contact info
64 274 439738
03 Oct 2018 Phone
TLCUZ@xtra.co.nz
04 Oct 2019 nzbn-reserved-invoice-email-address-purpose
TLCUZ@xtra.co.nz
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Cousins, Teresa Leah Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cousins, Beverley May Pukekohe
Pukekohe
2120
New Zealand
Individual Cousins, Garry Raymond John Pukekohe
Pukekohe
2120
New Zealand
Directors

Teresa Leah Cousins - Director

Appointment date: 01 Oct 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Oct 2019


Garry Raymond John Cousins - Director (Inactive)

Appointment date: 04 Apr 1990

Termination date: 01 Oct 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 26 Oct 2012


Beverley May Cousins - Director (Inactive)

Appointment date: 04 Apr 1990

Termination date: 01 Oct 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 26 Oct 2012

Nearby companies

Hunt Road Holdings Limited
71 Kitchener Road

Arion Efv Limited
100 John Street

T C & R A Robb Limited
14 Trevors Place

South Auckland Youth Sports Development Trust
14 Trevors Place

A & L Marketing Limited
92/7 John St

Cl&k Limited
22 Ploughmans Avenue

Similar companies