Kiwood Limited (issued an NZ business number of 9429038006036) was registered on 08 Sep 1997. 7 addresess are in use by the company: 111C Riccarton Road, Riccarton, Christchurch, 8041 (type: registered, service). 111C Riccarton Road, Riccarton, Christchurch had been their physical address, up until 08 Nov 2017. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 655 shares (65.5% of shares), namely:
Douglass, Edwin (an individual) located at Rd 1, Clarence Valley, Kaikoura postcode 7371. As far as the second group is concerned, a total of 1 shareholder holds 9% of all shares (exactly 90 shares); it includes
Crampton, Peter Roy (an individual) - located at Mosgiel, Mosgiel. Moving on to the third group of shareholders, share allocation (80 shares, 8%) belongs to 1 entity, namely:
Douglass, Alison Jane, located at Mosgiel, Mosgiel (an individual). "Forest planting" (ANZSIC A051040) is the classification the ABS issued to Kiwood Limited. The Businesscheck information was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
2210 Back Line Road, Rd 2, Timaru, 7972 | Physical & registered & service | 08 Nov 2017 |
2210 Back Line Road, Rd 2, Timaru, 7972 | Postal & office & delivery | 14 Nov 2019 |
111c Riccarton Road, Riccarton, Christchurch, 8041 | Registered & service | 15 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Roy Crampton
Helensburgh, Dunedin, 9010
Address used since 29 Nov 2018
Mosgiel, Mosgiel, 9024
Address used since 04 Sep 2016 |
Director | 28 Jul 1999 - current |
Alison Jane Douglass
Helensburgh, Dunedin, 9010
Address used since 29 Nov 2018
Mosgiel, Mosgiel, 9024
Address used since 04 Sep 2016 |
Director | 28 Jul 1999 - current |
Ralph Douglass
Clarence, Kaikoura, 7371
Address used since 01 Nov 2023
Rd 2, Timaru, 7972
Address used since 17 Nov 2009 |
Director | 25 Nov 2006 - current |
Edwin Douglass
Clarence, Kaikoura, 7371
Address used since 25 Apr 2022
1875 Morgins, Switzerland,
Address used since 04 Nov 2015 |
Director | 05 Jan 2007 - current |
Nicole Douglass
Lincoln,
Address used since 08 Sep 1997 |
Director | 08 Sep 1997 - 25 Nov 2006 |
Tanya Suzanne Drummond
Christchurch,
Address used since 08 Sep 1997 |
Director | 08 Sep 1997 - 08 Sep 1997 |
2210 Back Line Road , Rd 2 , Timaru , 7972 |
Previous address | Type | Period |
---|---|---|
111c Riccarton Road, Riccarton, Christchurch, 8440 | Physical & registered | 29 Jan 2014 - 08 Nov 2017 |
22 Foster Street, Tower Junction, Christchurch, 8149 | Physical & registered | 10 Nov 2011 - 29 Jan 2014 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 24 Jun 2011 - 10 Nov 2011 |
156 North Belt, Lincoln | Physical & registered | 27 Apr 2000 - 27 Apr 2000 |
Level 6, 148 Victoria Street, Christchurch | Physical & registered | 27 Apr 2000 - 24 Jun 2011 |
156 North Belt, Lincoln | Registered | 11 Apr 2000 - 27 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Douglass, Edwin Individual |
Rd 1 Clarence Valley, Kaikoura 7371 |
08 Sep 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Crampton, Peter Roy Individual |
Mosgiel Mosgiel 9024 |
08 Sep 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglass, Alison Jane Individual |
Mosgiel Mosgiel 9024 |
08 Sep 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglass, Ralph Individual |
Lincoln 8152 Canterbury |
06 Mar 2007 - 06 Mar 2007 |
Douglass, Ralph Individual |
Lincoln 8152 Canterbury |
06 Mar 2007 - 06 Mar 2007 |
Douglass, Nicole Individual |
Lincoln |
08 Sep 1997 - 06 Mar 2007 |
Surewood Forest Investments Limited 2210 Back Line Road |
Terra Nova Partners Limited 14 Moa Road |
Malverngis Limited 3 Thornton Street |
Le Soudain Limited 176 Airport Road |
Pokok Kayu Limited 19 Belgrave Crescent |
Cfm Forests Limited 7 William Lewis Drive |
Native Solutions Limited 107 Smarts Road |