Kowhai Media Limited was incorporated on 16 Dec 2011 and issued an NZ business number of 9429030849976. The registered LTD company has been supervised by 2 directors: James Frankham - an active director whose contract began on 16 Dec 2011,
Marc Backwell - an inactive director whose contract began on 16 Dec 2011 and was terminated on 21 May 2015.
As stated in our database (last updated on 08 Apr 2024), the company filed 1 address: Po Box 91111, Victoria Street West, Auckland, 1142 (types include: postal, office).
Up to 10 Jul 2018, Kowhai Media Limited had been using 2/30 Customs Street East, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Frankham, James Eric (an individual) located at Birkenhead, Auckland postcode 0626.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Frankham, Mary Hammond - located at Birkenhead, Auckland.
The third share allotment (98 shares, 98%) belongs to 3 entities, namely:
Aitken, Brian Hammond, located at Hillcrest, Auckland (an individual),
Frankham, Mary Hammond, located at Birkenhead, Auckland (an individual),
Frankham, James Eric, located at Birkenhead, Auckland (an individual). Kowhai Media Limited has been categorised as "Magazine publishing (except internet)" (business classification J541205).
Principal place of activity
3/30 Customs Street East, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2/30 Customs Street East, Auckland, 1010 New Zealand
Physical address used from 13 Jun 2018 to 10 Jul 2018
Address #2: 2/30 Customs Street East, Auckland, 1010 New Zealand
Registered address used from 13 Jun 2017 to 10 Jul 2018
Address #3: 3/30 Customs Street East, Auckland, 1010 New Zealand
Physical address used from 25 Sep 2015 to 13 Jun 2018
Address #4: 3/30 Customs Street East, Auckland, 1010 New Zealand
Registered address used from 25 Sep 2015 to 13 Jun 2017
Address #5: 29 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 16 Dec 2011 to 25 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Frankham, James Eric |
Birkenhead Auckland 0626 New Zealand |
16 Dec 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Frankham, Mary Hammond |
Birkenhead Auckland 0626 New Zealand |
16 Dec 2011 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Aitken, Brian Hammond |
Hillcrest Auckland 0627 New Zealand |
16 Dec 2011 - |
Individual | Frankham, Mary Hammond |
Birkenhead Auckland 0626 New Zealand |
16 Dec 2011 - |
Individual | Frankham, James Eric |
Birkenhead Auckland 0626 New Zealand |
16 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frankham, Alfred James |
Mellons Bay Auckland 2014 New Zealand |
16 Dec 2011 - 05 Jun 2019 |
Individual | Backwell, Belinda Jane |
Torbay Auckland 0630 New Zealand |
16 Dec 2011 - 21 May 2015 |
Individual | Backwell, Marc Allen |
Torbay Auckland 0630 New Zealand |
16 Dec 2011 - 21 May 2015 |
James Frankham - Director
Appointment date: 16 Dec 2011
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 16 Dec 2011
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 02 Jun 2017
Marc Backwell - Director (Inactive)
Appointment date: 16 Dec 2011
Termination date: 21 May 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 16 Dec 2011
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Ryder Project Limited
56 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Bestbuys New Zealand Limited
28 Customs Street
Birthwrite Publications Limited
53 High Street
Km Business Information Nz
Level 4, Suite 404
Oriental Times Global Limited
Suite 3d, 17 Albert Street
Prestige Property Preview Limited
Suite 3d, 17 Albert Street
World Press Holdings Limited
Level 1, 45 Anzac Ave