Shortcuts

Te Kowhai Point Management Limited

Type: NZ Limited Company (Ltd)
9429034447703
NZBN
1723416
Company Number
Registered
Company Status
Current address
95 Te Kowhai Point Road
Rd1
Kerikeri 0294
New Zealand
Postal & office & delivery address used since 09 Jul 2019
95 Te Kowhai Point Road
Rd1
Kerikeri 0294
New Zealand
Registered & physical & service address used since 17 Jul 2019

Te Kowhai Point Management Limited, a registered company, was incorporated on 18 Nov 2005. 9429034447703 is the business number it was issued. This company has been run by 8 directors: Carl Mather - an active director whose contract began on 20 May 2014,
Brett Stephen Michalick - an active director whose contract began on 01 Dec 2016,
Gregory Bruce Molesworth - an active director whose contract began on 11 Aug 2020,
Shane Goffin - an inactive director whose contract began on 17 Apr 2011 and was terminated on 17 Aug 2020,
Roger Chignell - an inactive director whose contract began on 17 Apr 2011 and was terminated on 02 Dec 2016.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 95 Te Kowhai Point Road, Rd1, Kerikeri, 0294 (category: registered, physical).
Te Kowhai Point Management Limited had been using 95 Te Kowhai Point Road, R.d.1, Kerikeri as their registered address up to 17 Jul 2019.
A total of 9 shares are allocated to 15 shareholders (8 groups). The first group includes 1 share (11.11 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1 share (11.11 per cent). Finally there is the next share allotment (1 share 11.11 per cent) made up of 1 entity.

Addresses

Principal place of activity

95 Te Kowhai Point Road, Rd1, Kerikeri, 0294 New Zealand


Previous addresses

Address #1: 95 Te Kowhai Point Road, R.d.1, Kerikeri, 0294 New Zealand

Registered & physical address used from 01 Jul 2015 to 17 Jul 2019

Address #2: 95 Te Kowhai Point Road, Rd 1, Kerikeri, 0246 New Zealand

Physical & registered address used from 14 May 2015 to 01 Jul 2015

Address #3: 37f Mccaughan Road, Rd 1, Kerikeri New Zealand

Physical & registered address used from 01 Jul 2010 to 14 May 2015

Address #4: 115 Miller Way, Mahurangi East, Warkworth New Zealand

Registered & physical address used from 18 Nov 2005 to 01 Jul 2010

Contact info
64 21 557244
09 Jul 2019 Phone
jayemichalick@gmail.com
09 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 9

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mahoney, Kerryn Maree Glenbrook
2681
New Zealand
Individual Mahoney, Steven Roy Glenbrook
2681
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Saward, Wendy Florence Rd 1
Kerikeri
0294
New Zealand
Individual Saward, Brian Wakelin Rd 1
Kerikeri
0294
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Kowhai Nominees Limited
Shareholder NZBN: 9429033983776
4 Graham Street
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Langley, Gavin Rd 1
Kerikeri
0294
New Zealand
Individual Langley, Lisa Rd 1
Kerikeri
0294
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Molesworth, Hillary Kerikeri
0294
New Zealand
Individual Molesworth, Greg Kerikeri
0294
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Mather, Carl Rd 1
Kerikeri
0294
New Zealand
Individual Mather, Jenny Rd 1
Kerikeri
0294
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Michalick, Jaye Shannon R D 1
Kerikeri
0293
New Zealand
Individual Michalick, Brett Stephen R D 1
Kerikeri
0239
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Mather, Carl Rd 1
Kerikeri
0294
New Zealand
Individual Mather, Jenny Rd 1
Kerikeri
0294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chignell, Louise Iona Kerikeri

New Zealand
Individual Ackers, Margaret Fay Mangapai

New Zealand
Individual Brown, George Allan R D 1
Ngaruawahia
3793
New Zealand
Individual Cowie, Virginia Elizabeth Rd 1
Kerikeri
0294
New Zealand
Individual Debrotherton, Christopher Wight Napier

New Zealand
Individual Wickens, Stephen John Rd 1
Porirua
5381
New Zealand
Individual Kinzett, Anthony William Matua
Tauranga

New Zealand
Individual Dyer, Trevor Paihia

New Zealand
Entity Te Kowhai Point Estate Limited
Shareholder NZBN: 9429035196853
Company Number: 1554048
Individual Denne, Phillippa Sarah Rd 1
Kerikeri
0294
New Zealand
Individual Chignell, Roger Stanley Kerikeri

New Zealand
Individual Howden, Graeme Fraser Tutukaka
Whangarei
0173
New Zealand
Individual Brown, Diane Margaret R D 1
Ngaruawahia
3793
New Zealand
Individual Te Kowhai, Stephen Rd 1
Kerikeri
0294
New Zealand
Individual Morgan, Anthony David Matua
Tauranga

New Zealand
Individual Moss, Michael Pureura Road R D 1
Kerikeri
0246
New Zealand
Individual Goffin, Shane Auckland Road
Napier

New Zealand
Individual Howden, Desley Karen Tutukaka
Whangarei
0173
New Zealand
Individual Jackson, Paula Mary Kerikeri

New Zealand
Individual Mcbride, Erin Margaret Auckland Road
Napier

New Zealand
Individual Jackson, Rangi Allen Kerikeri

New Zealand
Individual Dyer, Patricia Ann Paihia

New Zealand
Individual Buchanan, Colin Ewen Mangawhai

New Zealand
Individual Houlihan, Norma Joy Kerikeri

New Zealand
Individual Houlihan, Terence Kerikeri

New Zealand
Individual Buchanan, Lynne Marie Mangawhai

New Zealand
Entity Te Kowhai Point Estate Limited
Shareholder NZBN: 9429035196853
Company Number: 1554048
Directors

Carl Mather - Director

Appointment date: 20 May 2014

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 20 May 2014


Brett Stephen Michalick - Director

Appointment date: 01 Dec 2016

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 01 Dec 2016


Gregory Bruce Molesworth - Director

Appointment date: 11 Aug 2020

Address: Kerikeri, 0294 New Zealand

Address used since 11 Aug 2020


Shane Goffin - Director (Inactive)

Appointment date: 17 Apr 2011

Termination date: 17 Aug 2020

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 01 Jun 2014


Roger Chignell - Director (Inactive)

Appointment date: 17 Apr 2011

Termination date: 02 Dec 2016

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 17 Apr 2011


Paula Jackson - Director (Inactive)

Appointment date: 17 Apr 2011

Termination date: 20 May 2014

Address: Kerikeri, 0245 New Zealand

Address used since 17 Apr 2011


Peter William Gerrard - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 17 Apr 2011

Address: Mahurangi East,

Address used since 18 Nov 2005


Lynn Gwenneth Gerrard - Director (Inactive)

Appointment date: 18 Nov 2005

Termination date: 17 Apr 2011

Address: Mahurangi East,

Address used since 18 Nov 2005

Nearby companies

Campbell Family Trustee Limited
37f Mccaughan Road

Campbell Management Limited
37f Mccaughan Road

Kohu Developments Limited
49f Mccaughan Road

Habitat Limited
49d Mccaughan Road

Little Dippers Swim School Limited
84 Kapiro Road

North Class Construction Limited
44 Kapiro Road