Shortcuts

Kahu Publishing Limited

Type: NZ Limited Company (Ltd)
9429038696305
NZBN
628295
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 16 Jan 2015

Kahu Publishing Limited, a registered company, was registered on 04 Oct 1993. 9429038696305 is the NZBN it was issued. This company has been managed by 3 directors: Glen Frank Coates - an active director whose contract began on 04 Oct 1993,
John Wang - an inactive director whose contract began on 27 Aug 2010 and was terminated on 05 Dec 2014,
Felicity Esme Arthington Coates - an inactive director whose contract began on 04 Oct 1993 and was terminated on 20 Feb 1998.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Kahu Publishing Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address up until 16 Jan 2015.
A single entity owns all company shares (exactly 1000 shares) - Coates, Glen Frank - located at 8041, Burnside, Christchurch 8053.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical address used from 29 May 2012 to 16 Jan 2015

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered address used from 30 Apr 2012 to 16 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 30 Apr 2007 to 29 May 2012

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered address used from 30 Apr 2007 to 30 Apr 2012

Address: 4 Charlcott Street, Christchurch

Physical address used from 19 May 2006 to 30 Apr 2007

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered address used from 28 May 2003 to 30 Apr 2007

Address: 26 Hartford Street, Christchurch

Physical address used from 07 May 2002 to 19 May 2006

Address: 4 Kahu Road, Christchurch

Registered address used from 25 May 1998 to 28 May 2003

Address: 4 Kahu Road, Christchurch

Physical address used from 06 May 1997 to 07 May 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Coates, Glen Frank Burnside
Christchurch 8053

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wang, John Sockburn
Christchurch
8042
New Zealand
Individual Coates, Ainslee Christchurch
Directors

Glen Frank Coates - Director

Appointment date: 04 Oct 1993

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 30 Apr 2010


John Wang - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 05 Dec 2014

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 21 May 2012


Felicity Esme Arthington Coates - Director (Inactive)

Appointment date: 04 Oct 1993

Termination date: 20 Feb 1998

Address: Christchurch,

Address used since 04 Oct 1993

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House