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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 143 | |||
Individual | Darby, Julian |
Richmond 7020 New Zealand |
05 Dec 2023 - |
Shares Allocation #2 Number of Shares: 143 | |||
Director | Visser, Timothy Mark | 05 Dec 2023 - | |
Shares Allocation #3 Number of Shares: 714 | |||
Individual | Robold, David | 05 Dec 2023 - | |
Shares Allocation #4 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Vissaga Limited Shareholder NZBN: 9429038920240 |
Sumner Christchurch 8081 New Zealand |
12 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Visser, Jonathan Paul |
Johnsonville Wellington 6037 New Zealand |
20 Aug 2015 - 12 Oct 2020 |
Director | Visser, Timothy Mark | 20 Aug 2015 - 12 Oct 2020 |
Ultimate Holding Company
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
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
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