Kiwi Host Limited (New Zealand Business Number 9429035447313) was registered on 15 Apr 2004. 3 addresses are currently in use by the company: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical). 6 Show Place, Addington, Christchurch had been their registered address, up to 25 May 2021. Kiwi Host Limited used other aliases, namely: Kiwihost 2004 Limited from 15 Apr 2004 to 15 Jun 2004. 466946 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 200 shares (0.04 per cent of shares), namely:
Brixton, Jared Mark (an individual) located at Ilam, Christchurch postcode 8041. When considering the second group, a total of 1 shareholder holds 99.96 per cent of all shares (exactly 466746 shares); it includes
Brixton, Jared Mark (an individual) - located at Ilam, Christchurch. "Workplace training" (ANZSIC P810170) is the classification the ABS issued Kiwi Host Limited. Our data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Other (Address For Share Register) | 18 May 2011 |
| Level 3, 6 Show Place, Addington, Christchurch, 8024 | Registered & physical & service | 25 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jared Mark Brixton
Ilam, Christchurch, 8041
Address used since 09 Jun 2016 |
Director | 06 Oct 2008 - current |
|
Stephen Gary Smith
Nundah, Queensland, 4012
Address used since 01 Jan 1970
Ascot, Qld, 4007
Address used since 11 Oct 2010
Nundah, Queensland, 4012
Address used since 01 Jan 1970 |
Director | 15 Apr 2004 - 31 Mar 2018 |
|
Geoffrey John Cranko
Redcliffs, Christchurch, 8081
Address used since 14 Apr 2015 |
Director | 31 Mar 2007 - 31 Mar 2018 |
|
Guy Kenneth Pask
Mount Pleasant, Christchurch, 8081
Address used since 11 Oct 2010 |
Director | 31 Mar 2007 - 29 Nov 2012 |
|
Simon Carl Nikoloff
Christchurch, 8042
Address used since 15 Apr 2004 |
Director | 15 Apr 2004 - 31 Aug 2010 |
| 76 Corfe Street , Ilam , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| 6 Show Place, Addington, Christchurch, 8024 | Registered & physical | 07 May 2021 - 25 May 2021 |
| Kendons, 119 Blenheim Road Riccarton, Christchurch, 8041 | Registered & physical | 26 May 2011 - 07 May 2021 |
| C/-smith Mccoy Alford Limited, Level 1, 149 Victoria Street, Christchurch | Physical & registered | 12 Jul 2007 - 26 May 2011 |
| 405 Avonhead Road, Christchurch | Registered & physical | 15 Apr 2004 - 12 Jul 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brixton, Jared Mark Individual |
Ilam Christchurch 8041 |
12 Nov 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brixton, Jared Mark Individual |
Ilam Christchurch 8041 |
12 Nov 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Elegant Solutions Limited Shareholder NZBN: 9429038628559 Company Number: 643695 Entity |
05 Jul 2007 - 06 Apr 2018 | |
|
Nikoloff, Simon Carl Individual |
Christchurch |
15 Apr 2004 - 12 Nov 2008 |
|
Meiyo Limited Shareholder NZBN: 9429038628559 Company Number: 643695 Entity |
Sydenham Christchurch 8011 |
05 Jul 2007 - 06 Apr 2018 |
|
Smith, Stephen Gary Individual |
Boondall Brisbane |
15 Apr 2004 - 27 Jun 2010 |
|
Smith, Roger Individual |
Westport |
27 Jan 2006 - 06 Apr 2018 |
|
Meiyo Limited Shareholder NZBN: 9429038628559 Company Number: 643695 Entity |
Sydenham Christchurch 8011 |
05 Jul 2007 - 06 Apr 2018 |
![]() |
Itech Engineering Limited Kendons Scott Macdonald |
![]() |
Transolve Global (nz) Limited 109 Blenheim Road |
![]() |
The Boundary Limited 109 Blenheim Road |
![]() |
Trevethick Trustees Limited 109 Blenheim Road |
![]() |
Property4rent Limited 109 Blenheim Road |
![]() |
Meds NZ Limited 109 Blenheim Road |
|
Spate Contracting Limited 9 Totara Street |
|
Training And Beyond Limited 315 Barrington Street |
|
M & S NZ Limited Winchester Street |
|
Pinnacle Hospitality Limited Unit 3, 245 St Asaph Street |
|
Emergency Department Medical Education Limited 8 Dee Street |
|
Trainer Solutions Limited 22 Kenwyn Avenue |