Kahu Technologies Limited, a registered company, was started on 10 Apr 2006. 9429034246542 is the NZ business number it was issued. "Design services nec" (ANZSIC M692435) is how the company is categorised. The company has been run by 4 directors: Mark James Fahey - an active director whose contract started on 10 Apr 2006,
Gregory Fahey - an inactive director whose contract started on 24 Sep 2012 and was terminated on 11 Mar 2014,
Carsten Heinrich Mueller - an inactive director whose contract started on 10 Apr 2006 and was terminated on 23 Jul 2012,
Gregory John Mcdermott Fahey - an inactive director whose contract started on 10 Apr 2006 and was terminated on 05 Feb 2007.
Updated on 22 Mar 2024, our database contains detailed information about 4 addresses this company uses, specifically: 352 King Edward Street, South Dunedin, Dunedin, 9012 (physical address),
352 King Edward Street, South Dunedin, Dunedin, 9012 (registered address),
352 King Edward Street, South Dunedin, Dunedin, 9012 (service address),
352 King Edward Street, South Dunedin, Dunedin, 9012 (other address) among others.
Kahu Technologies Limited had been using 2Nd Floor, Bartons Building, 2 Stafford Street, Dunedin as their physical address until 18 Feb 2020.
Other names used by this company, as we managed to find at BizDb, included: from 10 Apr 2006 to 03 Aug 2006 they were named Apex Pacific Limited.
A total of 2400 shares are allocated to 7 shareholders (5 groups). The first group consists of 882 shares (36.75%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 882 shares (36.75%). Finally there is the 3rd share allocation (18 shares 0.75%) made up of 1 entity.
Other active addresses
Address #4: 352 King Edward Street, South Dunedin, Dunedin, 9012 New Zealand
Physical & registered & service address used from 18 Feb 2020
Previous addresses
Address #1: 2nd Floor, Bartons Building, 2 Stafford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 16 Nov 2015 to 18 Feb 2020
Address #2: Second Floor, 320 Princes Street, Dunedin New Zealand
Registered & physical address used from 04 Feb 2008 to 16 Nov 2015
Address #3: 11 Berwick Street, Mosgiel, New Zealand
Physical & registered address used from 10 Apr 2006 to 04 Feb 2008
Basic Financial info
Total number of Shares: 2400
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 882 | |||
Individual | Fahey, Rachel |
Belleknowes Dunedin 9011 New Zealand |
12 Oct 2012 - |
Individual | Fahey, Gregory |
Belleknowes Dunedin 9011 New Zealand |
12 Oct 2012 - |
Shares Allocation #2 Number of Shares: 882 | |||
Individual | Fahey, Mark James |
Saint Leonards Dunedin 9022 New Zealand |
10 Apr 2006 - |
Shares Allocation #3 Number of Shares: 18 | |||
Individual | Fahey, Mark James |
Saint Leonards Dunedin 9022 New Zealand |
10 Apr 2006 - |
Shares Allocation #4 Number of Shares: 18 | |||
Director | Gregory Fahey |
Belleknowes Dunedin 9011 New Zealand |
12 Oct 2012 - |
Individual | Fahey, Gregory |
Belleknowes Dunedin 9011 New Zealand |
12 Oct 2012 - |
Shares Allocation #5 Number of Shares: 600 | |||
Individual | Mueller, Carsten Heinrich |
Kerikeri 0295 New Zealand |
21 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Melville, Russell Stuart |
Dunedin New Zealand |
02 Apr 2009 - 30 May 2023 |
Individual | Fahey, Gregory John Mcdermott |
London Nw3 2th United Kingdom |
10 Apr 2006 - 27 Jun 2010 |
Individual | Fahey, Fiona Margaret |
Mosgiel 9024 New Zealand |
02 Apr 2009 - 27 May 2014 |
Individual | Mueller, Carsten Heinrich |
28816 Stuhr Germany |
10 Apr 2006 - 12 Oct 2012 |
Mark James Fahey - Director
Appointment date: 10 Apr 2006
Address: Saint Leonards, Dunedin, 9022 New Zealand
Address used since 30 May 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 03 Jun 2010
Gregory Fahey - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 11 Mar 2014
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 24 Sep 2012
Carsten Heinrich Mueller - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 23 Jul 2012
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 10 May 2012
Gregory John Mcdermott Fahey - Director (Inactive)
Appointment date: 10 Apr 2006
Termination date: 05 Feb 2007
Address: London Nw3 2th, United Kingdom,
Address used since 10 Apr 2006
Ross Dowling Marquet Griffin Lawyers Nominee Company Limited
2nd Floor, Savoy Building
Winchendon Holdings Limited
433 Princes Street
Praeteritio Limited
248 High Str, Dunedin 9016, New Zealand
Skaf Rugs Limited
453 Princes Street
Tpd Trustee Limited
433 Princes Street
Angelus Trustee Limited
433 Princes Street
Audience Alive Nz Limited
248 Cumberland Street
Citizens Of The World Design Limited
149 Kenmure Road
Echo Point Productions Limited
14a Selwyn Street
Forth & Company Limited
60b Balmacewen Road
Maui Studios Aotearoa Limited
Level 1
Shac Limited
19 Patrick Street