General information

Kiwisoul Design Limited

Type: NZ Limited Company (Ltd)
9429034127056
New Zealand Business Number
1813385
Company Number
Registered
Company Status

Kiwisoul Design Limited (issued an NZ business number of 9429034127056) was launched on 16 May 2006. 4 addresses are currently in use by the company: 16 Joan Allen Lane, Masterton, 5810 (type: physical, registered). 135A Miramar Avenue, Miramar, Wellington had been their physical address, up to 27 Apr 2015. 156300 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 26050 shares (16.67 per cent of shares), namely:
Mackay, Timothy (an individual) located at Richmond, Richmond postcode 7020. As far as the second group is concerned, a total of 1 shareholder holds 16.67 per cent of all shares (exactly 26050 shares); it includes
Charles, Simon (an individual) - located at Wakatu, Nelson. Next there is the 3rd group of shareholders, share allotment (26050 shares, 16.67%) belongs to 1 entity, namely:
Wooffindin, Brett, located at Masterton, Masterton (an individual). The Businesscheck database was updated on 02 Mar 2024.

Current address Type Used since
'lary', 15 Krd, Oamaru Other (Address For Share Register) & shareregister (Address For Share Register) 21 May 2008
16 Joan Allen Lane, Masterton, 5810 Physical & registered & service 27 Apr 2015
Directors
Name and Address Role Period
Briony Blyde
Rd 5, Swannanoa, 7475
Address used since 01 Sep 2022
Rd 15k, Waitaki Bridge, 9494
Address used since 16 May 2021
Rd 15k, Oamaru, 9494
Address used since 17 Apr 2010
Director 16 May 2006 - current
Katrina Marshall
Rd 2, Napier, 4182
Address used since 17 Apr 2010
Director 16 May 2006 - current
Katrina Buscke
Rd 2, Napier, 4182
Address used since 17 Apr 2010
Director 16 May 2006 - current
Joel Blyde
Rd 5, Swannanoa, 7475
Address used since 01 Sep 2022
Rd 15k, Waitaki Bridge, 9494
Address used since 16 May 2021
Rd 15k, Oamaru, 9494
Address used since 17 Apr 2010
Director 16 May 2006 - current
Simon Charles
Wakatu, Nelson, 7011
Address used since 17 Apr 2015
Director 17 Apr 2015 - current
Addresses
Previous address Type Period
135a Miramar Avenue, Miramar, Wellington, 6022 Physical & registered 30 May 2013 - 27 Apr 2015
'lary', 15 Krd, Oamaru Physical & registered 28 May 2008 - 30 May 2013
26b Austin St, Mt Victoria, Wellington Physical & registered 03 May 2007 - 28 May 2008
161 Dimock St, Titahi Bay, Wellington Registered & physical 16 May 2006 - 03 May 2007
Financial Data
Financial info
156300
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 26050
Shareholder Name Address Period
Mackay, Timothy
Individual
Richmond
Richmond
7020
15 Aug 2006 - current
Shares Allocation #2 Number of Shares: 26050
Shareholder Name Address Period
Charles, Simon
Individual
Wakatu
Nelson
7011
15 Aug 2006 - current
Shares Allocation #3 Number of Shares: 26050
Shareholder Name Address Period
Wooffindin, Brett
Individual
Masterton
Masterton
5810
15 Aug 2006 - current
Shares Allocation #4 Number of Shares: 26050
Shareholder Name Address Period
Buscke, Katrina
Director
Rd 2
Napier
4182
16 May 2021 - current
Shares Allocation #5 Number of Shares: 52100
Shareholder Name Address Period
Blyde, Joel
Individual
Rd 5
Swannanoa
7475
16 May 2006 - current

Historic shareholders

Shareholder Name Address Period
Marshall, Katrina
Individual
Rd 2
Napier
4182
16 May 2006 - 16 May 2021
Borrie, Briony
Individual
Titahi Bay
Wellington
16 May 2006 - 27 Jun 2010
Location
Companies nearby
Andrew Meade Flooring Limited
1 Kibblewhite Road
Whakataki Marae Charitable Trust
21 Kibblewhite Road
Off Road Wairarapa Incorporated
30 Kibblewhite Road
Big Box Workshops Limited
164 Upper Plain Road
Blackout Web Design Limited
43 Colville Street
Dewberry Cottage Limited
310. Upper Plain Road