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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Barrowcliffe, Andrew Leslie |
Torbay Auckland 0632 New Zealand |
19 Jun 2023 - |
Individual | Barrowcliffe, Hayley Dorothy |
Torbay Auckland 0632 New Zealand |
19 Jun 2023 - |
Shares Allocation #2 Number of Shares: 380 | |||
Director | Colyer, Stacy Dayne |
Remuera Auckland 1050 New Zealand |
18 Dec 2015 - |
Entity (NZ Limited Company) | Cal 136891 Limited Shareholder NZBN: 9429032756401 |
Hsbc House, 1 Queen Street Auckland Central 1010 New Zealand |
18 Dec 2015 - |
Shares Allocation #3 Number of Shares: 380 | |||
Individual | Jack-cameron, Melanie Jane |
Silverdale 0794 New Zealand |
18 Dec 2015 - |
Director | Cameron, Blake Ronald |
Silverdale 0794 New Zealand |
18 Dec 2015 - |
Shares Allocation #4 Number of Shares: 380 | |||
Entity (NZ Limited Company) | Merritime Trustee Limited Shareholder NZBN: 9429045885358 |
Albany Auckland 0632 New Zealand |
29 May 2017 - |
Director | Jack, Michael James |
Hillsborough Auckland 1042 New Zealand |
18 Dec 2015 - |
Individual | Jack, Michele Tracey |
Hillsborough Auckland 1042 New Zealand |
18 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cameron, Brian John |
Remuera Auckland 1050 New Zealand |
18 Dec 2015 - 12 Oct 2022 |
Entity | Cal 150211 Limited Shareholder NZBN: 9429031173490 Company Number: 3325472 |
18 Dec 2015 - 29 May 2017 | |
Entity | Cal 150211 Limited Shareholder NZBN: 9429031173490 Company Number: 3325472 |
18 Dec 2015 - 29 May 2017 |
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
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,
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