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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Lei, Yan |
Xuhui District Shanghai 200030 China |
08 Jul 2015 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Milne, Kenneth |
Parnell Auckland 1052 New Zealand |
08 Jul 2015 - |
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
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
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