General information

Kiwi Kones Limited

Type: NZ Limited Company (Ltd)
9429041888834
New Zealand Business Number
5771095
Company Number
Registered
Company Status
H451235 - Ice Cream Retailing
Industry classification codes with description

Kiwi Kones Limited (New Zealand Business Number 9429041888834) was incorporated on 20 Aug 2015. 4 addresses are in use by the company: 22A Esplanade, Christchurch, Christchurch, 8081 (type: registered, service). 21 Bathgate Street, Johnsonville, Wellington had been their registered address, up until 12 Oct 2023. Kiwi Kones Limited used more names, namely: The Rock Cafe Limited from 06 Aug 2015 to 14 Aug 2018. 3000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 143 shares (4.77% of shares), namely:
Darby, Julian (an individual) located at Richmond postcode 7020. Next there is the third group of shareholders, share allocation (714 shares, 23.8%) belongs to 1 entity, namely:
Robold, David (an individual). "Ice cream retailing" (business classification H451235) is the classification the ABS issued to Kiwi Kones Limited. Our data was last updated on 25 Apr 2024.

Current address Type Used since
21 Bathgate Street, Johnsonville, Wellington, 6037 Physical 20 Oct 2020
9 Hulme Way, Raumati Beach, Paraparaumu, 5032 Registered & service 12 Oct 2023
22a Esplanade, Christchurch, Christchurch, 8081 Registered & service 04 Dec 2023
Contact info
No website
Website
Directors
Name and Address Role Period
Jonathan Paul Visser
Raumati Beach, Paraparaumu, 5032
Address used since 01 Oct 2023
Johnsonville, Wellington, 6037
Address used since 11 Oct 2020
Leamington, Cambridge, 3432
Address used since 25 Oct 2016
Hamilton, 3281
Address used since 01 Oct 2018
Thorndon, Wellington, 6011
Address used since 29 Oct 2019
Director 20 Aug 2015 - current
Timothy V. Director 20 Aug 2015 - current
Addresses
Previous address Type Period
21 Bathgate Street, Johnsonville, Wellington, 6037 Registered & service 20 Oct 2020 - 12 Oct 2023
17 Ascot Street, Thorndon, Wellington, 6011 Physical & registered 06 Nov 2019 - 20 Oct 2020
226 Kay Road, Hamilton, 3281 Registered & physical 15 Oct 2018 - 06 Nov 2019
48 Alpers Ridge, Leamington, Cambridge, 3432 Physical & registered 03 Nov 2016 - 15 Oct 2018
68 Te Kawa Road, Greenlane, Auckland, 1061 Physical & registered 20 Aug 2015 - 03 Nov 2016
Financial Data
Financial info
3000
Total number of Shares
October
Annual return filing month
March
Financial report filing month
03 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 143
Shareholder Name Address Period
Darby, Julian
Individual
Richmond
7020
05 Dec 2023 - current
Shares Allocation #2 Number of Shares: 143
Shareholder Name Address Period
Visser, Timothy Mark
Director
05 Dec 2023 - current
Shares Allocation #3 Number of Shares: 714
Shareholder Name Address Period
Robold, David
Individual
05 Dec 2023 - current
Shares Allocation #4 Number of Shares: 2000
Shareholder Name Address Period
Vissaga Limited
Shareholder NZBN: 9429038920240
Entity (NZ Limited Company)
Sumner
Christchurch
8081
12 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Visser, Jonathan Paul
Director
Johnsonville
Wellington
6037
20 Aug 2015 - 12 Oct 2020
Visser, Timothy Mark
Director
20 Aug 2015 - 12 Oct 2020

Ultimate Holding Company
Effective Date 11 Oct 2020
Name Vissaga Limited
Type Ltd
Ultimate Holding Company Number 565294
Country of origin NZ
Address 22b Esplanade
Sumner
Christchurch 8081
Location
Companies nearby
Tree Town Early Childhood Centre Limited
16 Ihimaera Terrace
Nampara Holdings (cambridge) Limited
7 Ihimaera Terrace
Horoeka Properties Limited
8 Ihimaera Terrace
Mosas Limited
32a Alpha Street
Brainpower Group Limited
32a Alpha Street
Aspect Properties Limited
12 Grey Street
Similar companies
Karapiro Berry Box Limited
459 Maungatautari Road
Jeep Food Limited
5 Vista Terrace
Witi2 Limited
11 Galway Avenue
Sub-zero Underground Limited
1026 Victoria Street
S & K Winfer Limited
210 Ngahape Road
One Scoop More Limited
14 Highview Court