General information

Dot Kiwi Limited

Type: NZ Limited Company (Ltd)
9429030939226
New Zealand Business Number
3561898
Company Number
Registered
Company Status
108340061
GST Number
J591020 - Internet Service Provider
Industry classification codes with description

Dot Kiwi Limited (New Zealand Business Number 9429030939226) was started on 22 Sep 2011. 2 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, service). Level 2, 65 Upper Queen Street, Auckland had been their registered address, until 06 Jan 2017. 4140 shares are issued to 14 shareholders who belong to 11 shareholder groups. The first group is composed of 3 entities and holds 1274 shares (30.77 per cent of shares), namely:
Ellis, Andrew Michael (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Ellis, Emma-Lee (an individual) located at Upper Riccarton, Christchurch postcode 8041,
New Zealand Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 58.96 per cent of all shares (exactly 2441 shares); it includes
Harlan Investments Limited (an entity) - located at Auckland. Next there is the next group of shareholders, share allocation (40 shares, 0.97%) belongs to 1 entity, namely:
Pokuru Investments Incorporated, located at Vancouver, Bc (an other). "Internet service provider" (ANZSIC J591020) is the category the Australian Bureau of Statistics issued Dot Kiwi Limited. The Businesscheck information was updated on 23 Feb 2024.

Current address Type Used since
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 Physical & service & registered 06 Jan 2017
Contact info
64 9 3070040
Phone (Phone)
info@hello.kiwi
Email
www.hello.kiwi
Website
Directors
Name and Address Role Period
Hugh Richardson
Vancouver, British Columbia, V5Y 0E5
Address used since 01 Nov 2021
Vancouver, British Columbia, V5Y 0E5
Address used since 01 May 2013
Director 22 Sep 2011 - current
Peter Charles Dengate Thrush
Kelburn, Wellington, 6012
Address used since 21 Dec 2011
Director 21 Dec 2011 - current
Gwynneth June Harlau Richardson
Vancouver, British Columbia, V5Y 0E5
Address used since 01 Nov 2021
Vancouver, British Columbia, V5Y 0E5
Address used since 01 May 2013
Director 21 Dec 2011 - current
David Hugh Rishworth
Remuera, Auckland, 1050
Address used since 21 Dec 2011
Director 21 Dec 2011 - current
Angus Hugh Harlau Richardson
Vancouver, V6J2K1
Address used since 01 Nov 2021
Vancouver, V6J1J4
Address used since 02 Sep 2016
Vancouver, V5Y0K2
Address used since 25 Sep 2017
Director 04 Apr 2014 - current
Andrew Michael Ellis
Upper Riccarton, Christchurch, 8041
Address used since 28 Aug 2023
Director 28 Aug 2023 - current
John William Hansen
Rd 6, Rangiora, 7476
Address used since 12 Sep 2014
Director 21 Dec 2011 - 25 Jun 2020
Norman John Thompson
Saint Johns, Auckland, 1072
Address used since 03 Apr 2014
Director 03 Apr 2014 - 14 Mar 2019
Timothy Andrew Johnson
Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011
Address used since 22 Sep 2011
Director 22 Sep 2011 - 17 Jun 2016
James Goldie Cranston
Vancouver, British Columbia, V6R 1G3
Address used since 21 Dec 2011
Director 21 Dec 2011 - 31 May 2015
John Gordon Fraser
Vancouver, British Columbia, V6M 3P2
Address used since 21 Dec 2011
Director 21 Dec 2011 - 31 May 2015
Addresses
Previous address Type Period
Level 2, 65 Upper Queen Street, Auckland, 1010 Registered 05 Oct 2012 - 06 Jan 2017
C/- Chester Grey, Chartered Accountants, Level 2, 65 Upper Queen Street, Auckland, 1010 Registered 27 Aug 2012 - 05 Oct 2012
Level 2, 65 Upper Queen Street, Auckland, 1010 Physical 27 Aug 2012 - 06 Jan 2017
C/- Gca Lawyers, Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011 Physical & registered 22 Sep 2011 - 27 Aug 2012
Financial Data
Financial info
4140
Total number of Shares
September
Annual return filing month
March
Financial report filing month
26 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1274
Shareholder Name Address Period
Ellis, Andrew Michael
Individual
Upper Riccarton
Christchurch
8041
01 Sep 2023 - current
Ellis, Emma-lee
Individual
Upper Riccarton
Christchurch
8041
01 Sep 2023 - current
New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
01 Sep 2023 - current
Shares Allocation #2 Number of Shares: 2441
Shareholder Name Address Period
Harlan Investments Limited
Shareholder NZBN: 9429036494422
Entity (NZ Limited Company)
Auckland
1010
02 Mar 2015 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Pokuru Investments Incorporated
Other (Other)
Vancouver, Bc
V6M3P2
16 Oct 2016 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Mcnaught, Tony Andrew
Individual
Remuera
Auckland
1050
25 Oct 2019 - current
Shares Allocation #5 Number of Shares: 76
Shareholder Name Address Period
Dengate Thrush, Peter Charles
Director
Kelburn
Wellington
6012
16 Apr 2012 - current
Shares Allocation #6 Number of Shares: 60
Shareholder Name Address Period
Mcnaught, Darcy Olivia
Individual
Remuera
Auckland
1050
25 Oct 2019 - current
Shares Allocation #7 Number of Shares: 60
Shareholder Name Address Period
Mcnaught, Alexander James
Individual
Remuera
Auckland
1050
25 Oct 2019 - current
Shares Allocation #8 Number of Shares: 47
Shareholder Name Address Period
Rishworth, David Hugh
Director
Remuera
Auckland
1050
16 Apr 2012 - current
Shares Allocation #9 Number of Shares: 40
Shareholder Name Address Period
J G Cranston & Associates Incorporated
Other (Other)
Vancouver, Bc
V6R1G3
16 Oct 2016 - current
Shares Allocation #10 Number of Shares: 42
Shareholder Name Address Period
Hansen, John William
Individual
Rd 6
Rangiora
7476
07 Mar 2018 - current
John William Hansen
Director
Rd 6
Rangiora
7476
07 Mar 2018 - current
Shares Allocation #11 Number of Shares: 40
Shareholder Name Address Period
Mcdonald, Robert Muir
Individual
Caledon, On
L7C1P8
16 Oct 2016 - current

Historic shareholders

Shareholder Name Address Period
Johnson, Timothy Andrew
Individual
Ground Floor, 22 Moorhouse Avenue
Christchurch
8011
16 Apr 2012 - 24 Nov 2016
0910174 B.c. Ltd
Other
22 Sep 2011 - 16 Apr 2012
Hansen, John William
Individual
Rd 6
Rangiora
7476
16 Apr 2012 - 16 Oct 2016
Clayton Trust
Other
Auckland
1050
30 Dec 2016 - 25 Oct 2019
Am & Eb Ellis Business Trust
Other
Papanui
Christchurch
8053
30 Dec 2016 - 01 Sep 2023
Am & Eb Ellis Business Trust
Other
Papanui
Christchurch
8053
30 Dec 2016 - 01 Sep 2023
Oxbow Holdings Limited
Shareholder NZBN: 9429038845482
Company Number: 589020
Entity
07 Mar 2018 - 25 Oct 2019
Smcl Limited
Shareholder NZBN: 9429042543770
Company Number: 6096009
Entity
Auckland Central
Auckland
1010
30 Dec 2016 - 25 Oct 2019
Harlau Holdings Limited
Shareholder NZBN: 9429030724013
Company Number: 3766558
Entity
16 Apr 2012 - 16 Oct 2016
Oxbow Holdings Limited
Shareholder NZBN: 9429038845482
Company Number: 589020
Entity
18 Shortland St
Auckland
1010
07 Mar 2018 - 25 Oct 2019
Thompson, Norm
Individual
Saint Johns
Auckland
1072
30 Dec 2016 - 25 Oct 2019
Edward Wright Trust
Other
Auckland
1010
30 Dec 2016 - 25 Oct 2019
Smcl Limited
Shareholder NZBN: 9429042543770
Company Number: 6096009
Entity
Auckland Central
Auckland
1010
30 Dec 2016 - 25 Oct 2019
Buesnel, Simon James
Individual
San Francisco / California
94127
30 Dec 2016 - 25 Oct 2019
John William Hansen
Director
Rd 6
Rangiora
7476
16 Apr 2012 - 16 Oct 2016
Null - 0910174 B.c. Ltd
Other
22 Sep 2011 - 16 Apr 2012
Harlau Holdings Limited
Shareholder NZBN: 9429030724013
Company Number: 3766558
Entity
16 Apr 2012 - 16 Oct 2016
Timothy Andrew Johnson
Director
Ground Floor, 22 Moorhouse Avenue
Christchurch
8011
16 Apr 2012 - 24 Nov 2016
Location
Companies nearby
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Similar companies
Domain Vault Limited
18 Viaduct Harbour Avenue
Devoli Limited
37 Drake Street
Voyager Internet Limited
Level 3, 5 Nelson Street
Isp Limited
Level 1, 28 Customs Street East
Maxum Data Limited
Level 1
Parts Net Limited
Level 2, 2 Kari Street