Shortcuts

Kiwi Kones Limited

Type: NZ Limited Company (Ltd)
9429041888834
NZBN
5771095
Company Number
Registered
Company Status
H451235
Industry classification code
Ice Cream Retailing
Industry classification description
Current address
21 Bathgate Street
Johnsonville
Wellington 6037
New Zealand
Physical address used since 20 Oct 2020
9 Hulme Way
Raumati Beach
Paraparaumu 5032
New Zealand
Registered & service address used since 12 Oct 2023
22a Esplanade
Christchurch
Christchurch 8081
New Zealand
Registered & service address used since 04 Dec 2023

Kiwi Kones Limited was registered on 20 Aug 2015 and issued a New Zealand Business Number of 9429041888834. The registered LTD company has been managed by 2 directors: Jonathan Paul Visser - an active director whose contract started on 20 Aug 2015,
Timothy V. - an active director whose contract started on 20 Aug 2015.
According to our data (last updated on 16 Mar 2024), this company registered 3 addresses: 22A Esplanade, Christchurch, Christchurch, 8081 (registered address),
22A Esplanade, Christchurch, Christchurch, 8081 (service address),
9 Hulme Way, Raumati Beach, Paraparaumu, 5032 (registered address),
9 Hulme Way, Raumati Beach, Paraparaumu, 5032 (service address) among others.
Up until 12 Oct 2023, Kiwi Kones Limited had been using 21 Bathgate Street, Johnsonville, Wellington as their registered address.
BizDb found past names for this company: from 06 Aug 2015 to 14 Aug 2018 they were named The Rock Cafe Limited.
A total of 3000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 143 shares are held by 1 entity, namely:
Darby, Julian (an individual) located at Richmond postcode 7020.
The next share allocation (714 shares, 23.8%) belongs to 1 entity, namely:
Robold, David (an individual). Kiwi Kones Limited has been classified as "Ice cream retailing" (ANZSIC H451235).

Addresses

Previous addresses

Address #1: 21 Bathgate Street, Johnsonville, Wellington, 6037 New Zealand

Registered & service address used from 20 Oct 2020 to 12 Oct 2023

Address #2: 17 Ascot Street, Thorndon, Wellington, 6011 New Zealand

Physical & registered address used from 06 Nov 2019 to 20 Oct 2020

Address #3: 226 Kay Road, Hamilton, 3281 New Zealand

Registered & physical address used from 15 Oct 2018 to 06 Nov 2019

Address #4: 48 Alpers Ridge, Leamington, Cambridge, 3432 New Zealand

Physical & registered address used from 03 Nov 2016 to 15 Oct 2018

Address #5: 68 Te Kawa Road, Greenlane, Auckland, 1061 New Zealand

Physical & registered address used from 20 Aug 2015 to 03 Nov 2016

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 143
Individual Darby, Julian Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 143
Director Visser, Timothy Mark
Shares Allocation #3 Number of Shares: 714
Individual Robold, David
Shares Allocation #4 Number of Shares: 2000
Entity (NZ Limited Company) Vissaga Limited
Shareholder NZBN: 9429038920240
Sumner
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Visser, Jonathan Paul Johnsonville
Wellington
6037
New Zealand
Director Visser, Timothy Mark

Ultimate Holding Company

11 Oct 2020
Effective Date
Vissaga Limited
Name
Ltd
Type
565294
Ultimate Holding Company Number
NZ
Country of origin
22b Esplanade
Sumner
Christchurch 8081
New Zealand
Address
Directors

Jonathan Paul Visser - Director

Appointment date: 20 Aug 2015

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Oct 2023

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 11 Oct 2020

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 25 Oct 2016

Address: Hamilton, 3281 New Zealand

Address used since 01 Oct 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 29 Oct 2019


Timothy V. - Director

Appointment date: 20 Aug 2015

Nearby companies

Tree Town Early Childhood Centre Limited
16 Ihimaera Terrace

Nampara Holdings (cambridge) Limited
7 Ihimaera Terrace

Horoeka Properties Limited
8 Ihimaera Terrace

Mosas Limited
32a Alpha Street

Brainpower Group Limited
32a Alpha Street

Aspect Properties Limited
12 Grey Street

Similar companies

Gios Trading Limited
Suite 10, Level 1, 55 London Street

Jeep Food Limited
5 Vista Terrace

Karapiro Berry Box Limited
459 Maungatautari Road

Sub-zero Underground Limited
1026 Victoria Street

Up Your Grass Limited
1130 Victoria Street

Witi2 Limited
11 Galway Avenue