Kiwi Energy Saver Farm Limited was incorporated on 12 Dec 2013 and issued a business number of 9429041028452. This registered LTD company has been managed by 3 directors: Agnes Gizella Takacs - an active director whose contract began on 12 Dec 2013,
Karoly Radzik - an active director whose contract began on 01 Nov 2016,
Kalman R. - an active director whose contract began on 05 Jan 2024.
As stated in our information (updated on 05 Apr 2024), the company uses 1 address: 530 Clova Bay Road, Totaranui, Marlborough Sounds, 7282 (category: office, registered).
Up to 01 Feb 2021, Kiwi Energy Saver Farm Limited had been using 78 Mclauchlan Street, Springlands, Blenheim as their registered address.
BizDb identified more names used by the company: from 10 Dec 2013 to 02 Nov 2016 they were named Nopera Log House Limited.
A total of 500 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 425 shares are held by 1 entity, namely:
Radzik, Karoly (an individual) located at Marlborough Sounds, Picton postcode 7282. Kiwi Energy Saver Farm Limited was classified as "Holder investor farms and farm animals" (ANZSIC L662070).
Principal place of activity
530 Clova Bay Road, Totaranui, Marlborough Sounds, 7282 New Zealand
Previous addresses
Address #1: 78 Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand
Registered address used from 13 Oct 2017 to 01 Feb 2021
Address #2: 78 Mclauchlan Street, Springlands, Blenheim, 7201 New Zealand
Physical address used from 13 Oct 2017 to 18 Jan 2021
Address #3: 100 Alfred Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Jun 2016 to 13 Oct 2017
Address #4: 2948 Kenepuru Road, Rd 2, Picton, 7282 New Zealand
Registered & physical address used from 22 Oct 2015 to 01 Jun 2016
Address #5: 6967 Kenepuru Road, Rd 2, Picton, 7282 New Zealand
Registered & physical address used from 12 Dec 2013 to 22 Oct 2015
Basic Financial info
Total number of Shares: 500
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 425 | |||
Individual | Radzik, Karoly |
Marlborough Sounds Picton 7282 New Zealand |
12 Dec 2013 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Holtzer, Peter Gabor | 21 Nov 2018 - |
Agnes Gizella Takacs - Director
Appointment date: 12 Dec 2013
Address: Marlborough Sounds, Picton, 7282 New Zealand
Address used since 01 Feb 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Oct 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Jun 2016
Karoly Radzik - Director
Appointment date: 01 Nov 2016
Address: Marlborough Sounds, Picton, 7282 New Zealand
Address used since 01 Feb 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Oct 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Nov 2016
Kalman R. - Director
Appointment date: 05 Jan 2024
Kms Mining Limited
25 Glenroy Crescent
Simlock Limited
54d Mclauchlan Street
Kaituna Hills Limited
61 Mclauchlan Street
Heartbeat Marlborough Trust
57 Old Renwick Road
Marlborough College Old Girls Association Incorporated
C/o Marlborough Girls College
Waterlea Park Charitable Trust
C/o Waterlea Racecourse
A E Sadd Limited
C/-mr A E Sadd
Burnt Section Limited
C/o Maitai River Lodge
M J Thorn & Son Limited
5 Havelock Quay
Okari Limited
Suite 2, 105 Collingwood Street
The Scottish Unicorn Limited
197 Bridge Street
Wairau Bar Wines Limited
274 Chaytors Road