Kiwifinest Limited (issued a New Zealand Business Number of 9429041819821) was incorporated on 08 Jul 2015. 4 addresses are currently in use by the company: 4 Windsor Street, Parnell, Auckland, 1052 (type: office, registered). 13 Anzac Street, Cambridge, Cambridge had been their registered address, up to 03 Apr 2023. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 40 shares (40% of shares), namely:
Lei, Yan (a director) located at Xuhui District, Shanghai postcode 200030. When considering the second group, a total of 1 shareholder holds 60% of all shares (exactly 60 shares); it includes
Milne, Kenneth (a director) - located at Parnell, Auckland. "Food wholesaling nec" (ANZSIC F360915) is the classification the ABS issued to Kiwifinest Limited. Our data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
13 Anzac Street, Cambridge, Cambridge, 3434 | Office | 16 Jun 2020 |
13 Anzac Street, Cambridge, Cambridge, 3434 | Physical | 24 Jun 2020 |
16 Lake Street, Cambridge, Cambridge, 3434 | Service | 30 Mar 2023 |
16 Lake Street, Cambridge, Cambridge, 3434 | Registered | 03 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Yan Lei
Auckland, Auckland, 1010
Address used since 09 Jun 2021
Xuhui District, Shanghai, 200030
Address used since 28 Mar 2018
Xuhui District, Shanghai, 200030
Address used since 08 Jul 2015 |
Director | 08 Jul 2015 - current |
Kenneth Milne
Parnell, Auckland, 1052
Address used since 01 Jul 2020
Cambridge, Cambridge, 3434
Address used since 08 Jul 2015 |
Director | 08 Jul 2015 - current |
Type | Used since | |
---|---|---|
16 Lake Street, Cambridge, Cambridge, 3434 | Registered | 03 Apr 2023 |
4 Windsor Street, Parnell, Auckland, 1052 | Office | 17 Jun 2023 |
13 Anzac Street , Cambridge , Cambridge , 3434 |
Previous address | Type | Period |
---|---|---|
13 Anzac Street, Cambridge, Cambridge, 3434 | Registered | 24 Jun 2020 - 03 Apr 2023 |
13 Anzac Street, Cambridge, Cambridge, 3434 | Service | 24 Jun 2020 - 30 Mar 2023 |
13a Anzac Street, Cambridge, Cambridge, 3434 | Physical & registered | 14 Mar 2019 - 24 Jun 2020 |
94 Shakespeare Street, Leamington, Cambridge, 3432 | Registered & physical | 24 Jan 2017 - 14 Mar 2019 |
94 Shakespeare Street, Leamington, Cambridge, 3432 | Registered & physical | 08 Jul 2015 - 24 Jan 2017 |
Shareholder Name | Address | Period |
---|---|---|
Lei, Yan Director |
Xuhui District Shanghai 200030 |
08 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Milne, Kenneth Director |
Parnell Auckland 1052 |
08 Jul 2015 - current |
Luzyn Properties Limited 94 Shakespeare Street |
|
Birdie Investments Limited 3 Mansfield Street |
|
Tag Business Services Limited 58 Wordsworth Street |
|
Leamington Gospel Trust C/o N.w. Filleul |
|
Ceegee Trustee Limited 74 Shakespeare Street |
|
Raleigh Street Christian Centre Incorporated 24-26 Raleigh Street |
Great South Imports Limited 3 Libby Crescent |
Merrick Logan Limited 54 Macdonald Road |
Hamilton Foods Limited 39 Thackeray Street |
Bright Distributors (2010) Limited 900b Victoria Street |
Purely New Zealand (waikato) Limited 1026 Victoria Street |
NZ Neolife International Trading Limited 339 Telephone Road |