Koata Limited, a registered company, was launched on 17 Feb 2006. 9429034333631 is the NZBN it was issued. The company has been managed by 20 directors: Robert Frederick Pooley - an active director whose contract began on 12 May 2016,
Jason Kereama Rogers - an active director whose contract began on 23 Aug 2019,
Kyle Rae Edmonds - an active director whose contract began on 09 Nov 2022,
Lees Andrew Seymour - an active director whose contract began on 01 Jan 2023,
Hori Turi Elkington - an inactive director whose contract began on 17 Nov 2018 and was terminated on 09 Nov 2022.
Updated on 04 May 2024, our database contains detailed information about 1 address: 20 Oxford Street, Richmond, Nelson, 7020 (category: physical, registered).
Koata Limited had been using 137 Vickerman Street, Nelson as their physical address up until 15 Mar 2016.
All company shares (7096369 shares exactly) are under control of a single group consisting of 7 entities, namely:
Hippolite, Roma Ruruku (an individual) located at Leamington, Cambridge postcode 3432,
Robinson, Richard Tainui (an individual) located at Hamilton East, Hamilton postcode 3216,
Palmer, Caroline (an individual) located at Breaker Bay, Wellington postcode 6022.
Previous addresses
Address: 137 Vickerman Street, Nelson New Zealand
Physical & registered address used from 03 May 2007 to 15 Mar 2016
Address: 7 Waikare Street, Nelson
Registered & physical address used from 17 Feb 2006 to 03 May 2007
Basic Financial info
Total number of Shares: 7096369
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7096369 | |||
Individual | Hippolite, Roma Ruruku |
Leamington Cambridge 3432 New Zealand |
13 Mar 2024 - |
Individual | Robinson, Richard Tainui |
Hamilton East Hamilton 3216 New Zealand |
13 Mar 2024 - |
Individual | Palmer, Caroline |
Breaker Bay Wellington 6022 New Zealand |
06 Dec 2022 - |
Individual | Edmonds, Kyle Rae |
Elsdon Porirua 5022 New Zealand |
19 Oct 2021 - |
Individual | Hippolite, Frank Jarom |
Takapuwahia Porirua 5022 New Zealand |
06 Nov 2019 - |
Individual | Paul, Regan Ngawari |
Burnside Christchurch 8053 New Zealand |
13 Mar 2024 - |
Individual | Cumming, Adam Hemi |
The Brook Nelson 7010 New Zealand |
06 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keogh, Nadia Cherie |
Hamilton East Hamilton 3216 New Zealand |
10 Oct 2018 - 13 Mar 2024 |
Individual | Speers, Thomas Mark |
The Wood Nelson 7010 New Zealand |
22 Nov 2017 - 06 Dec 2022 |
Individual | Speers, Thomas Mark |
The Wood Nelson 7010 New Zealand |
22 Nov 2017 - 06 Dec 2022 |
Individual | Mcgregor, Melanie Hinekohu |
Toi Toi Nelson 7010 New Zealand |
10 Dec 2019 - 06 Dec 2022 |
Individual | Mcgregor, Melanie Hinekohu |
Toi Toi Nelson 7010 New Zealand |
10 Dec 2019 - 06 Dec 2022 |
Individual | Mcgregor, Melanie Hinekohu |
Toi Toi Nelson 7010 New Zealand |
10 Dec 2019 - 06 Dec 2022 |
Individual | Wilson, Joanie |
Nelson South Nelson 7010 New Zealand |
11 Nov 2016 - 19 Oct 2021 |
Individual | Hippolite, Frank |
Takapuwahia Porirua 5022 New Zealand |
16 May 2016 - 14 Oct 2020 |
Individual | Mcgregor, Melanie Hinekohu |
Toi Toi Nelson 7010 New Zealand |
11 Jun 2018 - 06 Nov 2019 |
Individual | Hemi, Pene Wahanui |
Temple View Hamilton 3218 New Zealand |
14 Oct 2020 - 13 Mar 2024 |
Individual | Hemi, Pene Wahanui |
Temple View Hamilton 3218 New Zealand |
14 Oct 2020 - 13 Mar 2024 |
Individual | Hemi, Pene Wahanui |
Temple View Hamilton 3218 New Zealand |
14 Oct 2020 - 13 Mar 2024 |
Individual | Hemi, Pene Wahanui |
Temple View Hamilton 3218 New Zealand |
14 Oct 2020 - 13 Mar 2024 |
Individual | Keogh, Nadia Cherie |
Hamilton East Hamilton 3216 New Zealand |
10 Oct 2018 - 13 Mar 2024 |
Individual | Keogh, Nadia Cherie |
Hamilton East Hamilton 3216 New Zealand |
10 Oct 2018 - 13 Mar 2024 |
Individual | Keogh, Nadia Cherie |
Hamilton East Hamilton 3216 New Zealand |
10 Oct 2018 - 13 Mar 2024 |
Individual | Keogh, Nadia Cherie |
Hamilton East Hamilton 3216 New Zealand |
10 Oct 2018 - 13 Mar 2024 |
Individual | Keogh, Nadia Cherie |
Hamilton East Hamilton 3216 New Zealand |
10 Oct 2018 - 13 Mar 2024 |
Individual | Wilson, Joanie Aroha |
Bishopdale Nelson 7011 New Zealand |
30 May 2023 - 13 Mar 2024 |
Individual | Patete, Anthony |
Rd 1 Little River 7591 New Zealand |
16 May 2016 - 13 Dec 2017 |
Individual | Grace, Jeanette |
Turangi 3334 New Zealand |
16 May 2016 - 11 Nov 2016 |
Individual | Speers, Thomas Mark |
The Wood Nelson 7010 New Zealand |
22 Nov 2017 - 06 Dec 2022 |
Individual | Elkington, George Hori Turi |
Titahi Bay Porirua 5022 New Zealand |
11 Nov 2016 - 06 Dec 2022 |
Individual | Speers, Thomas Mark |
The Wood Nelson 7010 New Zealand |
22 Nov 2017 - 06 Dec 2022 |
Individual | Speers, Thomas Mark |
The Wood Nelson 7010 New Zealand |
22 Nov 2017 - 06 Dec 2022 |
Individual | Elkington, George Hori Turi |
Titahi Bay Porirua 5022 New Zealand |
11 Nov 2016 - 06 Dec 2022 |
Individual | Elkington, George Hori Turi |
Titahi Bay Porirua 5022 New Zealand |
11 Nov 2016 - 06 Dec 2022 |
Individual | Elkington, George Hori Turi |
Titahi Bay Porirua 5022 New Zealand |
11 Nov 2016 - 06 Dec 2022 |
Individual | Elkington, George Hori Turi |
Titahi Bay Porirua 5022 New Zealand |
11 Nov 2016 - 06 Dec 2022 |
Individual | Elkington, George Hori Turi |
Titahi Bay Porirua 5022 New Zealand |
11 Nov 2016 - 06 Dec 2022 |
Individual | Wilson, Joanie |
Nelson South Nelson 7010 New Zealand |
11 Nov 2016 - 19 Oct 2021 |
Individual | Wilson, Joanie |
Nelson South Nelson 7010 New Zealand |
11 Nov 2016 - 19 Oct 2021 |
Individual | Wilson, Joanie |
Nelson South Nelson 7010 New Zealand |
11 Nov 2016 - 19 Oct 2021 |
Individual | Wilson, Joanie |
Nelson South Nelson 7010 New Zealand |
11 Nov 2016 - 19 Oct 2021 |
Individual | Hippolite, Frank |
Takapuwahia Porirua 5022 New Zealand |
16 May 2016 - 14 Oct 2020 |
Individual | Hippolite, Frank |
Takapuwahia Porirua 5022 New Zealand |
16 May 2016 - 14 Oct 2020 |
Individual | Hippolite, Frank |
Takapuwahia Porirua 5022 New Zealand |
16 May 2016 - 14 Oct 2020 |
Individual | Katene, Rahui Reid |
R D 1 Porirua 5381 New Zealand |
16 May 2016 - 10 Oct 2018 |
Individual | Dobson, John |
Howick Auckland 2014 New Zealand |
16 May 2016 - 22 Nov 2017 |
Individual | Solomon, Tahua |
Kaikoura 7371 New Zealand |
16 May 2016 - 10 Oct 2018 |
Entity | Ngati Koata Trust Company Number: 362618 |
17 Feb 2006 - 16 May 2016 | |
Entity | Ngati Koata Trust Company Number: 362618 |
17 Feb 2006 - 16 May 2016 |
Robert Frederick Pooley - Director
Appointment date: 12 May 2016
Address: Moana, Nelson, 7011 New Zealand
Address used since 12 May 2016
Jason Kereama Rogers - Director
Appointment date: 23 Aug 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 27 Jul 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Feb 2023
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 23 Aug 2019
Kyle Rae Edmonds - Director
Appointment date: 09 Nov 2022
Address: Elsdon, Porirua, 5022 New Zealand
Address used since 06 Dec 2022
Lees Andrew Seymour - Director
Appointment date: 01 Jan 2023
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Jan 2023
Hori Turi Elkington - Director (Inactive)
Appointment date: 17 Nov 2018
Termination date: 09 Nov 2022
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 17 Nov 2018
Rahui Reid Katene - Director (Inactive)
Appointment date: 23 Mar 2019
Termination date: 23 Aug 2019
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 23 Mar 2019
David John Ashcroft - Director (Inactive)
Appointment date: 26 Apr 2016
Termination date: 12 Apr 2019
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 26 Apr 2016
Rahui Reid Katene - Director (Inactive)
Appointment date: 12 May 2016
Termination date: 22 Sep 2018
Address: R D 1, Porirua, 5381 New Zealand
Address used since 12 May 2016
Tahua Solomon - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 28 May 2016
Address: Kaikoura, 7371 New Zealand
Address used since 27 Mar 2013
Antonina Grant - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 09 May 2016
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 27 Mar 2013
Frans Van Boekhout - Director (Inactive)
Appointment date: 24 Apr 2012
Termination date: 26 Apr 2016
Address: Nelson, 7010 New Zealand
Address used since 07 Mar 2016
Tama Ruruku - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 16 Apr 2013
Address: Nelson,
Address used since 01 Nov 2009
Tahua Solomon - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 16 Apr 2013
Address: Rd1 Rakautara, Kaikoura, 7371 New Zealand
Address used since 22 Jan 2013
Lindsey Elkington - Director (Inactive)
Appointment date: 01 Nov 2009
Termination date: 22 Jan 2013
Address: Durville Island,
Address used since 01 Nov 2009
Matthew Frank Hippolite - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 23 Feb 2012
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Aug 2011
Roma Hippolite - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 07 Mar 2011
Address: Nelson, 7010 New Zealand
Address used since 01 Oct 2008
Fred Te Miha - Director (Inactive)
Appointment date: 25 Feb 2006
Termination date: 05 May 2009
Address: Motueka,
Address used since 25 Feb 2006
Caron Macdonald - Director (Inactive)
Appointment date: 25 Feb 2006
Termination date: 02 May 2008
Address: Stoke, Nelson,
Address used since 12 Dec 2007
Frank Hippolite - Director (Inactive)
Appointment date: 17 Feb 2006
Termination date: 26 Mar 2008
Address: Takapuwahhia, Titahi Bay, Wellington,
Address used since 17 Feb 2006
Caron Paul - Director (Inactive)
Appointment date: 17 Feb 2006
Termination date: 29 Sep 2006
Address: Nelson,
Address used since 17 Feb 2006
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street