Shortcuts

Hiwi The Kiwi Limited

Type: NZ Limited Company (Ltd)
9429037146672
NZBN
1067057
Company Number
Registered
Company Status
Current address
C/- Harrison Gillespie
5 Puckey Avenue
Kaitaia 0410
New Zealand
Other address (Address For Share Register) used since 09 Jul 2012
5 Puckey Avenue
Kaitaia 0410
New Zealand
Registered & physical address used since 17 Jul 2012

Hiwi The Kiwi Limited, a registered company, was incorporated on 01 Sep 2000. 9429037146672 is the NZ business number it was issued. This company has been supervised by 4 directors: Mark Joseph De Lacy - an active director whose contract started on 01 Sep 2000,
Christine Jean De Lacy - an active director whose contract started on 01 Dec 2001,
Jonathan Collins - an inactive director whose contract started on 01 Sep 2000 and was terminated on 01 Dec 2001,
Kurt Anthony Girdler - an inactive director whose contract started on 01 Sep 2000 and was terminated on 01 Sep 2000.
Last updated on 17 May 2022, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 5 Puckey Avenue, Kaitaia, 0410 (registered address),
5 Puckey Avenue, Kaitaia, 0410 (physical address),
C/- Harrison Gillespie, 5 Puckey Avenue, Kaitaia, 0410 (other address).
Hiwi The Kiwi Limited had been using 171 Church Road, R D 1, Kamo 0185 as their physical address up to 17 Jul 2012.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 41 shares (41 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 18 shares (18 per cent).

Addresses

Previous addresses

Address #1: 171 Church Road, R D 1, Kamo 0185 New Zealand

Physical & registered address used from 13 Jul 2009 to 17 Jul 2012

Address #2: 1st Floor, 342 Rosetta Road, Raumati Beach

Physical & registered address used from 30 Aug 2006 to 13 Jul 2009

Address #3: C/- I I.p.s Bade Chartered Accountant, 4 Gabriel Street, Raumati Street

Registered address used from 03 Sep 2002 to 30 Aug 2006

Address #4: C/- I.p.s Bade Chartered Accountant, 4 Gabriel Street, Raumati Beach

Physical address used from 03 Sep 2002 to 30 Aug 2006

Address #5: 4 Gabriel St, Raumati Beach

Physical address used from 08 Jul 2002 to 03 Sep 2002

Address #6: 6 Mira Grove, Paekakariki

Registered address used from 21 Mar 2001 to 03 Sep 2002

Address #7: 7b Nathan Avenue, Parparaumu Beach

Physical address used from 21 Mar 2001 to 08 Jul 2002

Address #8: 6 Mira Grove, Paekakariki

Physical address used from 21 Mar 2001 to 21 Mar 2001

Contact info
theminstrel@xtra.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 12 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 41
Individual Mark Joseph De Lacy Karikari Peninsula
0483
New Zealand
Shares Allocation #3 Number of Shares: 18
Individual Danielle Gloag Parua Bay
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Linda Mae Grace Rd6 Blenheim

New Zealand
Individual Alan Frederick Grace Rd6
Blenheim

New Zealand
Individual Christine Jean De Lacy Lower Hutt
Individual Christine Jean De Lacy Karikari Peninsula
0483
New Zealand
Directors

Mark Joseph De Lacy - Director

Appointment date: 01 Sep 2000

Address: Karikari Peninsula, 0483 New Zealand

Address used since 09 Jul 2019

Address: R D 3, Kaitaia, 0483 New Zealand

Address used since 09 Jul 2012


Christine Jean De Lacy - Director

Appointment date: 01 Dec 2001

Address: Karikari Peninsula, 0483 New Zealand

Address used since 09 Jul 2019

Address: R D 3, Kaitaia, 0483 New Zealand

Address used since 09 Jul 2012


Jonathan Collins - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 01 Dec 2001

Address: Christchurch,

Address used since 01 Sep 2000


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 01 Sep 2000

Address: Raumati Beach,

Address used since 01 Sep 2000

Nearby companies

Cj Electrical (2013) Limited
5 Puckey Avenue

Reichardt Marine Limited
5 Puckey Avenue

Onsite Supplies Limited
5 Puckey Avenue

Sandhills Cafe Limited
5 Puckey Avenue

Far North Rentals Limited
5 Puckey Avenue

Benchmark Limited
5 Puckey Avenue