Kotare Iti Limited, a registered company, was registered on 27 Jan 2016. 9429042129356 is the NZBN it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. This company has been run by 2 directors: Pauline Joanne Shaw - an active director whose contract began on 27 Jan 2016,
David Graeme Shaw - an active director whose contract began on 27 Jan 2016.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 11E Neville Street, Warkworth, Warkworth, 0910 (types include: registered, physical).
Kotare Iti Limited had been using Top Floor, Roberts Corner, Cnr Baxter & Neville Streets, Warkworth as their physical address up to 20 Oct 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous address
Address: Top Floor, Roberts Corner, Cnr Baxter & Neville Streets, Warkworth, 0941 New Zealand
Physical & registered address used from 27 Jan 2016 to 20 Oct 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Dec 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Shaw, Pauline Joanne |
Warkworth 0994 New Zealand |
27 Jan 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Shaw, David Graeme |
Warkworth Warkworth 0910 New Zealand |
27 Jan 2016 - |
Pauline Joanne Shaw - Director
Appointment date: 27 Jan 2016
Address: Warkworth, 0994 New Zealand
Address used since 12 Oct 2018
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 04 Oct 2016
David Graeme Shaw - Director
Appointment date: 27 Jan 2016
Address: Warkworth, 0994 New Zealand
Address used since 12 Oct 2018
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 04 Oct 2016
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street