Kohatu Makaawhio Limited, a registered company, was launched on 14 Jul 2010. 9429031499491 is the New Zealand Business Number it was issued. "Greenstone or jade mining" (business classification B099020) is how the company has been classified. The company has been managed by 7 directors: Pauline Judith Adams - an active director whose contract began on 14 Jul 2010,
Susan Hinemoa Wallace - an active director whose contract began on 14 Jul 2010,
Terence Scott - an active director whose contract began on 14 Jul 2010,
Helen Ngaire Rasmussen - an active director whose contract began on 24 Nov 2014,
Sandi Hinerangi Barr - an inactive director whose contract began on 14 Jul 2010 and was terminated on 19 Feb 2014.
Last updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 56A Brittan Street, Hokitika, 7810 (type: physical, registered).
Kohatu Makaawhio Limited had been using Level 1 Asb Bank Building, 99 Revell Street, Hokitika as their physical address up until 10 Jul 2012.
A single entity controls all company shares (exactly 100 shares) - Kati Mahaki Ki Makaawhio Limited - located at 7810, Hokitika, Hokitika.
Previous address
Address: Level 1 Asb Bank Building, 99 Revell Street, Hokitika, 0000 New Zealand
Physical & registered address used from 14 Jul 2010 to 10 Jul 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kati Mahaki Ki Makaawhio Limited Shareholder NZBN: 9429036858590 |
Hokitika Hokitika 7810 New Zealand |
14 Jul 2010 - |
Ultimate Holding Company
Pauline Judith Adams - Director
Appointment date: 14 Jul 2010
Address: Rd 2, Hokitika, 7882 New Zealand
Address used since 23 Sep 2013
Susan Hinemoa Wallace - Director
Appointment date: 14 Jul 2010
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 Mar 2019
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 01 Mar 2019
Address: Rd 2, Hokitika, 7882 New Zealand
Address used since 15 Dec 2015
Terence Scott - Director
Appointment date: 14 Jul 2010
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 20 Mar 2019
Address: Oxford, Oxford, 7430 New Zealand
Address used since 14 Jul 2010
Helen Ngaire Rasmussen - Director
Appointment date: 24 Nov 2014
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 01 Mar 2019
Address: Haast, 7886 New Zealand
Address used since 24 Nov 2014
Sandi Hinerangi Barr - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 19 Feb 2014
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 23 Sep 2013
Barry Samson - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 22 Apr 2013
Address: Franz Josef Glacier, South Westland, 7856 New Zealand
Address used since 02 Jul 2012
Anthony John Cadigan - Director (Inactive)
Appointment date: 14 Jul 2010
Termination date: 10 Jan 2011
Address: Richmond, Nelson, 7020 New Zealand
Address used since 14 Jul 2010
Makaawhio Glacier Limited
56a Brittan Street
Kati Mahaki Ki Makaawhio Limited
56a Brittan Street
Westland Industrial Heritage Park Incorporated
51 Sale Street
T P Teen Limited
82 Stafford Street
Amberlea B&b Limited
146 Gibson Quay
Cbr Trustees No 2 Limited
Level 2, 51 Tancred Street
Lafrog Limited
57 Miriama Street
Ocean Green Jade Limited
472b East Coast Road