Kooga Nz Limited, a registered company, was launched on 05 Dec 2005. 9429034408605 is the NZ business number it was issued. This company has been managed by 4 directors: Guy Alexander Mcphail - an active director whose contract began on 05 Dec 2005,
Elizabeth Jane Mcphail - an active director whose contract began on 08 Dec 2016,
Andrew Clement Mcphail - an inactive director whose contract began on 05 Dec 2005 and was terminated on 06 Aug 2007,
Alastair Neil Mcphail - an inactive director whose contract began on 05 Dec 2005 and was terminated on 06 Aug 2007.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (category: physical, registered).
Kooga Nz Limited had been using 45 Tennyson Street, Napier South, Napier as their registered address up until 10 Oct 2019.
A total of 20000 shares are allotted to 3 shareholders (3 groups). The first group includes 10000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 9999 shares (50%). Lastly we have the third share allotment (1 share 0.01%) made up of 1 entity.
Previous addresses
Address: 45 Tennyson Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 24 Feb 2014 to 10 Oct 2019
Address: Whakatu House, Suite 2, 96 Anderson Road, Whakatu, Hawke's Bay, 4172 New Zealand
Physical & registered address used from 29 Mar 2011 to 24 Feb 2014
Address: C/-rsm Prince, 17c Corinthian Drive, Albany, North Shore City
Registered address used from 20 Jul 2009 to 20 Jul 2009
Address: C/-17c Corinthian Drive, Albany, North Shore City New Zealand
Registered address used from 20 Jul 2009 to 20 Jul 2009
Address: C/-rsm Prince, 17c Corinthian Drive, Albany, North Shore City New Zealand
Physical address used from 20 Jul 2009 to 29 Mar 2011
Address: 71 Park Rise, Campbells Bay, Auckland
Registered & physical address used from 05 Dec 2005 to 20 Jul 2009
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Mcphail Family Trustee Company Limited Shareholder NZBN: 9429046713162 |
Havelock North Havelock North 4130 New Zealand |
10 Jul 2018 - |
Shares Allocation #2 Number of Shares: 9999 | |||
Individual | Mcphail, Guy Alexander |
Napier South Napier 4110 New Zealand |
05 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcphail, Elizabeth Jane |
Napier South Napier 4110 New Zealand |
15 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hawke's Bay Legal Trustees (2011) Limited Shareholder NZBN: 9429031157056 Company Number: 3338550 |
Napier South Napier 4110 New Zealand |
04 Sep 2013 - 10 Jul 2018 |
Entity | Mcphail Sports Limited Shareholder NZBN: 9429031996556 Company Number: 121111 |
05 Dec 2005 - 27 Jun 2010 | |
Individual | Livingstone, Carol Marie |
Clevedon New Zealand |
15 Aug 2007 - 04 Sep 2013 |
Entity | Mcphail Sports Limited Shareholder NZBN: 9429031996556 Company Number: 121111 |
05 Dec 2005 - 27 Jun 2010 | |
Entity | Hawke's Bay Legal Trustees (2011) Limited Shareholder NZBN: 9429031157056 Company Number: 3338550 |
Napier South Napier 4110 New Zealand |
04 Sep 2013 - 10 Jul 2018 |
Guy Alexander Mcphail - Director
Appointment date: 05 Dec 2005
Address: Napier South, Napier, 4110 New Zealand
Address used since 05 Aug 2021
Address: Napier, 4110 New Zealand
Address used since 01 Feb 2014
Elizabeth Jane Mcphail - Director
Appointment date: 08 Dec 2016
Address: Napier South, Napier, 4110 New Zealand
Address used since 05 Aug 2021
Address: Napier South, Napier, 4110 New Zealand
Address used since 08 Dec 2016
Andrew Clement Mcphail - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 06 Aug 2007
Address: Christchurch,
Address used since 05 Dec 2005
Alastair Neil Mcphail - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 06 Aug 2007
Address: Mt Hutt, Methven,
Address used since 05 Dec 2005
Hawke's Bay Chess Incorporated
C/o Sainsbury Logan & Williams
Clifton County Cricket Club Incorporated
Brown & Bates Limited
The Music Machine Limited
35 Hastings Street
Napier Youth Trust
12 Cathedral Lane
The Hawkes Bay Seafarers Welfare Society Incorporated
St Johns Cathedral
Waiapu Bishopric Endowment Trust
Diocese Of Waiapu