Kiwidotcom Education Group Limited (New Zealand Business Number 9429038990236) was started on 06 May 1992. 5 addresess are in use by the company: Unit I, Level 1, 15 Mercari Way, Albany, Auckland, 0632 (type: postal, office). 3 Redan Road, Kaitaia, Kaitaia had been their registered address, until 20 Jun 2018. Kiwidotcom Education Group Limited used other names, namely: Kiwidotcom (2010) Limited from 01 Jun 2010 to 15 Jun 2018, Kaitaia Enterprises Agency Limited (06 May 1992 to 01 Jun 2010). 6000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1980 shares (33 per cent of shares), namely:
Cheng, Shufeng (an individual) located at Murrays Bay, Auckland postcode 0630. In the second group, a total of 1 shareholder holds 67 per cent of all shares (exactly 4020 shares); it includes
Meng, Zhenmin (a director) - located at Pinehill, Auckland 0632. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the classification the Australian Bureau of Statistics issued Kiwidotcom Education Group Limited. Businesscheck's database was updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit I, Level 1, 15 Mercari Way, Albany, Auckland, 0632 | Registered & physical & service | 20 Jun 2018 |
Unit I, Level 1, 15 Mercari Way, Albany, Auckland, 0632 | Postal & office & delivery | 13 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Zhen Min Meng
Pinehill, Auckland, 0632
Address used since 13 Nov 2019
Chatswood, Auckland, 0626
Address used since 27 Apr 2018 |
Director | 27 Apr 2018 - current |
Zhenmin Meng
Pinehill, Auckland, 0632
Address used since 23 Oct 2023
Pinehill, Auckland, 0632
Address used since 13 Nov 2019 |
Director | 27 Apr 2018 - current |
Qaiser Rashid
Birkdale, Auckland, 0626
Address used since 13 Jun 2017 |
Director | 13 Jun 2017 - 27 Apr 2018 |
Christine Sharon Snelling
Rd 2, Kaitaia, 0482
Address used since 25 Aug 2015 |
Director | 25 Aug 2015 - 14 Jun 2017 |
Lee West
Whangarei, Whangarei, 0110
Address used since 19 Nov 2015 |
Director | 19 Nov 2015 - 14 Jun 2017 |
Lee Tainui West
Whangarei, Whangarei, 0110
Address used since 25 Aug 2015 |
Director | 25 Aug 2015 - 27 Aug 2015 |
John Paitai
R D 1, Ahipara, Kaitaia, 0481
Address used since 24 Nov 2013 |
Director | 24 Nov 2013 - 25 Aug 2015 |
Ngainanga Kapa
Rd 4, Kaitaia, 0484
Address used since 24 Nov 2013 |
Director | 24 Nov 2013 - 25 Aug 2015 |
Carol Anne Kahutaha Berghan
Kaitaia, 0481
Address used since 28 Jun 2010 |
Director | 02 Apr 2007 - 07 Oct 2013 |
Rachelle Spanhake
Rd 2, Kaitaia, 0482
Address used since 28 Jun 2010 |
Director | 02 Apr 2007 - 07 Oct 2013 |
Christine Sharon Snelling
Kaitaia, 0410
Address used since 28 Jun 2010 |
Director | 02 Apr 2007 - 07 Oct 2013 |
Peter Joseph Davis
Waipapakauri,
Address used since 02 Apr 2007 |
Director | 02 Apr 2007 - 20 Jul 2009 |
Karen Te'o
Whangarei,
Address used since 23 May 2004 |
Director | 23 May 2004 - 02 Apr 2007 |
Peni Te'o
Whangarei,
Address used since 23 May 2004 |
Director | 23 May 2004 - 02 Apr 2007 |
Elizabeth Jennifer Young
Onehunga, Auckland,
Address used since 06 May 1992 |
Director | 06 May 1992 - 23 May 2004 |
Mark Herbert Hutchins
Wellington,
Address used since 06 May 1992 |
Director | 06 May 1992 - 23 May 2004 |
Donald Andrew Graham
Onehunga, Auckland,
Address used since 01 Sep 1995 |
Director | 01 Sep 1995 - 23 May 2004 |
Diana Mary White
37 Dominion Road, Kaitaia,
Address used since 06 May 1992 |
Director | 06 May 1992 - 01 Sep 1995 |
Unit I, Level 1, 15 Mercari Way , Albany , Auckland , 0632 |
Previous address | Type | Period |
---|---|---|
3 Redan Road, Kaitaia, Kaitaia, 0410 | Registered & physical | 02 Sep 2015 - 20 Jun 2018 |
7 Melba Street, Kaitaia, Kaitaia, 0410 | Registered & physical | 10 Feb 2014 - 02 Sep 2015 |
C/ Pkf Francis Aickin Ltd, Chartered Accountants, 2 Redan Road, Kaitaia 0410, 0410 | Physical | 16 Nov 2011 - 10 Feb 2014 |
C/ Pkf Francis Aickin Ltd, Chartered Accountants, 2 Redan Road, Kaitaia 0410, 0410 | Physical | 15 Nov 2011 - 16 Nov 2011 |
C/-bray Cormack & Dow, Chartered Accountants, 6 Redan Road, Kaitaia 0410 | Physical | 25 Sep 2007 - 15 Nov 2011 |
40 Hillcrest Road, Kaitaia | Physical | 07 Jun 2007 - 25 Sep 2007 |
40 Hillcrest Road, Kaitaia | Registered | 07 Jun 2007 - 10 Feb 2014 |
W Mallett, Tai Tokerau Building, 5 Hunt St, Whangarei | Registered & physical | 09 Dec 2004 - 07 Jun 2007 |
Commerce Street, Kaitaia | Registered & physical | 16 Sep 2004 - 09 Dec 2004 |
6 Redan Road, Kaitaia | Registered & physical | 05 May 1997 - 16 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Cheng, Shufeng Individual |
Murrays Bay Auckland 0630 |
27 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Meng, Zhenmin Director |
Pinehill Auckland 0632 0632 |
17 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Ihaka, Henry Individual |
Raumanga Whangarei 0110 |
30 Jan 2014 - 25 Aug 2015 |
Subritzky, Raymond Individual |
Kaitaia 0410 |
30 Jan 2014 - 25 Aug 2015 |
Kiwidotcom Limited Shareholder NZBN: 9429034949528 Company Number: 1600900 Entity |
30 May 2007 - 28 Jun 2010 | |
Brown, John Individual |
Kaitaia 0481 |
30 Jan 2014 - 31 Jan 2014 |
Te'o, Karen Ann Individual |
Whangarei |
02 Dec 2004 - 02 Dec 2004 |
Snelling, Christine Sharon Individual |
Kaitaia 0410 |
28 Jun 2010 - 30 Jan 2014 |
Graham, Donald Andrew Individual |
Onehunga Auckland |
06 May 1992 - 02 Dec 2004 |
Leadership Potential Limited Shareholder NZBN: 9429034302750 Company Number: 1769288 Entity |
25 Aug 2015 - 14 Jun 2017 | |
Nathan, Mark Individual |
Te Kao, R D 4 Kaitaia 0484 |
30 Jan 2014 - 25 Aug 2015 |
Kapa, Ngainanga Individual |
Rd 4 Kaitaia 0484 |
30 Jan 2014 - 25 Aug 2015 |
Berghan, Carol Anne Kahutaha Individual |
Kaitaia 0481 |
28 Jun 2010 - 30 Jan 2014 |
Meng, Zhen Min Individual |
Chatswood Auckland 0626 |
27 Apr 2018 - 17 Jan 2020 |
Leadership Potential Limited Shareholder NZBN: 9429034302750 Company Number: 1769288 Entity |
25 Aug 2015 - 14 Jun 2017 | |
Te'o, Peni Individual |
Whangarei |
02 Dec 2004 - 02 Dec 2004 |
Kiwidotcom Limited Shareholder NZBN: 9429034949528 Company Number: 1600900 Entity |
30 May 2007 - 28 Jun 2010 | |
Witana, Peter Individual |
Kawakawa 0204 |
30 Jan 2014 - 25 Aug 2015 |
Paitai, John Individual |
R D 1 Ahipara, Kaitaia 0481 |
30 Jan 2014 - 25 Aug 2015 |
Murray, Thomas Individual |
R D 1 Ahipara, Kaitaia 0481 |
30 Jan 2014 - 25 Aug 2015 |
Petera, Waitaia Individual |
Kaitaia 0484 |
30 Jan 2014 - 25 Aug 2015 |
Spanhake, Rachelle Individual |
Rd 2 Kaitaia 0482 |
28 Jun 2010 - 30 Jan 2014 |
Hutchins, Mark Herbert Individual |
Wellington |
06 May 1992 - 02 Dec 2004 |
Rashid, Qaiser Individual |
Birkdale Auckland 0626 |
13 Jun 2017 - 27 Apr 2018 |
Carol Anne Kahutaha Berghan Director |
Kaitaia 0481 |
28 Jun 2010 - 30 Jan 2014 |
Christine Sharon Snelling Director |
Kaitaia 0410 |
28 Jun 2010 - 30 Jan 2014 |
Rachelle Spanhake Director |
Rd 2 Kaitaia 0482 |
28 Jun 2010 - 30 Jan 2014 |
Ngainanga Kapa Director |
Rd 4 Kaitaia 0484 |
30 Jan 2014 - 25 Aug 2015 |
John Paitai Director |
R D 1 Ahipara, Kaitaia 0481 |
30 Jan 2014 - 25 Aug 2015 |
Young, Elizabeth Jennifer Individual |
Onehunga Auckland |
06 May 1992 - 02 Dec 2004 |
Effective Date | 24 Aug 2015 |
Jcl Logging Limited 9 Redan Terrace |
|
Floyd Contracting Limited 34 Redan Road |
|
Boss Logging Limited 42 Redan Road |
|
Kaitaia Business Association Incorporated Redan Road |
|
Reconnecting Northland 11b Okahu Road |
|
Tmf Foundation 29 Redan Road |
People Potential Limited 17 Keyte Street |
Toto Consulting Limited 41 Oteha Valley Road |
Black Swan Educational Business Consultancy Limited 18 Vinewood Drive |
Sandton Institute For Professional Education Limited 18 Vinewood Drive |
The School Of Art & Design Limited Suite1, Floor 5, 300 Queen Street |
North Shore Language School Limited 122 Wairau Rd |