Shortcuts

Kiwifinest Limited

Type: NZ Limited Company (Ltd)
9429041819821
NZBN
5735507
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F360915
Industry classification code
Food Wholesaling Nec
Industry classification description
Current address
13 Anzac Street
Cambridge
Cambridge 3434
New Zealand
Office address used since 16 Jun 2020
13 Anzac Street
Cambridge
Cambridge 3434
New Zealand
Physical address used since 24 Jun 2020
16 Lake Street
Cambridge
Cambridge 3434
New Zealand
Service address used since 30 Mar 2023

Kiwifinest Limited, a registered company, was started on 08 Jul 2015. 9429041819821 is the New Zealand Business Number it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company has been categorised. This company has been managed by 2 directors: Yan Lei - an active director whose contract began on 08 Jul 2015,
Kenneth Milne - an active director whose contract began on 08 Jul 2015.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 4 Windsor Street, Parnell, Auckland, 1052 (types include: office, registered).
Kiwifinest Limited had been using 13 Anzac Street, Cambridge, Cambridge as their registered address up until 03 Apr 2023.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 40 shares (40 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 60 shares (60 per cent).

Addresses

Other active addresses

Address #4: 16 Lake Street, Cambridge, Cambridge, 3434 New Zealand

Registered address used from 03 Apr 2023

Address #5: 4 Windsor Street, Parnell, Auckland, 1052 New Zealand

Office address used from 17 Jun 2023

Principal place of activity

13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand


Previous addresses

Address #1: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Registered address used from 24 Jun 2020 to 03 Apr 2023

Address #2: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Service address used from 24 Jun 2020 to 30 Mar 2023

Address #3: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand

Physical & registered address used from 14 Mar 2019 to 24 Jun 2020

Address #4: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 24 Jan 2017 to 14 Mar 2019

Address #5: 94 Shakespeare Street, Leamington, Cambridge, 3432 New Zealand

Registered & physical address used from 08 Jul 2015 to 24 Jan 2017

Contact info
64 21 0795313
05 Jun 2019 NZ Mobile
ken.milne@xlx.co.nz
05 Jun 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 17 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Director Lei, Yan Xuhui District
Shanghai
200030
China
Shares Allocation #2 Number of Shares: 60
Director Milne, Kenneth Parnell
Auckland
1052
New Zealand
Directors

Yan Lei - Director

Appointment date: 08 Jul 2015

Address: Auckland, Auckland, 1010 New Zealand

Address used since 09 Jun 2021

Address: Xuhui District, Shanghai, 200030 China

Address used since 28 Mar 2018

Address: Xuhui District, Shanghai, 200030 China

Address used since 08 Jul 2015


Kenneth Milne - Director

Appointment date: 08 Jul 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2020

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 08 Jul 2015

Nearby companies

Luzyn Properties Limited
94 Shakespeare Street

Birdie Investments Limited
3 Mansfield Street

Tag Business Services Limited
58 Wordsworth Street

Leamington Gospel Trust
C/o N.w. Filleul

Ceegee Trustee Limited
74 Shakespeare Street

Raleigh Street Christian Centre Incorporated
24-26 Raleigh Street

Similar companies

Bright Distributors (2010) Limited
Level 1, John Sullivan House

Great South Imports Limited
6a Hamilton Road

Hamilton Foods Limited
39 Thackeray Street

Merrick Logan Limited
54 Macdonald Road

Ultimate Foods Limited
189 Collingwood Street

Vivnot Enterprises Limited
39 Thackery Street