Shortcuts

Kaweka Hunting Limited

Type: NZ Limited Company (Ltd)
9429032946116
NZBN
2085196
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 01 Jul 2019

Kaweka Hunting Limited was started on 13 Feb 2008 and issued an NZ business identifier of 9429032946116. This registered LTD company has been managed by 6 directors: Robert John Holt - an active director whose contract began on 13 Feb 2008,
Nadine Camele Burkin - an active director whose contract began on 11 Oct 2019,
Peter Lewis Adlam - an inactive director whose contract began on 16 Aug 2013 and was terminated on 27 Aug 2015,
Neil Riddell - an inactive director whose contract began on 13 Feb 2008 and was terminated on 31 Aug 2009,
Ian Lowe - an inactive director whose contract began on 13 Feb 2008 and was terminated on 31 Aug 2009.
As stated in our data (updated on 20 Apr 2024), this company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: physical, registered).
Up to 01 Jul 2019, Kaweka Hunting Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
BizDb found old names used by this company: from 13 Feb 2008 to 01 Sep 2009 they were named Kaweka Ranch Limited.
A total of 60 shares are issued to 3 groups (6 shareholders in total). When considering the first group, 29 shares are held by 4 entities, namely:
Holt, John Evans (an individual) located at Rd 4, Hastings postcode 4174,
Burkin, Nadine Camele (an individual) located at Rd 4, Napier postcode 4184,
Wellwood, Guy Donald Joseph (an individual) located at Havelock North postcode 4130.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 30 shares) and includes
Holt, Robert John - located at Rd 4, Napier.
The 3rd share allotment (1 share, 1.67%) belongs to 1 entity, namely:
Burkin, Nadine Camele, located at Rd 4, Napier (an individual).

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 23 Mar 2018 to 01 Jul 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered & physical address used from 05 May 2017 to 23 Mar 2018

Address: 472 Crownthorpe Settlement Road, Rd 9, Hastings, 4179 New Zealand

Physical & registered address used from 23 Dec 2009 to 05 May 2017

Address: 51 Turamoe Road, R D 11, Hastings 4178

Physical & registered address used from 08 Sep 2009 to 23 Dec 2009

Address: Rocky Hill, Rd 4, Puketitiri, Napier

Registered & physical address used from 13 Feb 2008 to 08 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29
Individual Holt, John Evans Rd 4
Hastings
4174
New Zealand
Individual Burkin, Nadine Camele Rd 4
Napier
4184
New Zealand
Individual Wellwood, Guy Donald Joseph Havelock North
4130
New Zealand
Individual Holt, Robert John Rd 4
Napier
4184
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Holt, Robert John Rd 4
Napier
4184
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Burkin, Nadine Camele Rd 4
Napier
4184
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adlam, Peter Lewis Rd 1
Waikanae
5391
New Zealand
Individual O'connor, Leanne Patricia Kelson
Lower Hutt
Individual Burkin, Nadine Camele Rd 9
Hastings 4179

New Zealand
Entity Coombe Smith Trustee Company Limited
Shareholder NZBN: 9429036560745
Company Number: 1199482
Individual Riddell, Neil Highland
Manakau 2010, Auckland
Entity Coombe Smith Trustee Company Limited
Shareholder NZBN: 9429036560745
Company Number: 1199482
Individual Lowe, Ian George Kelson
Lower Hutt
Directors

Robert John Holt - Director

Appointment date: 13 Feb 2008

Address: Rd 4, Napier, 4184 New Zealand

Address used since 27 Apr 2017

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 24 Jun 2010


Nadine Camele Burkin - Director

Appointment date: 11 Oct 2019

Address: Rd 4, Napier, 4184 New Zealand

Address used since 11 Oct 2019


Peter Lewis Adlam - Director (Inactive)

Appointment date: 16 Aug 2013

Termination date: 27 Aug 2015

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 16 Aug 2013


Neil Riddell - Director (Inactive)

Appointment date: 13 Feb 2008

Termination date: 31 Aug 2009

Address: Highland, Manakau 2010, Auckland,

Address used since 13 Feb 2008


Ian Lowe - Director (Inactive)

Appointment date: 13 Feb 2008

Termination date: 31 Aug 2009

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 13 Feb 2008


Leanne Patricia O'connor - Director (Inactive)

Appointment date: 13 Feb 2008

Termination date: 31 Aug 2009

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 13 Feb 2008

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South