General information

Kiwi Control Systems Limited

Type: NZ Limited Company (Ltd)
9429040028019
New Zealand Business Number
200275
Company Number
Registered
Company Status

Kiwi Control Systems Limited (issued an NZ business identifier of 9429040028019) was registered on 06 Oct 1981. 2 addresses are in use by the company: First Floor, 98 Vickery Street, Hamilton, 3257 (type: physical, registered). Level 4, B N Z Building, 354 Victoria Street, Hamilton had been their physical address, up until 13 Dec 2012. Kiwi Control Systems Limited used other names, namely: Kiwi Electrical Services Limited from 06 Oct 1981 to 05 Jan 1995. 344740 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 172370 shares (50% of shares), namely:
Gera, Mervyn Lewis (an individual) located at Chartwell, Hamilton postcode 3210. When considering the second group, a total of 1 shareholder holds 50% of all shares (172370 shares); it includes
Lipsey, Stefan Guy (a director) - located at Silverdale, Hamilton. Our data was last updated on 22 Mar 2024.

Current address Type Used since
First Floor, 98 Vickery Street, Hamilton, 3257 Physical & registered & service 13 Dec 2012
Contact info
64 07 8474200
Phone (Phone)
admin@kcs.co.nz
Email
www.kiwicontrolsystems.co.nz
Website
Directors
Name and Address Role Period
Mervyn Lewis Gera
Chartwell, Hamilton, 3210
Address used since 13 May 2013
Director 01 Oct 2010 - current
Stefan Guy Lipsey
Silverdale, Hamilton, 3216
Address used since 01 Oct 2010
Director 01 Oct 2010 - current
Noeleen Patricia Gera
Gordonton, Hamilton, 3281
Address used since 31 Mar 2016
Director 10 Dec 1987 - 31 Mar 2019
Christopher Lewis Gera
Gordonton, Hamilton, 3281
Address used since 31 Mar 2016
Director 10 Dec 1987 - 31 Mar 2019
Robin Adair Livingstone
Cambridge,
Address used since 25 Oct 1985
Director 25 Oct 1985 - 10 Aug 2000
Jeffrey Livingstone
Cambridge,
Address used since 25 Oct 1985
Director 25 Oct 1985 - 28 Feb 2000
Dorothy Hunter
Hamilton,
Address used since 25 Oct 1985
Director 25 Oct 1985 - 10 Dec 1987
Geoffrey Hunter
Hamilton,
Address used since 25 Oct 1985
Director 25 Oct 1985 - 10 Dec 1987
Addresses
Previous address Type Period
Level 4, B N Z Building, 354 Victoria Street, Hamilton, 3204 Physical & registered 19 Dec 2011 - 13 Dec 2012
5th Floor, N W M Building, Corner Victoria And London Streets, Hamilton, 3204 Registered & physical 28 Jun 2011 - 19 Dec 2011
C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Corner Victoria And London, Str, Hamilton Registered 09 Jul 2009 - 28 Jun 2011
C/-staples Rodway Waikato Lp, Wel House, 5th Floor, Cnr Victoria & London Streets, Hamilton Physical 09 Jul 2009 - 28 Jun 2011
Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton Physical 09 Jun 2000 - 09 Jun 2000
Ernst & Young, Wel Energy Building 5th Floor, Cnr Victoria & London Streets, Hamilton Registered 09 Jun 2000 - 09 Jul 2009
Staples Rodway, Cnr Victoria & London Streets, Wel Energy Building 5th Floor, Hamilton Physical 09 Jun 2000 - 09 Jul 2009
Ernst & Young, Wel Energy Building, Cnr Victoria & London Streets, Hamilton Registered 17 May 1999 - 09 Jun 2000
Ernst And Young House,, Cnr Victoria And London Streets,, Hamilton. Registered 21 May 1998 - 17 May 1999
Ernst & Young, Cnr Victoria & London Streets, Wel Energy Building 4th Floors, Hamilton Physical 27 May 1997 - 09 Jun 2000
Financial Data
Financial info
344740
Total number of Shares
March
Annual return filing month
March
Financial report filing month
12 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 172370
Shareholder Name Address Period
Gera, Mervyn Lewis
Individual
Chartwell
Hamilton
3210
10 May 2006 - current
Shares Allocation #2 Number of Shares: 172370
Shareholder Name Address Period
Lipsey, Stefan Guy
Director
Silverdale
Hamilton
3216
15 Dec 2010 - current

Historic shareholders

Shareholder Name Address Period
Gera, Christopher Lewis
Individual
Hamilton
3281
06 Oct 1981 - 02 Aug 2019
Gera, Christopher Lewis
Individual
Rd 1
Hamilton
3281
06 Oct 1981 - 02 Aug 2019
Gera, Noeline Patricia
Individual
Hamilton
3281
06 Oct 1981 - 02 Aug 2019
Auld, Murray William
Individual
Pukekohe
06 Oct 1981 - 27 Jun 2010
Mackintosh, Grant
Individual
Hamilton
06 Oct 1981 - 02 Aug 2019
Gera, Noeline Patricia
Individual
R.d.1
Hamilton
06 Oct 1981 - 02 Aug 2019
Location
Companies nearby
Volare Bread Limited
First Floor
Main Contracting Limited
First Floor, 98 Vickery Street
Waynerob No. 1 Limited
47 Vickery Street
Transmission House Limited
47 Vickery Street
Timpack Industries Limited
54 Vickery Street
Licence To Build 2014 Limited
98 Vickery Street