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 03 Jun 2025, 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.
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
Basic Financial info
Total number of Shares: 9
Annual return filing month: June
Annual return last filed: 10 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Mahoney, Kerryn Maree |
Glenbrook 2681 New Zealand |
07 May 2022 - |
| Individual | Mahoney, Steven Roy |
Glenbrook 2681 New Zealand |
07 May 2022 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Saward, Wendy Florence |
Rd 1 Kerikeri 0294 New Zealand |
08 Dec 2021 - |
| Individual | Saward, Brian Wakelin |
Rd 1 Kerikeri 0294 New Zealand |
08 Dec 2021 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Kowhai Nominees Limited Shareholder NZBN: 9429033983776 |
4 Graham Street Auckland 1010 New Zealand |
28 Jun 2010 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Langley, Lisa |
Rd 1 Kerikeri 0294 New Zealand |
11 Jul 2018 - |
| Individual | Langley, Gavin |
Rd 1 Kerikeri 0294 New Zealand |
11 Jul 2018 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Molesworth, Hillary |
Kerikeri 0294 New Zealand |
11 Jul 2018 - |
| Individual | Molesworth, Greg |
Kerikeri 0294 New Zealand |
11 Jul 2018 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Mather, Carl |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2014 - |
| Individual | Mather, Jenny |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2014 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Michalick, Jaye Shannon |
R D 1 Kerikeri 0293 New Zealand |
26 Mar 2009 - |
| Individual | Michalick, Brett Stephen |
R D 1 Kerikeri 0239 New Zealand |
26 Mar 2009 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Mather, Carl |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2014 - |
| Individual | Mather, Jenny |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Te Kowhai, Stephen |
Rd 1 Kerikeri 0294 New Zealand |
30 May 2014 - 05 Jun 2014 |
| Individual | Buchanan, Lynne Marie |
Mangawhai New Zealand |
26 Mar 2009 - 30 May 2014 |
| Individual | Buchanan, Colin Ewen |
Mangawhai New Zealand |
26 Mar 2009 - 30 May 2014 |
| Individual | Houlihan, Terence |
Kerikeri New Zealand |
26 Mar 2009 - 28 Jun 2010 |
| Individual | Cowie, Virginia Elizabeth |
Rd 1 Kerikeri 0294 New Zealand |
24 Sep 2020 - 07 May 2022 |
| Individual | Debrotherton, Christopher Wight |
Napier New Zealand |
26 Mar 2009 - 24 Sep 2020 |
| Individual | Chignell, Louise Iona |
Kerikeri New Zealand |
26 Mar 2009 - 11 Jul 2018 |
| Individual | Kinzett, Anthony William |
Matua Tauranga New Zealand |
26 Mar 2009 - 07 Jul 2015 |
| Individual | Dyer, Trevor |
Paihia New Zealand |
26 Mar 2009 - 30 May 2014 |
| Entity | Te Kowhai Point Estate Limited Shareholder NZBN: 9429035196853 Company Number: 1554048 |
18 Nov 2005 - 08 Jun 2011 | |
| Individual | Ackers, Margaret Fay |
Mangapai New Zealand |
26 Mar 2009 - 28 Jun 2010 |
| Individual | Brown, George Allan |
R D 1 Ngaruawahia 3793 New Zealand |
26 Mar 2009 - 06 May 2015 |
| Individual | Wickens, Stephen John |
Rd 1 Porirua 5381 New Zealand |
05 Jun 2014 - 11 Jul 2018 |
| Individual | Denne, Phillippa Sarah |
Rd 1 Kerikeri 0294 New Zealand |
24 Sep 2020 - 07 May 2022 |
| Individual | Chignell, Roger Stanley |
Kerikeri New Zealand |
26 Mar 2009 - 11 Jul 2018 |
| Individual | Howden, Graeme Fraser |
Tutukaka Whangarei 0173 New Zealand |
07 Jul 2015 - 11 Jul 2018 |
| Individual | Brown, Diane Margaret |
R D 1 Ngaruawahia 3793 New Zealand |
26 Mar 2009 - 06 May 2015 |
| Individual | Morgan, Anthony David |
Matua Tauranga New Zealand |
26 Mar 2009 - 07 Jul 2015 |
| Individual | Moss, Michael |
Pureura Road R D 1 Kerikeri 0246 New Zealand |
08 Jun 2011 - 08 Dec 2021 |
| Individual | Goffin, Shane |
Auckland Road Napier New Zealand |
26 Mar 2009 - 24 Sep 2020 |
| Individual | Howden, Desley Karen |
Tutukaka Whangarei 0173 New Zealand |
07 Jul 2015 - 11 Jul 2018 |
| Individual | Jackson, Paula Mary |
Kerikeri New Zealand |
26 Mar 2009 - 30 May 2014 |
| Individual | Mcbride, Erin Margaret |
Auckland Road Napier New Zealand |
26 Mar 2009 - 24 Sep 2020 |
| Individual | Jackson, Rangi Allen |
Kerikeri New Zealand |
26 Mar 2009 - 30 May 2014 |
| Individual | Dyer, Patricia Ann |
Paihia New Zealand |
26 Mar 2009 - 30 May 2014 |
| Individual | Houlihan, Norma Joy |
Kerikeri New Zealand |
26 Mar 2009 - 28 Jun 2010 |
| Entity | Te Kowhai Point Estate Limited Shareholder NZBN: 9429035196853 Company Number: 1554048 |
18 Nov 2005 - 08 Jun 2011 |
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
Lynn Gwenneth Gerrard - Director (Inactive)
Appointment date: 18 Nov 2005
Termination date: 17 Apr 2011
Address: Mahurangi East,
Address used since 18 Nov 2005
Peter William Gerrard - Director (Inactive)
Appointment date: 18 Nov 2005
Termination date: 17 Apr 2011
Address: Mahurangi East,
Address used since 18 Nov 2005
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
Set The Sail Limited
13 Mawson Avenue