Shortcuts

Kiwi Control Systems Limited

Type: NZ Limited Company (Ltd)
9429040028019
NZBN
200275
Company Number
Registered
Company Status
Current address
First Floor
98 Vickery Street
Hamilton 3257
New Zealand
Physical & registered & service address used since 13 Dec 2012

Kiwi Control Systems Limited was registered on 06 Oct 1981 and issued an NZ business identifier of 9429040028019. The registered LTD company has been managed by 8 directors: Mervyn Lewis Gera - an active director whose contract started on 01 Oct 2010,
Stefan Guy Lipsey - an active director whose contract started on 01 Oct 2010,
Noeleen Patricia Gera - an inactive director whose contract started on 10 Dec 1987 and was terminated on 31 Mar 2019,
Christopher Lewis Gera - an inactive director whose contract started on 10 Dec 1987 and was terminated on 31 Mar 2019,
Robin Adair Livingstone - an inactive director whose contract started on 25 Oct 1985 and was terminated on 10 Aug 2000.
As stated in BizDb's data (last updated on 22 Mar 2024), the company filed 1 address: First Floor, 98 Vickery Street, Hamilton, 3257 (types include: physical, registered).
Until 13 Dec 2012, Kiwi Control Systems Limited had been using Level 4, B N Z Building, 354 Victoria Street, Hamilton as their physical address.
BizDb identified previous aliases used by the company: from 06 Oct 1981 to 05 Jan 1995 they were named Kiwi Electrical Services Limited.
A total of 344740 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 172370 shares are held by 1 entity, namely:
Gera, Mervyn Lewis (an individual) located at Chartwell, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 50% shares (exactly 172370 shares) and includes
Lipsey, Stefan Guy - located at Silverdale, Hamilton.

Addresses

Previous addresses

Address: Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 New Zealand

Physical & registered address used from 19 Dec 2011 to 13 Dec 2012

Address: 5th Floor, N W M Building, Corner Victoria And London Streets, Hamilton, 3204 New Zealand

Registered & physical address used from 28 Jun 2011 to 19 Dec 2011

Address: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria And London, Str, Hamilton New Zealand

Registered address used from 09 Jul 2009 to 28 Jun 2011

Address: C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Cnr Victoria & London Streets, Hamilton New Zealand

Physical address used from 09 Jul 2009 to 28 Jun 2011

Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton

Physical address used from 09 Jun 2000 to 09 Jun 2000

Address: Ernst & Young, Wel Energy Building 5th Floor, Cnr Victoria & London Streets, Hamilton

Registered address used from 09 Jun 2000 to 09 Jul 2009

Address: Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton

Physical address used from 09 Jun 2000 to 09 Jul 2009

Address: Ernst & Young, Wel Energy Building, Cnr Victoria & London Streets, Hamilton

Registered address used from 17 May 1999 to 09 Jun 2000

Address: Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton.

Registered address used from 21 May 1998 to 17 May 1999

Address: Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building 4th Floors, Hamilton

Physical address used from 27 May 1997 to 09 Jun 2000

Contact info
64 07 8474200
19 Mar 2020 Phone
admin@kcs.co.nz
19 Mar 2020 Email
www.kiwicontrolsystems.co.nz
19 Mar 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 344740

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 172370
Individual Gera, Mervyn Lewis Chartwell
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 172370
Director Lipsey, Stefan Guy Silverdale
Hamilton
3216
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gera, Christopher Lewis Hamilton
3281
New Zealand
Individual Gera, Christopher Lewis Rd 1
Hamilton
3281
New Zealand
Individual Gera, Noeline Patricia Hamilton
3281
New Zealand
Individual Auld, Murray William Pukekohe
Individual Mackintosh, Grant Hamilton
Individual Gera, Noeline Patricia R.d.1
Hamilton
Directors

Mervyn Lewis Gera - Director

Appointment date: 01 Oct 2010

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 13 May 2013


Stefan Guy Lipsey - Director

Appointment date: 01 Oct 2010

Address: Silverdale, Hamilton, 3216 New Zealand

Address used since 01 Oct 2010


Noeleen Patricia Gera - Director (Inactive)

Appointment date: 10 Dec 1987

Termination date: 31 Mar 2019

Address: Gordonton, Hamilton, 3281 New Zealand

Address used since 31 Mar 2016


Christopher Lewis Gera - Director (Inactive)

Appointment date: 10 Dec 1987

Termination date: 31 Mar 2019

Address: Gordonton, Hamilton, 3281 New Zealand

Address used since 31 Mar 2016


Robin Adair Livingstone - Director (Inactive)

Appointment date: 25 Oct 1985

Termination date: 10 Aug 2000

Address: Cambridge,

Address used since 25 Oct 1985


Jeffrey Livingstone - Director (Inactive)

Appointment date: 25 Oct 1985

Termination date: 28 Feb 2000

Address: Cambridge,

Address used since 25 Oct 1985


Dorothy Hunter - Director (Inactive)

Appointment date: 25 Oct 1985

Termination date: 10 Dec 1987

Address: Hamilton,

Address used since 25 Oct 1985


Geoffrey Hunter - Director (Inactive)

Appointment date: 25 Oct 1985

Termination date: 10 Dec 1987

Address: Hamilton,

Address used since 25 Oct 1985

Nearby companies

Volare Bread Limited
First Floor

Main Contracting Limited
First Floor, 98 Vickery Street

Transmission House Limited
47 Vickery Street

Timpack Industries Limited
54 Vickery Street

Licence To Build 2014 Limited
98 Vickery Street

The Reno Guys Limited
98 Vickery Street