Shortcuts

Kiwi Colour Limited

Type: NZ Limited Company (Ltd)
9429042121527
NZBN
5866958
Company Number
Registered
Company Status
F331935
Industry classification code
Nursery Stock - Wholesale
Industry classification description
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 23 Apr 2021

Kiwi Colour Limited was launched on 18 Dec 2015 and issued a New Zealand Business Number of 9429042121527. The registered LTD company has been supervised by 3 directors: Blake Ronald Cameron - an active director whose contract started on 18 Dec 2015,
Stacy Dayne Colyer - an active director whose contract started on 18 Dec 2015,
Michael James Jack - an active director whose contract started on 18 Dec 2015.
As stated in BizDb's data (last updated on 23 Mar 2024), the company registered 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Up to 23 Apr 2021, Kiwi Colour Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address.
BizDb identified former names used by the company: from 17 Dec 2015 to 04 Sep 2020 they were called Kiwi Colour (2016) Limited.
A total of 1200 shares are allocated to 4 groups (9 shareholders in total). As far as the first group is concerned, 60 shares are held by 2 entities, namely:
Barrowcliffe, Andrew Leslie (an individual) located at Torbay, Auckland postcode 0632,
Barrowcliffe, Hayley Dorothy (an individual) located at Torbay, Auckland postcode 0632.
Then there is a group that consists of 2 shareholders, holds 31.67% shares (exactly 380 shares) and includes
Colyer, Stacy Dayne - located at Remuera, Auckland,
Cal 136891 Limited - located at Hsbc House, 1 Queen Street, Auckland Central.
The 3rd share allotment (380 shares, 31.67%) belongs to 2 entities, namely:
Jack-Cameron, Melanie Jane, located at Silverdale (an individual),
Cameron, Blake Ronald, located at Silverdale (a director). Kiwi Colour Limited is categorised as "Nursery stock - wholesale" (business classification F331935).

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 24 Aug 2016 to 23 Apr 2021

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 18 Dec 2015 to 24 Aug 2016

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Barrowcliffe, Andrew Leslie Torbay
Auckland
0632
New Zealand
Individual Barrowcliffe, Hayley Dorothy Torbay
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 380
Director Colyer, Stacy Dayne Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Cal 136891 Limited
Shareholder NZBN: 9429032756401
Hsbc House, 1 Queen Street
Auckland Central
1010
New Zealand
Shares Allocation #3 Number of Shares: 380
Individual Jack-cameron, Melanie Jane Silverdale
0794
New Zealand
Director Cameron, Blake Ronald Silverdale
0794
New Zealand
Shares Allocation #4 Number of Shares: 380
Entity (NZ Limited Company) Merritime Trustee Limited
Shareholder NZBN: 9429045885358
Albany
Auckland
0632
New Zealand
Director Jack, Michael James Hillsborough
Auckland
1042
New Zealand
Individual Jack, Michele Tracey Hillsborough
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cameron, Brian John Remuera
Auckland
1050
New Zealand
Entity Cal 150211 Limited
Shareholder NZBN: 9429031173490
Company Number: 3325472
Entity Cal 150211 Limited
Shareholder NZBN: 9429031173490
Company Number: 3325472
Directors

Blake Ronald Cameron - Director

Appointment date: 18 Dec 2015

Address: Silverdale, 0794 New Zealand

Address used since 12 Oct 2022

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 18 Dec 2015


Stacy Dayne Colyer - Director

Appointment date: 18 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Dec 2015


Michael James Jack - Director

Appointment date: 18 Dec 2015

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 18 Dec 2015

Nearby companies

Zesty Design Limited
Level 1, G1, 75 Corinthian Drive

Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1

Jazz Software Limited
Level 1, 17c Corinthian Drive

Wvft Trustees Limited
Level 1, 17c Corinthian Drive

Wvbt Trustees Limited
Level 1,17c Corinthian Drive

Ploc Properties Limited
Level 1, 17c Corinthian Drive,

Similar companies

A&l Thomson Enterprises Limited
40 Holt Avenue

Back Limited
43 Langford Place

Double 8 Holdings Limited
40 Mokoia Road

Econest Limited
1st Floor, 2 Burns Ave

Itzi Limited
5a Mizpah Road

Natures Creation Limited
17c Corinthian Drive