Team Kiwi Limited, a registered company, was started on 19 Dec 2013. 9429041040928 is the NZBN it was issued. "Marketing consultancy service" (ANZSIC M696252) is how the company is classified. This company has been managed by 10 directors: Mark Leslie Hume - an active director whose contract began on 19 Dec 2013,
Antony Mckenzie Ponder - an active director whose contract began on 09 Jun 2014,
Douglas Tony Brown - an active director whose contract began on 09 Jun 2014,
Mark Lionel Gardiner - an active director whose contract began on 09 Jun 2014,
Peter Carter - an active director whose contract began on 09 Apr 2018.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 37 Newnham Road, Rd 4, Tauranga, 3174 (type: office, postal).
Team Kiwi Limited had been using 4 Prospect Drive, Rd 2, Katikati as their registered address up until 27 Jun 2014.
A total of 20000 shares are allotted to 6 shareholders (6 groups). The first group consists of 3333 shares (16.67%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 3333 shares (16.67%). Finally there is the next share allotment (3333 shares 16.67%) made up of 1 entity.
Principal place of activity
37 Newnham Road, Rd 4, Tauranga, 3174 New Zealand
Previous address
Address #1: 4 Prospect Drive, Rd 2, Katikati, 3178 New Zealand
Registered & physical address used from 19 Dec 2013 to 27 Jun 2014
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Riverlock Packhouse Limited Shareholder NZBN: 9429039400093 |
Whakatane Whakatane 3120 New Zealand |
09 Jun 2014 - |
Shares Allocation #2 Number of Shares: 3333 | |||
Other (Other) | Whitehall Fruitpackers |
Rd 2 Cambridge 3494 New Zealand |
09 Jun 2014 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Punchbowl Packco Limited Shareholder NZBN: 9429031763752 |
Rd 4 Pukekohe 2679 New Zealand |
09 Jun 2014 - |
Shares Allocation #4 Number of Shares: 3333 | |||
Entity (NZ Limited Company) | Jace Investments Limited Shareholder NZBN: 9429036080410 |
Tauranga Tauranga 3110 New Zealand |
02 May 2017 - |
Shares Allocation #5 Number of Shares: 3334 | |||
Entity (NZ Limited Company) | Hume Pack-n-cool Limited Shareholder NZBN: 9429039984494 |
Rd 2 Katikati 3178 New Zealand |
09 Jun 2014 - |
Shares Allocation #6 Number of Shares: 3334 | |||
Entity (NZ Limited Company) | Apata Group Limited Shareholder NZBN: 9429037049126 |
Rd 4 Katikati 3181 New Zealand |
09 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hume, Mark Leslie |
Rd 4 Katikati 3181 New Zealand |
19 Dec 2013 - 09 Jun 2014 |
Entity | Mount Pack & Cool Limited Shareholder NZBN: 9429032424751 Company Number: 2202716 |
27 Apr 2017 - 02 May 2017 | |
Entity | Mount Pack & Cool Limited Shareholder NZBN: 9429032424751 Company Number: 2202716 |
27 Apr 2017 - 02 May 2017 |
Mark Leslie Hume - Director
Appointment date: 19 Dec 2013
Address: Rd 4, Katikati, 3181 New Zealand
Address used since 19 Dec 2013
Antony Mckenzie Ponder - Director
Appointment date: 09 Jun 2014
Address: Rd 8, Whakamarama, 3180 New Zealand
Address used since 01 May 2021
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 09 Jun 2014
Douglas Tony Brown - Director
Appointment date: 09 Jun 2014
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 09 Jun 2014
Mark Lionel Gardiner - Director
Appointment date: 09 Jun 2014
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 09 Jun 2014
Peter Carter - Director
Appointment date: 09 Apr 2018
Address: Rd 7, Whakamarama, 3179 New Zealand
Address used since 09 Apr 2018
Brendon Joshua Lee - Director
Appointment date: 01 Aug 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Aug 2019
Nicola Craig - Director
Appointment date: 11 Apr 2022
Address: Rd 4, Glenbrook, 2679 New Zealand
Address used since 11 Apr 2022
Colin Davies - Director (Inactive)
Appointment date: 19 Jun 2014
Termination date: 11 Apr 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 19 Jun 2014
Jan Benes - Director (Inactive)
Appointment date: 03 Apr 2017
Termination date: 01 Aug 2019
Address: Rd 3, Katikati, 3170 New Zealand
Address used since 03 Apr 2017
Stuart Barry Weston - Director (Inactive)
Appointment date: 09 Jun 2014
Termination date: 07 May 2018
Address: Rd 1, Ngaruawahia, 3793 New Zealand
Address used since 09 Jun 2014
Rockit Holdings Limited
37 Newnham Road
Australia New Zealand Avocado Company Limited
37 Newnham Road
Robotics Plus Limited
37 A Newnham Rd
Bio Soil And Crop Limited
37 A Newnham Rd
Newnham Park Limited
37 Newnham Road
Avo-plus Limited
37 Newnham Road
Bluebeet Limited
34 Jess Road
Butterfly Limited
141 Castlewold Drive
Digital Flirt Limited
656b Minden Road
Tavo New Zealand Limited
37 Newnham Rd
The Igglesden Group Limited
7 Rochdale Close
Zedbee Limited
12 Bethlehem Road