Kono General Partner Limited was incorporated on 22 Jun 2011 and issued a New Zealand Business Number of 9429031047340. The registered LTD company has been supervised by 12 directors: John Arona Mcgregor - an active director whose contract began on 05 Aug 2011,
Joanna Mary Montgomerie-Davidson - an active director whose contract began on 16 Feb 2022,
Jeremy Ryan Banks - an active director whose contract began on 09 Jan 2023,
Megan Ruth Matthews - an inactive director whose contract began on 01 Feb 2022 and was terminated on 01 Aug 2024,
Lees Andrew Seymour - an inactive director whose contract began on 01 Feb 2024 and was terminated on 01 Aug 2024.
As stated in our data (last updated on 03 Jun 2025), this company registered 1 address: Level 2, Wakatu House, Montgomery Square, Nelson, 7010 (types include: physical, registered).
A total of 25000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 25000000 shares are held by 1 entity, namely:
Wakatu Incorporation (an other) located at Montgomery Square, Nelson postcode 7010.
Basic Financial info
Total number of Shares: 25000000
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 25000000 | |||
| Other (Other) | Wakatu Incorporation |
Montgomery Square Nelson 7010 New Zealand |
22 Jun 2011 - |
Ultimate Holding Company
John Arona Mcgregor - Director
Appointment date: 05 Aug 2011
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 05 Feb 2018
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 05 Aug 2011
Joanna Mary Montgomerie-davidson - Director
Appointment date: 16 Feb 2022
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 16 Feb 2022
Jeremy Ryan Banks - Director
Appointment date: 09 Jan 2023
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 09 Jan 2023
Megan Ruth Matthews - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 01 Aug 2024
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Feb 2022
Lees Andrew Seymour - Director (Inactive)
Appointment date: 01 Feb 2024
Termination date: 01 Aug 2024
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Feb 2024
James Dargaville Wheeler - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 02 Dec 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 05 Aug 2011
Paul Te Poa Karoro Morgan - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 09 Jan 2023
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 22 Jun 2011
Waari Geoffrey Ward-holmes - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 31 Jul 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 05 Aug 2011
Robert Peter Shore - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 31 Jul 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 05 Aug 2011
Rachel Emere Taulelei - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 30 Oct 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 05 Dec 2014
Joseph Michael Scragg - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 31 Oct 2014
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 22 Jun 2011
Keith John Palmer - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 31 Jul 2013
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 22 Jun 2011
Pure New Zealand Greenshell Mussels General Partner Limited
Level 2, Wakatu House
Wawata General Partner Limited
Level 3, Wakatu House
I & S Ansari Limited
16 Montgomergy Square
Robinson Property Management Limited
3 Montgomery Square
New Zealand Aquaculture Limited
Level 1, Wakatu House
Sea Products Limited
Level 2 Wakatu House