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).
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
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 | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 41 | |||
Individual | Mark Joseph De Lacy |
Karikari Peninsula 0483 New Zealand |
01 Sep 2000 - |
Shares Allocation #3 Number of Shares: 18 | |||
Individual | Danielle Gloag |
Parua Bay Whangarei New Zealand |
01 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Linda Mae Grace |
Rd6 Blenheim New Zealand |
01 Sep 2000 - 04 Feb 2015 |
Individual | Alan Frederick Grace |
Rd6 Blenheim New Zealand |
05 Sep 2008 - 04 Feb 2015 |
Individual | Christine Jean De Lacy |
Lower Hutt |
01 Sep 2000 - 03 Jul 2007 |
Individual | Christine Jean De Lacy |
Karikari Peninsula 0483 New Zealand |
01 Sep 2000 - 03 Jul 2007 |
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
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