Shortcuts

Kavaco Limited

Type: NZ Limited Company (Ltd)
9429031081054
NZBN
3400333
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
24a Sage Road
Kohimarama
Auckland 1071
New Zealand
Physical & registered & service address used since 23 May 2012
41 Myres Street
Otumoetai
Tauranga 3110
New Zealand
Postal & office address used since 10 May 2019

Kavaco Limited was started on 07 Jun 2011 and issued an NZ business identifier of 9429031081054. This registered LTD company has been supervised by 4 directors: Simon Randall Kebbell - an active director whose contract started on 07 Jun 2011,
Susan Elizabeth Kebbell - an active director whose contract started on 07 Jun 2011,
Randall Mayo Kebbell - an active director whose contract started on 07 Jun 2011,
Christopher Mayo Kebbell - an active director whose contract started on 07 Jun 2011.
According to our data (updated on 24 Mar 2024), this company filed 1 address: 41 Myres Street, Otumoetai, Tauranga, 3110 (category: postal, office).
Until 23 May 2012, Kavaco Limited had been using 110 Esperance Road, Glendowie, Auckland as their physical address.
A total of 800 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kebbell, Gretchen (an individual) located at Otumoetai, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 12.5 per cent shares (exactly 100 shares) and includes
Kebbell, Susan Elizabeth - located at Glendowie, Auckland.
The next share allocation (100 shares, 12.5%) belongs to 1 entity, namely:
Kebbell, Elizabeth, located at Wadestown, Wellington (an individual).

Addresses

Principal place of activity

41 Myres Street, Otumoetai, Tauranga, 3110 New Zealand


Previous address

Address #1: 110 Esperance Road, Glendowie, Auckland, 1071 New Zealand

Physical & registered address used from 07 Jun 2011 to 23 May 2012

Contact info
64 274 827510
10 May 2019 Phone
simonk@port-tauranga.co.nz
10 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: April

Annual return last filed: 13 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Kebbell, Gretchen Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 100
Director Kebbell, Susan Elizabeth Glendowie
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Kebbell, Elizabeth Wadestown
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Kebbell, Simon Randall Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #5 Number of Shares: 100
Director Kebbell, Christopher Mayo Wadestown
Wellington
6012
New Zealand
Shares Allocation #6 Number of Shares: 200
Director Kebbell, Randall Mayo Kohimarama
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Maehl, Hans Evan Glendowie
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kebbell, Jillian Winsome Kohimarama
Auckland
1071
New Zealand
Directors

Simon Randall Kebbell - Director

Appointment date: 07 Jun 2011

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 07 Jun 2011


Susan Elizabeth Kebbell - Director

Appointment date: 07 Jun 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 13 May 2013


Randall Mayo Kebbell - Director

Appointment date: 07 Jun 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 15 May 2012


Christopher Mayo Kebbell - Director

Appointment date: 07 Jun 2011

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 02 May 2016

Nearby companies

Acuity Associates Limited
50 Melanesia Road

Look Far Ventures Limited
57a Melanesia Road

Communication Therapy Limited
59a Melanesia Road

Hatsy Properties Limited
48 Speight Rd

Rupert Investments Limited
48 Speight Rd

Banyan Pacific Capital Limited
57 Speight Road