Kiwifold Nz Limited (issued an NZBN of 9429032597837) was started on 25 Aug 2008. 4 addresses are currently in use by the company: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (type: registered, service). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, until 31 Aug 2018. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Graham Hill Roofing Limited (an other) located at 21 Leslie Hills Drive, Christchurch postcode 8011. The Businesscheck database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| L3, 134 Oxford Terrace, Christchurch, 8011 | Physical & registered & service | 31 Aug 2018 |
| 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & service | 03 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Zach Mckay
North New Brighton, Christchurch, 8083
Address used since 16 May 2024 |
Director | 16 May 2024 - current |
|
Matthew Thomas Holmes
Rolleston, Rolleston, 7614
Address used since 16 May 2024 |
Director | 16 May 2024 - current |
|
Glenn Christopher Milroy
Rd 6, Prebbleton, 7676
Address used since 27 May 2024 |
Director | 27 May 2024 - current |
|
Lisa Jane Tinning
Cashmere, Christchurch, 8022
Address used since 09 Sep 2022
Rd 2, Tai Tapu, 7672
Address used since 21 Oct 2021
Rd 2, Christchurch, 7672
Address used since 09 Mar 2017 |
Director | 25 Aug 2008 - 27 May 2024 |
|
Mark Douglas Tinning
Cashmere, Christchurch, 8022
Address used since 09 Sep 2022
Rd 2, Tai Tapu, 7672
Address used since 21 Oct 2021
Rd 2, Christchurch, 7672
Address used since 09 Mar 2017 |
Director | 25 Aug 2008 - 27 May 2024 |
|
Graham William Hill
Fendalton, Christchurch, 8052
Address used since 04 Oct 2023
Northwood, Christchurch, 8051
Address used since 21 Oct 2021
Northwood, Christchurch, 8051
Address used since 08 Mar 2016 |
Director | 25 Aug 2008 - 27 May 2024 |
|
Suzanne Elizabeth Hill
Northwood, Christchurch, 8051
Address used since 08 Mar 2016 |
Director | 25 Aug 2008 - 31 Mar 2017 |
| Previous address | Type | Period |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 17 Apr 2015 - 31 Aug 2018 |
| 50 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 13 Mar 2014 - 17 Apr 2015 |
| 60 Grove Road, Christchurch, 8024 | Registered & physical | 16 Jun 2011 - 13 Mar 2014 |
| Deloitte, Level 4, 32 Oxford Terrace, Christchurch | Physical & registered | 06 May 2010 - 16 Jun 2011 |
| Unit 7, 31-33 Watts Road, Christchurch | Physical | 25 Aug 2008 - 06 May 2010 |
| 28 Hartley Avenue, Christchurch | Registered | 25 Aug 2008 - 06 May 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Graham Hill Roofing Limited Other (Other) |
21 Leslie Hills Drive Christchurch 8011 |
31 Mar 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Suzanne Elizabeth Individual |
Northwood Christchurch 8051 |
25 Aug 2008 - 31 Mar 2023 |
|
Tinning, Mark Douglas Individual |
Cashmere Christchurch 8022 |
25 Aug 2008 - 31 Mar 2023 |
|
Tinning, Lisa Jane Individual |
Cashmere Christchurch 8022 |
25 Aug 2008 - 31 Mar 2023 |
|
Hill, Graham William Individual |
Northwood Christchurch 8051 |
25 Aug 2008 - 31 Mar 2023 |
![]() |
French Bakery Limited L3, 134 Oxford Terrace |
![]() |
Bunny Finance Limited L3, 134 Oxford Terrace |
![]() |
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
![]() |
Taoco NZ Limited L3, 134 Oxford Terrace |
![]() |
Safe Site Essentials Limited L3, 134 Oxford Terrace |
![]() |
James Milne Holdings Limited L3, 134 Oxford Terrace |