Shortcuts

Kowhai Innovation Limited

Type: NZ Limited Company (Ltd)
9429030981591
NZBN
3515011
Company Number
Registered
Company Status
M691055
Industry classification code
Technology Research Activities
Industry classification description
Current address
5 Hatton Street
Karori
Wellington 6012
New Zealand
Registered & physical & service address used since 07 Sep 2021
5 Hatton Street
Karori
Wellington 6012
New Zealand
Postal & office & delivery address used since 31 Aug 2022

Kowhai Innovation Limited, a registered company, was incorporated on 06 Sep 2011. 9429030981591 is the NZBN it was issued. "Technology research activities" (ANZSIC M691055) is how the company is categorised. This company has been supervised by 5 directors: Marion Anne Frater - an active director whose contract began on 06 Sep 2011,
Lucy Victoria Frater - an inactive director whose contract began on 06 Sep 2011 and was terminated on 31 Jan 2020,
Charlotte Mary Frater - an inactive director whose contract began on 06 Sep 2011 and was terminated on 31 Jan 2020,
Amanda Elizabeth Frater - an inactive director whose contract began on 06 Sep 2011 and was terminated on 31 Jan 2020,
David William Stewart Moloney - an inactive director whose contract began on 06 Sep 2011 and was terminated on 23 Nov 2015.
Updated on 10 Apr 2024, our database contains detailed information about 1 address: 5 Hatton Street, Karori, Wellington, 6012 (category: postal, office).
Kowhai Innovation Limited had been using 9 Glen Road, Kelburn, Wellington as their registered address until 07 Sep 2021.
A total of 10000 shares are allotted to 7 shareholders (4 groups). The first group includes 2500 shares (25%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 2500 shares (25%). Finally there is the next share allocation (2500 shares 25%) made up of 2 entities.

Addresses

Principal place of activity

5 Hatton Street, Karori, Wellington, 6012 New Zealand


Previous address

Address #1: 9 Glen Road, Kelburn, Wellington, 6012 New Zealand

Registered & physical address used from 06 Sep 2011 to 07 Sep 2021

Contact info
64 21 808091
24 Aug 2018 Phone
paul@greenchip.co.nz
Email
paul@innosysnz.com
31 Aug 2022 Director
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Director Frater, Marion Anne Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Frater, Amanda Elizabeth Ngaio
Wellington
6035
New Zealand
Director Amanda Elizabeth Frater Ngaio
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Frater, Lucy Victoria Oneroa
Waiheke Island
1081
New Zealand
Director Lucy F.
Shares Allocation #4 Number of Shares: 2500
Individual Frater, Charlotte Mary Kelburn
Wellington
6012
New Zealand
Director Charlotte Mary Frater Chambessy
Geneva
1292
Switzerland
Directors

Marion Anne Frater - Director

Appointment date: 06 Sep 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Aug 2021

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 06 Sep 2011


Lucy Victoria Frater - Director (Inactive)

Appointment date: 06 Sep 2011

Termination date: 31 Jan 2020

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 24 Apr 2017


Charlotte Mary Frater - Director (Inactive)

Appointment date: 06 Sep 2011

Termination date: 31 Jan 2020

Address: Chambessy, Geneva, 1292 Switzerland

Address used since 01 Sep 2014

Address: Newtown, Wellington, 6021 New Zealand

Address used since 20 Oct 2018


Amanda Elizabeth Frater - Director (Inactive)

Appointment date: 06 Sep 2011

Termination date: 31 Jan 2020

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 06 Sep 2011

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 Aug 2017


David William Stewart Moloney - Director (Inactive)

Appointment date: 06 Sep 2011

Termination date: 23 Nov 2015

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Sep 2011

Nearby companies
Similar companies

Consultant Services Limited
158 The Terrace

Dixon Commons Limited
113/134 Dixon Street

Front-end Solar Technologies Limited
10 Brandon Street

Gjm Corporate Trustee Limited
Level 4

Korimako Chemical Limited
32 Salamanca Road, Suite 115

Ping Identity Nz Limited
Level 14