Kits and Bits Limited was incorporated on 17 Jul 2014 and issued an NZ business number of 9429041326053. The registered LTD company has been run by 1 director, named Jacqueline Jackson - an active director whose contract began on 17 Jul 2014.
According to our database (last updated on 04 Jun 2025), the company filed 1 address: 4 Bounty Street, Bryndwr, Christchurch, 8053 (types include: physical, registered).
Until 11 Jul 2016, Kits and Bits Limited had been using Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Jackson, Jacqueline (a director) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Jackson, Simon Richard - located at Northwood, Christchurch. Kits and Bits Limited was categorised as "Medical equipment wholesaling nec" (business classification F349110).
Previous address
Address: Unit 4, 35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Jul 2014 to 11 Jul 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Jackson, Jacqueline |
Northwood Christchurch 8051 New Zealand |
17 Jul 2014 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Jackson, Simon Richard |
Northwood Christchurch 8051 New Zealand |
17 Jul 2014 - |
Jacqueline Jackson - Director
Appointment date: 17 Jul 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Sep 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Nov 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Jul 2014
Dress The Nest Limited
4 Bounty Street
Edge Deck South Island Limited
4 Bounty Street
Christchurch Real Estate Limited
4 Bounty Street
M & C Investments Limited
4 Bounty Street
The Immigration Law Firm Limited
4 Bounty Street
G & E Mcc Limited
4 Bounty Street
Heraklas Medical Group Limited
58 Creyke Road
Lima Orthopaedics New Zealand Limited
Level 1, 567 Wairakei Road
Mangaonua Limited
Level 1, First Floor 192 Papanui Road
Orthopediatrics Nz Limited
2nd Floor
Point Of Care Diagnostics (nz) Limited
44 Munro St
Sealsure Limited
51 Mansfield Avenue