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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kiwicare Holdings Limited Shareholder NZBN: 9429047543164 Entity (NZ Limited Company) |
Bromley Christchurch 8062 |
18 Oct 2019 - current |
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 |
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 |
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 |
Invasive Pest Control Limited 79 Jamieson Road |
Henry Manufacturing Limited 140 Clovelly Road |