Kiwi Affair Nz Limited, a registered company, was started on 26 Oct 1990. 9429039176837 is the NZ business number it was issued. "Investment - commercial property" (business classification L671230) is how the company was categorised. This company has been supervised by 6 directors: Linda Walker Taylor - an active director whose contract started on 29 Jun 1994,
Brian Owen Taylor - an active director whose contract started on 29 Jun 1994,
Linda Taylor - an active director whose contract started on 29 Jun 1994,
Owen Brian Taylor - an active director whose contract started on 29 Jun 1994,
John Bruce Mccormick - an inactive director whose contract started on 26 Oct 1990 and was terminated on 29 Jun 1994.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: P. O. Box 80-256, Green Bay, Auckland, 0604 (type: postal, physical).
Kiwi Affair Nz Limited had been using 2 Astley Ave.,, New Lynn,, Auckland. as their physical address until 18 Jul 2016.
More names for the company, as we identified at BizDb, included: from 23 Jun 2003 to 14 Dec 2016 they were called Oasis Pools Limited, from 04 Apr 1996 to 23 Jun 2003 they were called Pool Patio & Hearth Limited and from 26 Oct 1990 to 04 Apr 1996 they were called Suncloud Enterprises (1990) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: 2 Astley Ave.,, New Lynn,, Auckland., 0600 New Zealand
Physical address used from 18 May 2015 to 18 Jul 2016
Address #2: 2b Astley Ave.,, New Lynn,, Auckland., 0600 New Zealand
Physical address used from 17 Mar 2011 to 18 May 2015
Address #3: 2b Astley Ave.,new Lynn, Auckland
Registered address used from 03 Jun 2010 to 03 Jun 2010
Address #4: 532 South Titirangi Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 03 Jun 2010 to 03 Jun 2010
Address #5: 4 Astley Ave.,, New Lynn,, Auckland. New Zealand
Physical address used from 07 Apr 2005 to 17 Mar 2011
Address #6: 120 Wood Bay Rd., Titirangi, Auckland
Physical address used from 11 Mar 2003 to 07 Apr 2005
Address #7: 2 Astley Avenue, New Lynn, Auckland
Physical address used from 08 Mar 2001 to 11 Mar 2003
Address #8: Same As Registered Office
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #9: 120 Wood Bay Rpad, Titirangi, Auckland
Registered address used from 04 Mar 1999 to 03 Jun 2010
Address #10: 2 Astley Ave, New Lynn, Auckland
Registered address used from 30 Mar 1998 to 04 Mar 1999
Address #11: 23 Honan Place, Avondale
Registered address used from 20 Mar 1995 to 30 Mar 1998
Address #12: -
Physical address used from 21 Feb 1992 to 08 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Taylor, Linda Walker |
Titirangi Auckland New Zealand |
26 Oct 1990 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Taylor, Owen Brian |
Titirangi Auckland New Zealand |
26 Oct 1990 - |
Linda Walker Taylor - Director
Appointment date: 29 Jun 1994
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 27 May 2010
Brian Owen Taylor - Director
Appointment date: 29 Jun 1994
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 27 May 2010
Linda Taylor - Director
Appointment date: 29 Jun 1994
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 27 May 2010
Owen Brian Taylor - Director
Appointment date: 29 Jun 1994
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 27 May 2010
John Bruce Mccormick - Director (Inactive)
Appointment date: 26 Oct 1990
Termination date: 29 Jun 1994
Address: R D, Manurewa,
Address used since 26 Oct 1990
Mike John Jones - Director (Inactive)
Appointment date: 26 Oct 1990
Termination date: 19 Jun 1994
Address: Lynfield,
Address used since 26 Oct 1990
Ripped Jeans Limited
532 South Titirangi Road
Taylor (new Lynn) Properties Limited
532 South Titirangi Road
Nz Natural Pet Food Limited
532 South Titirangi Road
Forsgren Nz Limited
540 South Titirangi Road
Donald Waterer Limited
559 South Titirangi Road
Oneredhotel Limited
547 South Titirangi Road
Irban Enterprises Limited
16 Scenic Drive
Milian Investments Limited
31 Valley Road
N2d3 Properties Limited
402f Titirangi Road
Natural Tree Plant Hire Limited
711 South Titirangi Road
Taylor (new Lynn) Properties Limited
532 South Titirangi Road
Timepiece Investments Limited
36 Wood Bay Road