Kiwi Endeavour Limited (issued an NZBN of 9429038145506) was started on 19 Feb 1997. 5 addresess are in use by the company: 114 Esler Rd, Pleasant Point 7983, South Canterbury, 7983 (type: postal, office). 143 Three Mile Bush Road, Hazel Burn, Pleasant Point, South Canterbury had been their registered address, up to 02 Jun 2009. Kiwi Endeavour Limited used more names, namely: Nzed Realty Limited from 30 Jan 2003 to 06 Aug 2018, Mackenzie Country Real Estate Limited (24 Mar 1997 to 30 Jan 2003) and Sublimate Enterprises Limited (19 Feb 1997 - 24 Mar 1997). 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Groundwater, Ben Kippenberger Hugh (an individual) located at Marchwiel, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 40% of all shares (exactly 40 shares); it includes
Groundwater, Murray (an individual) - located at Pleasant Point. Next there is the 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Groundwater, Lesley, located at Sutherlands, Pleasant Point (an individual). "Tour retailing service" (business classification N722050) is the category the Australian Bureau of Statistics issued to Kiwi Endeavour Limited. The Businesscheck data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
114 Esler Rd, Pleasant Point, South Canterbury | Registered & physical & service | 02 Jun 2009 |
114 Esler Rd, Pleasant Point 7983, South Canterbury, 7983 | Postal & delivery | 20 Aug 2019 |
114 Esler Rd, Sutherlands, Pleasant Point, Pleasant Point 7983, South Canterbury, 7983 | Office | 20 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Murray John Groundwater
Sutherlands, Pleasant Point, 7983
Address used since 05 Aug 2015 |
Director | 09 Sep 2000 - current |
Ben Kippenberger Hugh Groundwater
Marchwiel, Timaru, 7910
Address used since 02 May 2023 |
Director | 02 May 2023 - current |
Roger Stuart Irvine
Timaru,
Address used since 06 Jul 2000 |
Director | 06 Jul 2000 - 11 Sep 2000 |
Murray John Groundwater
Pleasant Point,
Address used since 26 Oct 1999 |
Director | 26 Oct 1999 - 14 Jul 2000 |
Frances Evelyn Edge
Fairlie,
Address used since 03 Mar 1997 |
Director | 03 Mar 1997 - 30 Jun 2000 |
Susan Mary Williams
R D 17, Fairlie,
Address used since 03 Mar 1997 |
Director | 03 Mar 1997 - 15 Oct 1999 |
Sue Brice
Avondale, Auckland,
Address used since 19 Feb 1997 |
Director | 19 Feb 1997 - 03 Mar 1997 |
114 Esler Rd, Sutherlands, Pleasant Point , Pleasant Point 7983 , South Canterbury , 7983 |
Previous address | Type | Period |
---|---|---|
143 Three Mile Bush Road, Hazel Burn, Pleasant Point, South Canterbury | Registered | 16 Aug 2002 - 02 Jun 2009 |
75 Main Road, Fairlie | Physical | 13 Dec 2000 - 13 Dec 2000 |
143 Three Mile Bush Road, Hazel Burn, Pleasant Point, South Canterbury | Physical | 13 Dec 2000 - 02 Jun 2009 |
24 Harris Street, Pleasant Point | Physical | 13 Dec 2000 - 13 Dec 2000 |
C/- Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City | Registered | 11 Apr 2000 - 16 Aug 2002 |
C/- Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City | Physical | 14 Mar 1997 - 13 Dec 2000 |
C/- Law Corporation Legal Bureau, 3rd Floor, 6 High Street, Auckland City | Registered | 14 Mar 1997 - 11 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Groundwater, Ben Kippenberger Hugh Individual |
Marchwiel Timaru 7910 |
02 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Groundwater, Murray Individual |
Pleasant Point |
22 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Groundwater, Lesley Individual |
Sutherlands Pleasant Point 7983 |
22 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Groundwater, Murray John Individual |
Pleasant Point |
19 Feb 1997 - 22 Jul 2004 |
Mahoneys Hill Limited 835 Levels Valley Road |
Canterbury Golf Tourism Limited 375 Mcleans Island Road |
Majestic International Travel Co Limited Unit 16, 212 Antigua Street |
New Zealand Kate Travel Company Limited 14 Baldoyle Way |
Inzlife Limited Meadow Street |
Siberia Experience Limited 12 Lloyd Dunn Ave, Wanaka Airport |
Travel Booth Limited 248 Cumberland Street |