Shortcuts

Kiwi Fun Limited

Type: NZ Limited Company (Ltd)
9429038912627
NZBN
567069
Company Number
Registered
Company Status
S953430
Industry classification code
Massage Service Nec
Industry classification description
Current address
374 South Road
Caversham
Dunedin 9012
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Sep 2013
374 South Road
Caversham
Dunedin 9012
New Zealand
Registered & physical & service address used since 04 Oct 2013

Kiwi Fun Limited was launched on 11 Nov 1992 and issued an NZ business identifier of 9429038912627. The registered LTD company has been managed by 3 directors: Matthew Scott Baumfield - an active director whose contract started on 28 Jul 1993,
Yuko Baumfield - an active director whose contract started on 01 May 2002,
Richard Anthony John Vorstermans - an inactive director whose contract started on 11 Nov 1992 and was terminated on 31 Mar 2002.
As stated in BizDb's data (last updated on 03 Apr 2024), this company filed 1 address: 374 South Road, Caversham, Dunedin, 9012 (category: registered, physical).
Until 04 Oct 2013, Kiwi Fun Limited had been using 618B Hillside Road, Caversham, Dunedin as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Baumfield, Yuko (an individual) located at Shotover Country, Queenstown postcode 9403.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Baumfield, Matthew Scott - located at Shotover Country, Queenstown. Kiwi Fun Limited was classified as "Massage service nec" (business classification S953430).

Addresses

Previous addresses

Address #1: 618b Hillside Road, Caversham, Dunedin, 9012 New Zealand

Registered & physical address used from 06 Oct 2010 to 04 Oct 2013

Address #2: 384 Taieri Mouth Rd, Brighton, Dunedin New Zealand

Physical & registered address used from 02 Oct 2008 to 06 Oct 2010

Address #3: 618b Hillside Road, Caversham, Dunedin

Registered & physical address used from 02 Oct 2008 to 02 Oct 2008

Address #4: Rapid 31, Mt View Rd, Dalefield, Queenstown

Registered address used from 11 Nov 2002 to 02 Oct 2008

Address #5: P.o.box 722, Queenstown

Physical address used from 11 Nov 2002 to 02 Oct 2008

Address #6: 14 Mcchesney Road, Arthurs Point, Queenstown

Registered address used from 20 Jan 1998 to 11 Nov 2002

Address #7: 14 Mcchesney Road, Queenstown

Physical address used from 12 Dec 1997 to 11 Nov 2002

Address #8: Cook Adam & Co.,, Chartered Accountants,, 5 Athol Street,, Queenstown

Registered address used from 12 Dec 1997 to 20 Jan 1998

Address #9: Cook Adam & Co.,, Chartered Accountants,, 5 Athol Street,, Queenstown

Physical address used from 12 Dec 1997 to 12 Dec 1997

Address #10: 25 Shotover Street,, Queenstown.

Registered address used from 10 Aug 1993 to 12 Dec 1997

Contact info
64 21 2291523
01 Oct 2018 Phone
matt@rider.co.nz
01 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 01 Oct 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Baumfield, Yuko Shotover Country
Queenstown
9403
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Baumfield, Matthew Scott Shotover Country
Queenstown
9403
New Zealand
Directors

Matthew Scott Baumfield - Director

Appointment date: 28 Jul 1993

Address: Shotover Country, Queenstown, 9403 New Zealand

Address used since 17 Oct 2018

Address: Arthurs Point, Queenstown, 9371 New Zealand

Address used since 28 Sep 2010


Yuko Baumfield - Director

Appointment date: 01 May 2002

Address: Shotover Country, Queenstown, 9403 New Zealand

Address used since 17 Oct 2018

Address: Arthurs Point, Queenstown, 9371 New Zealand

Address used since 28 Sep 2010


Richard Anthony John Vorstermans - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 31 Mar 2002

Address: Queenstown,

Address used since 11 Nov 1992

Nearby companies
Similar companies

Authentic Thai Massage Limited
290 Clyde Road

Body Line Thai Massage Limited
290 Clyde Road

Le Masseur Limited
48 Howards Drive

The Balanced Dog Limited
6a Tulloch Place

The Sunshine Thai Massage Limited
238 Barrington Street

Zen Zealand Limited
35 Charles Upham Avenue