Kiwi Treasures Limited, a removed company, was registered on 25 Feb 2014. 9429041071557 is the business number it was issued. "Export documentation preparation service" (business classification I529120) is how the company has been categorised. The company has been managed by 3 directors: Sheng Jung Chang - an active director whose contract began on 25 Feb 2014,
Chia-Wen Lai - an active director whose contract began on 26 Oct 2015,
Chia-Wen Lai - an inactive director whose contract began on 25 Feb 2014 and was terminated on 28 Feb 2014.
Last updated on 27 Apr 2024, the BizDb database contains detailed information about 1 address: 26 Spinnaker Drive, Flagstaff, Hamilton, 3210 (category: registered, physical).
Kiwi Treasures Limited had been using 5 Mcmeekan Avenue, Chartwell, Hamilton as their physical address up until 17 Jan 2020.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group includes 96 shares (80 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 24 shares (20 per cent).
Principal place of activity
26 Spinnaker Drive, Flagstaff, Hamilton, 3210 New Zealand
Previous addresses
Address: 5 Mcmeekan Avenue, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 17 Mar 2015 to 17 Jan 2020
Address: 201 Cambridge Road, Hillcrest, Hamilton, 3216 New Zealand
Registered & physical address used from 25 Feb 2014 to 17 Mar 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 06 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 96 | |||
Individual | Gladden, Neil Richard |
Chartwell Hamilton 3210 New Zealand |
07 Mar 2018 - |
Shares Allocation #2 Number of Shares: 24 | |||
Director | Chang, Sheng Jung |
Tengyun Village, Wanhua District Taipei City 108 Taiwan |
25 Feb 2014 - |
Sheng Jung Chang - Director
Appointment date: 25 Feb 2014
Address: Tengyun Village, Wanhua District, Taipei City, 108 Taiwan
Address used since 25 Feb 2014
Chia-wen Lai - Director
Appointment date: 26 Oct 2015
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 09 Jan 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 26 Oct 2015
Chia-wen Lai - Director (Inactive)
Appointment date: 25 Feb 2014
Termination date: 28 Feb 2014
Address: Hillcrest, Hamilton, 3216 New Zealand
Roseville Consulting Limited
3 Mcmeekan Avenue
Brown Penny Pictures Limited
10 Mcmeekan Avenue
Bhangal Holdings Limited
6 Upham Place
Athletics Waikato-bay Of Plenty Incorporated
18 Mcmeekan Avenue
Timson Properties Limited
20 Mcmeekan Avenue
Fieldway Holdings Limited
48 Chedworth Avenue
Absolute Pacific Limited
26 Botanical Road
Ceproof International (nz) Limited
140 Dunn Road
Kelso China Limited
2299 State Highway 1
Makarios Trading Company Limited
Unit 2, 7 York Avenue
Splice Fruit Limited
98 D Boscabel Drive
Wonderland Nz Limited
82a Victoria Avenue