General information

Ninja Kiwi Limited

Type: NZ Limited Company (Ltd)
9429034276549
New Zealand Business Number
1775399
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M700050 - Software Development Service Nec
Industry classification codes with description

Ninja Kiwi Limited (issued a New Zealand Business Number of 9429034276549) was incorporated on 15 Mar 2006. 4 addresses are in use by the company: Po Box 26, Kumeu, Auckland, 0841 (type: postal, office). Office 1, Building 2, 190 Main Road, Kumeu, Auckland had been their physical address, up to 10 Apr 2013. Ninja Kiwi Limited used more aliases, namely: Kaiparasoft Limited from 15 Mar 2006 to 02 Apr 2013. 150000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 150000000 shares (100 per cent of shares). "Software development service nec" (ANZSIC M700050) is the classification the ABS issued Ninja Kiwi Limited. The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
17 Shamrock Drive, Kumeu, Kumeu, 0810 Registered & physical & service 10 Apr 2013
Po Box 26, Kumeu, Auckland, 0841 Postal 04 Feb 2020
17 Shamrock Drive, Kumeu, Kumeu, 0810 Office 04 Feb 2020
Contact info
64 9 4127030
Phone (Phone)
lizette@ninjakiwi.com
Email
www.ninjakiwi.com
Website
Directors
Name and Address Role Period
Stephen Paul Harris
Herne Bay, Auckland, 1011
Address used since 14 May 2012
Herne Bay, Auckland, 1011
Address used since 09 Sep 2019
Director 15 Mar 2006 - current
Christopher James Andrew Harris
Rd 3, Albany, 0793
Address used since 26 Mar 2015
Director 15 Mar 2006 - current
Arnd B. Director 31 May 2021 - current
Scott Walker
Coatesville, 0793
Address used since 31 May 2021
Director 31 May 2021 - current
Anna R. Director 31 May 2021 - current
Jan Wiglef Steglich Director 31 May 2021 - current
Nils M. Director 25 Oct 2023 - current
Markus Lipp Director 31 May 2021 - 25 Oct 2023
Addresses
Principal place of activity
17 Shamrock Drive , Kumeu , Kumeu , 0810
Previous address Type Period
Office 1, Building 2, 190 Main Road, Kumeu, Auckland Physical & registered 18 May 2010 - 10 Apr 2013
10 Kaipara View Road, Woodhill Rd2, Helensville, Auckland Physical & registered 15 Mar 2006 - 18 May 2010
Financial Data
Financial info
150000000
Total number of Shares
February
Annual return filing month
December
Financial report filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 150000000
Shareholder Name Address Period
Mtg Gaming Ab
Other (Other)
01 Jun 2021 - current

Historic shareholders

Shareholder Name Address Period
Petrie, Barry
Individual
06 Nov 2012 - 01 Jun 2021
Hamilton, David Mill Laing
Individual
06 Nov 2012 - 01 Jun 2021
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Kang, Miju
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Kang, Miju
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Kang, Miju
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Kang, Miju
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Hopcroft, Jonathan Kelly
Individual
Point Chevalier
Auckland
1022
12 Oct 2020 - 01 Jun 2021
Petrie, Barry
Individual
06 Nov 2012 - 01 Jun 2021
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
11 Apr 2008 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Kang, Miju
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Baird, Louis Tosh
Individual
Te Atatu South
Auckland
0610
12 Oct 2020 - 01 Jun 2021
Walker, Scott
Individual
Coatesville
0793
12 Oct 2020 - 01 Jun 2021
Liang, Roseanne Wen Shin
Individual
Herne Bay
Auckland
1011
11 Apr 2008 - 01 Jun 2021
Hamilton, David Mill Laing
Individual
06 Nov 2012 - 01 Jun 2021
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Kumeu
Auckland, Auckland
15 Mar 2006 - 06 Nov 2012
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
15 Mar 2006 - 01 Jun 2021
Liang, Roseanne Wen Shin
Individual
Herne Bay
Auckland
1011
11 Apr 2008 - 01 Jun 2021
Liang, Roseanne Wen Shin
Individual
Herne Bay
Auckland
1011
11 Apr 2008 - 01 Jun 2021
Liang, Roseanne Wen Shin
Individual
Herne Bay
Auckland
1011
11 Apr 2008 - 01 Jun 2021
Liang, Roseanne Wen Shin
Individual
Herne Bay
Auckland
1011
11 Apr 2008 - 01 Jun 2021
Liang, Roseanne Wen Shin
Individual
Herne Bay
Auckland
1011
11 Apr 2008 - 01 Jun 2021
Catt, Joshua Aaron
Individual
West Harbour
Auckland
0618
12 Oct 2020 - 01 Jun 2021
Parker, Daniel Keith
Individual
12 Oct 2020 - 01 Jun 2021
Harris, Christopher James Andrew
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Kang, Miju
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Kang, Miju
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Harris, Christopher James Andrew
Individual
Rd 3
Albany
0793
15 Mar 2006 - 06 Nov 2012
Paxton-penman, Stephanie Fay
Individual
Auckland City
Auckland
15 Mar 2006 - 03 Nov 2011
Harris, Stephen Paul
Individual
Herne Bay
Auckland
1011
11 Apr 2008 - 06 Nov 2012

Ultimate Holding Company
Effective Date 30 May 2021
Name Modern Times Group Ab
Type Public Company
Country of origin SE
Location
Companies nearby
Lee Design Limited
14b Shamrock Drive
42k Property Limited
19 Shamrock Drive
19 Shamrock Limited
19 Shamrock Drive
Bml Kitchens Limited
18 Shamrock Drive
Bml Builders Limited
18 Shamrock Drive
Michael Hill The Glazier Limited
11 Shamrock Drive
Similar companies
The Wings Technology Consulting Limited
127 Oraha Road
Slyce Software Limited
26 Nellie Drive
Ownage Limited
11 Josh Road
Threepoints Limited
12 Aporo Drive
Sumware Consulting Limited
169 Ararimu Valley Road
Think Digital Web Limited
16 Hangar Lane