Kiwi Eye Limited (issued an NZBN of 9429036371686) was incorporated on 27 Aug 2002. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, until 16 Jan 2015. Kiwi Eye Limited used other aliases, namely: Nelson Eye Limited from 27 Aug 2002 to 25 Apr 2007. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 98 shares (98 per cent of shares), namely:
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041,
Wilson, Graham Ashley (an individual) located at Kennedys Bush, Christchurch postcode 8025,
Wilson, Amanda (an individual) located at Kennedys Bush, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Wilson, Amanda (an individual) - located at Kennedys Bush, Christchurch. The third group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Wilson, Graham Ashley, located at Kennedys Bush, Christchurch (an individual). The Businesscheck data was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 16 Jan 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Graham Ashley Wilson
Kennedys Bush, Christchurch, 8025
Address used since 14 Jan 2025
Whataupoko, Gisborne, 4010
Address used since 09 May 2023
Whataupoko, Gisborne, 4010
Address used since 08 May 2023
Whataupoko, Gisborne, 4010
Address used since 10 May 2016 |
Director | 27 Aug 2002 - current |
|
Amanda Wilson
Gisborne,
Address used since 18 Feb 2007 |
Director | 27 Aug 2002 - 15 Sep 2007 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Physical | 27 May 2013 - 16 Jan 2015 |
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered | 30 Apr 2012 - 16 Jan 2015 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Physical | 06 Oct 2008 - 27 May 2013 |
| Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch | Registered | 06 Oct 2008 - 30 Apr 2012 |
| Richards Woodhouse, 105 Trafalgar Street, Nelson | Physical & registered | 18 Apr 2004 - 06 Oct 2008 |
| Clearmount House, 9 Buxton Square, Nelson | Registered & physical | 27 Aug 2002 - 18 Apr 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Brent Washington Individual |
Ilam Christchurch 8041 |
05 May 2009 - current |
|
Wilson, Graham Ashley Individual |
Kennedys Bush Christchurch 8025 |
27 Aug 2002 - current |
|
Wilson, Amanda Individual |
Kennedys Bush Christchurch 8025 |
27 Aug 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Amanda Individual |
Kennedys Bush Christchurch 8025 |
27 Aug 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Graham Ashley Individual |
Kennedys Bush Christchurch 8025 |
27 Aug 2002 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cameron, Trevor Nelson Individual |
Nelson |
04 Apr 2005 - 27 Jun 2010 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |