Kukuwai Investments Limited, a registered company, was launched on 09 Apr 2008. 9429032863925 is the NZBN it was issued. This company has been supervised by 5 directors: Martin Seers - an active director whose contract started on 09 Apr 2008,
William Roderick Kirkwood - an active director whose contract started on 09 Apr 2008,
Harsed Hiralal Chima - an active director whose contract started on 09 Apr 2008,
Harsed Chima - an active director whose contract started on 09 Apr 2008,
Jean Lesley Herron - an active director whose contract started on 09 Apr 2008.
Last updated on 12 Apr 2024, our data contains detailed information about 1 address: 111 Cashell Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Kukuwai Investments Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 15 Sep 2020.
A total of 4000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 1000 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (25%). Lastly there is the 3rd share allotment (1000 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Mar 2019 to 15 Sep 2020
Address #2: Level4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Apr 2017 to 01 Mar 2019
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 05 May 2016 to 04 Apr 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 02 May 2012 to 05 May 2016
Address #5: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Apr 2011 to 02 May 2012
Address #6: Level One, 567 Wairakei Road, Christchurch New Zealand
Registered address used from 09 Apr 2008 to 18 Apr 2011
Address #7: 749 Hills Road, Christchurch New Zealand
Physical address used from 09 Apr 2008 to 18 Apr 2011
Basic Financial info
Total number of Shares: 4000
Annual return filing month: April
Annual return last filed: 12 May 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Kirkwood, William Roderick |
Christchurch New Zealand |
09 Apr 2008 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Seers, Martin |
Christchurch New Zealand |
09 Apr 2008 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Chima, Harsed |
Christchurch New Zealand |
09 Apr 2008 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Herron, Jean Lesley |
Christchurch Central Christchurch 8013 New Zealand |
09 Apr 2008 - |
Martin Seers - Director
Appointment date: 09 Apr 2008
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 06 May 2016
William Roderick Kirkwood - Director
Appointment date: 09 Apr 2008
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 06 May 2016
Harsed Hiralal Chima - Director
Appointment date: 09 Apr 2008
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 23 Apr 2018
Harsed Chima - Director
Appointment date: 09 Apr 2008
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 10 Aug 2015
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 23 Apr 2018
Jean Lesley Herron - Director
Appointment date: 09 Apr 2008
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 06 May 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 19 Mar 2018
Church Corner Dental Company Limited
Chartered Accoutants
Vic 105 Limited
Level 4
Tilmac Trustee Limited
Level 4
Steve Brown Builders Limited
123 Victoria Street
Tambo Nz Limited
Level 4
T & T Trustees Limited
131 Victoria Street