General information

Kiwicare Corporation Limited

Type: NZ Limited Company (Ltd)
9429000001458
New Zealand Business Number
137149
Company Number
Registered
Company Status
20301635
GST Number
C183250 - Pesticide Mfg
Industry classification codes with description

Kiwicare Corporation Limited (issued an NZ business number of 9429000001458) was launched on 19 Dec 1975. 2 addresses are currently in use by the company: 225 Maces Road, Bromley, Christchurch (type: physical, service). 171 Pages Road, Aranui, Christchurch had been their physical address, up until 30 Apr 1999. 140000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 140000 shares (100% of shares), namely:
Kiwicare Holdings Limited (an entity) located at Bromley, Christchurch postcode 8062. "Pesticide mfg" (business classification C183250) is the category the ABS issued to Kiwicare Corporation Limited. Businesscheck's data was last updated on 08 Feb 2024.

Current address Type Used since
225 Maces Road, Bromley, Christchurch Registered 30 Oct 1998
225 Maces Road, Bromley, Christchurch Physical & service 30 Apr 1999
Contact info
64 3 3890778
Phone (Phone)
info@kiwicare.co.nz
Email
www.kiwicare.co.nz
Website
Directors
Name and Address Role Period
Matthew Arthur Aldwyn O'brien
Westmere, Auckland, 1022
Address used since 02 Jul 2007
Director 02 Jul 2007 - current
Justin Paul Watson
Fendalton, Christchurch, 8052
Address used since 01 Sep 2015
Director 01 Jun 2010 - current
Paul Francis Lynskey
Rd 2, Christchurch, 7672
Address used since 01 Jan 2015
Director 01 Jan 2015 - current
Colin Harvey
Takapuna, Auckland, 0620
Address used since 03 Oct 2018
Director 03 Oct 2018 - current
Grant Bruce Murdoch
Hamilton, Queensland, 4007
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Michael James Meehan
Karoro, Greymouth, 7805
Address used since 01 Feb 2022
Director 01 Feb 2022 - current
John William Cunningham
Rd 2, Te Kauwhata, 3782
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
John Sheppard Wilson
Wanaka, Wanaka, 9305
Address used since 09 Oct 2015
Director 14 Sep 2011 - 30 Jun 2022
Colin Manson Harvey
Takapuna, Auckland, 0620
Address used since 03 Oct 2018
Director 03 Oct 2018 - 29 Jan 2022
Ross Andrew Callon
Fendalton, Christchurch, 8041
Address used since 01 Oct 2014
Director 01 Oct 2014 - 06 Sep 2018
Anthony George Lewis
St Albans, Christchurch, 8540
Address used since 24 Sep 2013
Director 02 Jul 2007 - 31 Dec 2014
Kenneth Allan Sparrow
Northwood, Christchurch, 8051
Address used since 14 Sep 2011
Director 01 May 2010 - 28 Feb 2014
John Michael O'brien
Merivale, Christchurch, 8014
Address used since 21 Sep 2009
Director 29 Sep 1989 - 13 Jul 2011
Christopher Michael Aldwyn O'brien
Karori, Wellington, 6012
Address used since 02 Jul 2007
Director 02 Jul 2007 - 09 Jul 2010
Barbara Aldwyn O'brien
Christchurch,
Address used since 29 Sep 1989
Director 29 Sep 1989 - 03 Jun 1998
Addresses
Previous address Type Period
171 Pages Road, Aranui, Christchurch Physical 30 Apr 1999 - 30 Apr 1999
171 Pages Road, Christchurch Registered 30 Oct 1998 - 30 Oct 1998
173 Maces Road, Christchurch Registered 01 Oct 1992 - 30 Oct 1998
Financial Data
Financial info
140000
Total number of Shares
June
Annual return filing month
26 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 140000
Shareholder Name Address Period
Kiwicare Holdings Limited
Shareholder NZBN: 9429047543164
Entity (NZ Limited Company)
Bromley
Christchurch
8062
18 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
O'brien, John Michael
Individual
Fendlaton
Christchurch
19 Dec 1975 - 05 Oct 2009
O'brien, Matthew Arthur Aldwyn
Individual
Westmere
Auckland 1022
05 Oct 2009 - 18 Oct 2019

Ultimate Holding Company
Effective Date 02 Jul 2019
Name Kiwicare Holdings Limited
Type Ltd
Ultimate Holding Company Number 7571856
Country of origin NZ
Address 225 Maces Road
Bromley
Christchurch 8062
Location
Companies nearby
A.m.s. Surf Academy
161 Pages Road
He Waka Tapu Trust
161 Pages Road
Te Tohu O Tu
161 Pages Rd
Celebration Food Link Trust
81 Bickerton Street
Metro Youth Trust
81 Bickerton Street
Celebration Centre Nelson
81 Bickerton Street
Similar companies
Invasive Pest Control Limited
79 Jamieson Road
Henry Manufacturing Limited
140 Clovelly Road