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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Gera, Mervyn Lewis Individual |
Chartwell Hamilton 3210 |
10 May 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Lipsey, Stefan Guy Director |
Silverdale Hamilton 3216 |
15 Dec 2010 - current |
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 |
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 |