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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Cousins, Teresa Leah |
Pukekohe Pukekohe 2120 New Zealand |
04 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cousins, Beverley May |
Pukekohe Pukekohe 2120 New Zealand |
13 Oct 2003 - 04 Oct 2019 |
Individual | Cousins, Garry Raymond John |
Pukekohe Pukekohe 2120 New Zealand |
13 Oct 2003 - 04 Oct 2019 |
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
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
Accounting And Business Systems Limited
209 King Street
Agricultural Requirements Limited
11 Hall Street
Deighton Enterprises Limited
140 Anzac Road
O.y.c Limited
61 Edinburgh Street
Renewable Energy Partnership Limited
42 Totara Avenue
Waste To Energy Group Limited
42 Totara Avenue