Kiztold (N.z.) Limited, a registered company, was started on 07 Jul 1989. 9429039354631 is the NZBN it was issued. "Communication service (wired) - including telephone, telex service" (ANZSIC J580110) is how the company was categorised. This company has been managed by 1 director, named Donald Ernest Ellis - an active director whose contract began on 22 Dec 1989.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: 9E Prebblewood Drive, Prebbleton, Prebbleton, 7604 (type: registered, service).
Kiztold (N.z.) Limited had been using 65 Durham Street South, Sydenham, Christchurch as their physical address up until 29 Jul 2020.
One entity owns all company shares (exactly 2000 shares) - Ellis, Donald Ernest - located at 7604, Prebbleton, Prebbleton.
Other active addresses
Address #4: 9e Prebblewood Drive, Prebbleton, Prebbleton, 7604 New Zealand
Registered & service address used from 21 Nov 2023
Principal place of activity
118a Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 65 Durham Street South, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 10 Jun 2020 to 29 Jul 2020
Address #2: 10 Walker Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 07 Nov 2019 to 10 Jun 2020
Address #3: 81 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand
Physical & registered address used from 07 Nov 2006 to 07 Nov 2019
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch
Physical & registered address used from 19 Aug 2004 to 07 Nov 2006
Address #5: C/- Sparks Erskine, Level 2, 116 Riccarton Road, Riccarton, Christchurch
Physical address used from 08 Sep 2002 to 19 Aug 2004
Address #6: C/- Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch
Registered address used from 18 Jun 1997 to 19 Aug 2004
Address #7: C/- Messrs Mackintosh Bradley & Price, 5th Floor, State Insurance Bldg, 88, Division Str, Riccarton, Christchurch
Physical address used from 20 Feb 1992 to 08 Sep 2002
Address #8: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Ellis, Donald Ernest |
Prebbleton Prebbleton 7604 New Zealand |
07 Jul 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellis, Jeanette Mary |
Broadfields |
07 Jul 1989 - 03 May 2018 |
Donald Ernest Ellis - Director
Appointment date: 22 Dec 1989
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Aug 2018
Address: Broadfields, Christchurch, 7676 New Zealand
Address used since 03 Aug 2015
Sawma Hair Design Limited
81 Cashmere Road
Cashmere Croquet Club Incorporated
3a Valley Road
Rosewarne Limited
147 Ashgrove Terrace
Cashmere Bowling Club Incorporated
12 Crichton Terrace
Athena Cycling Limited
151 Ashgrove Terrace
Better Forages Limited
151 Ashgrove Terrace
Babylon Communications Limited
12a St Albans Street
Chirp Cloud Limited
Unit 10 14 Broad Street
Dee Jay Dairy Limited
109 Birdwood Avenue
Dial Plan Limited
10 De Havilland Way
M & H Communications Limited
49 Coleridge Street
Teldave Communications Limited
97 Wainui Valley Road