Dot Kiwi Limited (New Zealand Business Number 9429030939226) was started on 22 Sep 2011. 2 addresses are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: physical, service). Level 2, 65 Upper Queen Street, Auckland had been their registered address, until 06 Jan 2017. 4140 shares are issued to 14 shareholders who belong to 11 shareholder groups. The first group is composed of 3 entities and holds 1274 shares (30.77 per cent of shares), namely:
Ellis, Andrew Michael (an individual) located at Upper Riccarton, Christchurch postcode 8041,
Ellis, Emma-Lee (an individual) located at Upper Riccarton, Christchurch postcode 8041,
New Zealand Trustee Services Limited (an entity) located at 191 Queen Street, Auckland postcode 1010. As far as the second group is concerned, a total of 1 shareholder holds 58.96 per cent of all shares (exactly 2441 shares); it includes
Harlan Investments Limited (an entity) - located at Auckland. Next there is the next group of shareholders, share allocation (40 shares, 0.97%) belongs to 1 entity, namely:
Pokuru Investments Incorporated, located at Vancouver, Bc (an other). "Internet service provider" (ANZSIC J591020) is the category the Australian Bureau of Statistics issued Dot Kiwi Limited. The Businesscheck information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & service & registered | 06 Jan 2017 |
Name and Address | Role | Period |
---|---|---|
Hugh Richardson
Vancouver, British Columbia, V5Y 0E5
Address used since 01 Nov 2021
Vancouver, British Columbia, V5Y 0E5
Address used since 01 May 2013 |
Director | 22 Sep 2011 - current |
Peter Charles Dengate Thrush
Kelburn, Wellington, 6012
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - current |
Gwynneth June Harlau Richardson
Vancouver, British Columbia, V5Y 0E5
Address used since 01 Nov 2021
Vancouver, British Columbia, V5Y 0E5
Address used since 01 May 2013 |
Director | 21 Dec 2011 - current |
David Hugh Rishworth
Remuera, Auckland, 1050
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - current |
Angus Hugh Harlau Richardson
Vancouver, V6J2K1
Address used since 01 Nov 2021
Vancouver, V6J1J4
Address used since 02 Sep 2016
Vancouver, V5Y0K2
Address used since 25 Sep 2017 |
Director | 04 Apr 2014 - current |
Andrew Michael Ellis
Upper Riccarton, Christchurch, 8041
Address used since 28 Aug 2023 |
Director | 28 Aug 2023 - current |
John William Hansen
Rd 6, Rangiora, 7476
Address used since 12 Sep 2014 |
Director | 21 Dec 2011 - 25 Jun 2020 |
Norman John Thompson
Saint Johns, Auckland, 1072
Address used since 03 Apr 2014 |
Director | 03 Apr 2014 - 14 Mar 2019 |
Timothy Andrew Johnson
Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011
Address used since 22 Sep 2011 |
Director | 22 Sep 2011 - 17 Jun 2016 |
James Goldie Cranston
Vancouver, British Columbia, V6R 1G3
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - 31 May 2015 |
John Gordon Fraser
Vancouver, British Columbia, V6M 3P2
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - 31 May 2015 |
Previous address | Type | Period |
---|---|---|
Level 2, 65 Upper Queen Street, Auckland, 1010 | Registered | 05 Oct 2012 - 06 Jan 2017 |
C/- Chester Grey, Chartered Accountants, Level 2, 65 Upper Queen Street, Auckland, 1010 | Registered | 27 Aug 2012 - 05 Oct 2012 |
Level 2, 65 Upper Queen Street, Auckland, 1010 | Physical | 27 Aug 2012 - 06 Jan 2017 |
C/- Gca Lawyers, Ground Floor, 22 Moorhouse Avenue, Christchurch, 8011 | Physical & registered | 22 Sep 2011 - 27 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Andrew Michael Individual |
Upper Riccarton Christchurch 8041 |
01 Sep 2023 - current |
Ellis, Emma-lee Individual |
Upper Riccarton Christchurch 8041 |
01 Sep 2023 - current |
New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 Entity (NZ Limited Company) |
191 Queen Street Auckland 1010 |
01 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Harlan Investments Limited Shareholder NZBN: 9429036494422 Entity (NZ Limited Company) |
Auckland 1010 |
02 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Pokuru Investments Incorporated Other (Other) |
Vancouver, Bc V6M3P2 |
16 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnaught, Tony Andrew Individual |
Remuera Auckland 1050 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Dengate Thrush, Peter Charles Director |
Kelburn Wellington 6012 |
16 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnaught, Darcy Olivia Individual |
Remuera Auckland 1050 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcnaught, Alexander James Individual |
Remuera Auckland 1050 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Rishworth, David Hugh Director |
Remuera Auckland 1050 |
16 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
J G Cranston & Associates Incorporated Other (Other) |
Vancouver, Bc V6R1G3 |
16 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hansen, John William Individual |
Rd 6 Rangiora 7476 |
07 Mar 2018 - current |
John William Hansen Director |
Rd 6 Rangiora 7476 |
07 Mar 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdonald, Robert Muir Individual |
Caledon, On L7C1P8 |
16 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Timothy Andrew Individual |
Ground Floor, 22 Moorhouse Avenue Christchurch 8011 |
16 Apr 2012 - 24 Nov 2016 |
0910174 B.c. Ltd Other |
22 Sep 2011 - 16 Apr 2012 | |
Hansen, John William Individual |
Rd 6 Rangiora 7476 |
16 Apr 2012 - 16 Oct 2016 |
Clayton Trust Other |
Auckland 1050 |
30 Dec 2016 - 25 Oct 2019 |
Am & Eb Ellis Business Trust Other |
Papanui Christchurch 8053 |
30 Dec 2016 - 01 Sep 2023 |
Am & Eb Ellis Business Trust Other |
Papanui Christchurch 8053 |
30 Dec 2016 - 01 Sep 2023 |
Oxbow Holdings Limited Shareholder NZBN: 9429038845482 Company Number: 589020 Entity |
07 Mar 2018 - 25 Oct 2019 | |
Smcl Limited Shareholder NZBN: 9429042543770 Company Number: 6096009 Entity |
Auckland Central Auckland 1010 |
30 Dec 2016 - 25 Oct 2019 |
Harlau Holdings Limited Shareholder NZBN: 9429030724013 Company Number: 3766558 Entity |
16 Apr 2012 - 16 Oct 2016 | |
Oxbow Holdings Limited Shareholder NZBN: 9429038845482 Company Number: 589020 Entity |
18 Shortland St Auckland 1010 |
07 Mar 2018 - 25 Oct 2019 |
Thompson, Norm Individual |
Saint Johns Auckland 1072 |
30 Dec 2016 - 25 Oct 2019 |
Edward Wright Trust Other |
Auckland 1010 |
30 Dec 2016 - 25 Oct 2019 |
Smcl Limited Shareholder NZBN: 9429042543770 Company Number: 6096009 Entity |
Auckland Central Auckland 1010 |
30 Dec 2016 - 25 Oct 2019 |
Buesnel, Simon James Individual |
San Francisco / California 94127 |
30 Dec 2016 - 25 Oct 2019 |
John William Hansen Director |
Rd 6 Rangiora 7476 |
16 Apr 2012 - 16 Oct 2016 |
Null - 0910174 B.c. Ltd Other |
22 Sep 2011 - 16 Apr 2012 | |
Harlau Holdings Limited Shareholder NZBN: 9429030724013 Company Number: 3766558 Entity |
16 Apr 2012 - 16 Oct 2016 | |
Timothy Andrew Johnson Director |
Ground Floor, 22 Moorhouse Avenue Christchurch 8011 |
16 Apr 2012 - 24 Nov 2016 |
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |
Domain Vault Limited 18 Viaduct Harbour Avenue |
Devoli Limited 37 Drake Street |
Voyager Internet Limited Level 3, 5 Nelson Street |
Isp Limited Level 1, 28 Customs Street East |
Maxum Data Limited Level 1 |
Parts Net Limited Level 2, 2 Kari Street |