Shortcuts

Kooga Nz Limited

Type: NZ Limited Company (Ltd)
9429034408605
NZBN
1736478
Company Number
Registered
Company Status
C135196
Industry classification code
Unisex Clothing Mfg
Industry classification description
Current address
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Registered & physical & service address used since 10 Oct 2019
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Postal & office & delivery address used since 05 Aug 2024
100 Karamu Road North
Hastings 4122
New Zealand
Registered & service address used since 23 Dec 2024

Kooga Nz Limited, a registered company, was launched on 05 Dec 2005. 9429034408605 is the NZ business number it was issued. "Unisex clothing mfg" (ANZSIC C135196) is how the company was classified. This company has been managed by 4 directors: Guy Alexander Mcphail - an active director whose contract began on 05 Dec 2005,
Elizabeth Jane Mcphail - an active director whose contract began on 08 Dec 2016,
Andrew Clement Mcphail - an inactive director whose contract began on 05 Dec 2005 and was terminated on 06 Aug 2007,
Alastair Neil Mcphail - an inactive director whose contract began on 05 Dec 2005 and was terminated on 06 Aug 2007.
Updated on 17 May 2025, BizDb's data contains detailed information about 1 address: 100 Karamu Road North, Hastings, 4122 (category: registered, service).
Kooga Nz Limited had been using 45 Tennyson Street, Napier South, Napier as their registered address up until 10 Oct 2019.
A total of 20000 shares are allotted to 3 shareholders (3 groups). The first group includes 10000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 9999 shares (50%). Lastly we have the third share allotment (1 share 0.01%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 45 Tennyson Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 24 Feb 2014 to 10 Oct 2019

Address #2: Whakatu House, Suite 2, 96 Anderson Road, Whakatu, Hawke's Bay, 4172 New Zealand

Physical & registered address used from 29 Mar 2011 to 24 Feb 2014

Address #3: C/-rsm Prince, 17c Corinthian Drive, Albany, North Shore City

Registered address used from 20 Jul 2009 to 20 Jul 2009

Address #4: C/-17c Corinthian Drive, Albany, North Shore City New Zealand

Registered address used from 20 Jul 2009 to 20 Jul 2009

Address #5: C/-rsm Prince, 17c Corinthian Drive, Albany, North Shore City New Zealand

Physical address used from 20 Jul 2009 to 29 Mar 2011

Address #6: 71 Park Rise, Campbells Bay, Auckland

Registered & physical address used from 05 Dec 2005 to 20 Jul 2009

Contact info
https://kooga.co.nz/
05 Aug 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Annual return last filed: 04 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Mcphail Family Trustee Company Limited
Shareholder NZBN: 9429046713162
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 9999
Individual Mcphail, Guy Alexander Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcphail, Elizabeth Jane Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hawke's Bay Legal Trustees (2011) Limited
Shareholder NZBN: 9429031157056
Company Number: 3338550
Napier South
Napier
4110
New Zealand
Entity Mcphail Sports Limited
Shareholder NZBN: 9429031996556
Company Number: 121111
Individual Livingstone, Carol Marie Clevedon

New Zealand
Entity Mcphail Sports Limited
Shareholder NZBN: 9429031996556
Company Number: 121111
Entity Hawke's Bay Legal Trustees (2011) Limited
Shareholder NZBN: 9429031157056
Company Number: 3338550
Napier South
Napier
4110
New Zealand
Directors

Guy Alexander Mcphail - Director

Appointment date: 05 Dec 2005

Address: Havelock North, 4130 New Zealand

Address used since 16 Dec 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 Aug 2024

Address: Napier South, Napier, 4110 New Zealand

Address used since 24 May 2024

Address: Napier South, Napier, 4110 New Zealand

Address used since 05 Aug 2021

Address: Napier, 4110 New Zealand

Address used since 01 Feb 2014


Elizabeth Jane Mcphail - Director

Appointment date: 08 Dec 2016

Address: Havelock North, 4130 New Zealand

Address used since 16 Dec 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 Aug 2024

Address: Napier South, Napier, 4110 New Zealand

Address used since 24 May 2024

Address: Napier South, Napier, 4110 New Zealand

Address used since 05 Aug 2021

Address: Napier South, Napier, 4110 New Zealand

Address used since 08 Dec 2016


Andrew Clement Mcphail - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 06 Aug 2007

Address: Christchurch,

Address used since 05 Dec 2005


Alastair Neil Mcphail - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 06 Aug 2007

Address: Mt Hutt, Methven,

Address used since 05 Dec 2005

Nearby companies

Hawke's Bay Chess Incorporated
C/o Sainsbury Logan & Williams

Clifton County Cricket Club Incorporated
Brown & Bates Limited

The Music Machine Limited
35 Hastings Street

Napier Youth Trust
12 Cathedral Lane

The Hawkes Bay Seafarers Welfare Society Incorporated
St Johns Cathedral

Waiapu Bishopric Endowment Trust
Diocese Of Waiapu

Similar companies

Classic Embroidery Products Limited
Unit 1/17 Wall Place

Classic Uniforms & Sportswear Limited
Unit 6, 17 Wall Place

Fetch 360 Nz Limited
50 Karamea Crescent

Hometeam Property Management Limited
10 Golding Road

Life Of Riley Limited
Charteredaccountants

Stolen Limited
27 Bateleur Close