Kiwi Facilities Maintenance Limited, a registered company, was started on 25 Oct 2016. 9429043370924 is the NZBN it was issued. "Electrical services" (ANZSIC E323220) is how the company was categorised. The company has been run by 6 directors: Jainendra Latchman - an active director whose contract began on 25 Oct 2016,
Kavita Kiraneshwari Nair - an active director whose contract began on 30 Dec 2021,
Kavita Pravati Latchman - an inactive director whose contract began on 30 Dec 2021 and was terminated on 01 Nov 2023,
Nancy Nandan - an inactive director whose contract began on 01 May 2018 and was terminated on 01 Apr 2022,
Kent James Wilkinson - an inactive director whose contract began on 25 Oct 2016 and was terminated on 30 Sep 2017.
Updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 2,21East Street, Papakura, Auckland, 2110 (type: registered, physical).
Kiwi Facilities Maintenance Limited had been using Unit 2,21East Street, Papakura, Auckland as their registered address up to 09 Aug 2022.
One entity controls all company shares (exactly 2 shares) - Latchman, Janesh Janien - located at 2110, Avondale, Auckland.
Previous addresses
Address #1: Unit 2,21east Street, Papakura, Auckland, 2110 New Zealand
Registered address used from 20 Aug 2020 to 09 Aug 2022
Address #2: Unit 2,21east Street, Papakura, Auckland, 2110 New Zealand
Registered address used from 30 Oct 2018 to 20 Aug 2020
Address #3: 31 Bates Street, Papakura, Papakura, 2110 New Zealand
Physical address used from 29 Aug 2018 to 30 Oct 2018
Address #4: Flat 2, 23 Korimako Road, Waipahihi, Taupo, 3330 New Zealand
Registered address used from 16 Jul 2018 to 30 Oct 2018
Address #5: 8 President Avenue, Papakura, Papakura, 2110 New Zealand
Registered address used from 26 Oct 2017 to 16 Jul 2018
Address #6: 8 President Avenue, Papakura, Papakura, 2110 New Zealand
Physical address used from 26 Oct 2017 to 29 Aug 2018
Address #7: Flat 2, 23 Korimako Road, Waipahihi, Taupo, 3330 New Zealand
Registered & physical address used from 25 Oct 2016 to 26 Oct 2017
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Latchman, Janesh Janien |
Avondale Auckland 1026 New Zealand |
05 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nair, Kavita Kiraneshwari |
Avondale Auckland 1026 New Zealand |
01 Aug 2022 - 05 Jan 2024 |
Director | Latchman, Jainendra |
Avondale Auckland 1026 New Zealand |
25 Oct 2016 - 17 Nov 2023 |
Director | Latchman, Jainendra |
Avondale Auckland 1026 New Zealand |
25 Oct 2016 - 17 Nov 2023 |
Individual | Nandan, Nancy |
Waipahihi Taupo 3330 New Zealand |
07 Jul 2018 - 01 Aug 2022 |
Individual | Ali, Sheik Mukhtar |
Papatoetoe Auckland 2104 New Zealand |
25 Oct 2016 - 19 May 2017 |
Director | Sheik Mukhtar Ali |
Papatoetoe Auckland 2104 New Zealand |
25 Oct 2016 - 19 May 2017 |
Director | Kent James Wilkinson |
Waipahihi Taupo 3330 New Zealand |
25 Oct 2016 - 17 Oct 2017 |
Individual | Wilkinson, Kent James |
Waipahihi Taupo 3330 New Zealand |
25 Oct 2016 - 17 Oct 2017 |
Jainendra Latchman - Director
Appointment date: 25 Oct 2016
Address: Avondale, Auckland, 1026 New Zealand
Address used since 12 Aug 2020
Address: Papakura, Papakura, 2110 New Zealand
Address used since 25 Oct 2016
Kavita Kiraneshwari Nair - Director
Appointment date: 30 Dec 2021
Address: Avondale, Auckland, 1026 New Zealand
Address used since 30 Dec 2021
Kavita Pravati Latchman - Director (Inactive)
Appointment date: 30 Dec 2021
Termination date: 01 Nov 2023
Address: Avondale, Auckland, 1026 New Zealand
Address used since 30 Dec 2021
Nancy Nandan - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 01 Apr 2022
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 01 May 2018
Kent James Wilkinson - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 30 Sep 2017
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 25 Oct 2016
Sheik Mukhtar Ali - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 19 May 2017
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 25 Oct 2016
Deos Dental Laboratory Services Limited
70 Dominion Road
South Auckland Powered Equipment Limited
24 Cargill Street
The Congregational Christian Church Of Samoa In New Zealand Papakura
50 Valentine Street
Clip Tease Limited
Flat 1, 23 Cargill Street
Te Awhina Whanau (hauraki) Trust
53 Sheehan Avenue
Masha Services Limited
6 Eastburn Street
Air Con & Electrical Solutions Limited
2a Edmund Hillary Avenue
Concrete Automation Limited
C/-24 Coles Crescent
Essential Cabling Solutions Limited
163 Kaipara Road
Rb Electrical Limited
46 Keri Vista Rise
Will Electrical Limited
99 Cargill Street
Your Electrical Solutions Limited
19 Cosgrave Road