Kohe Cottages Limited, a registered company, was incorporated on 14 Jun 2005. 9429034706282 is the NZ business number it was issued. The company has been supervised by 2 directors: John Kildare Upperton - an active director whose contract began on 14 Jun 2005,
Desiree Priscilla Andrews-Upperton - an inactive director whose contract began on 14 Jun 2005 and was terminated on 29 May 2017.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 58 Otaika Road, Whangarei, 0110 (category: registered, physical).
Kohe Cottages Limited had been using Russell Turner, Chartered Accountants, 13 Rust Avenue, Whangarei as their registered address until 21 May 2010.
A total of 140014 shares are allotted to 2 shareholders (2 groups). The first group includes 140000 shares (99.99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 14 shares (0.01%).
Previous addresses
Address: Russell Turner, Chartered Accountants, 13 Rust Avenue, Whangarei
Registered & physical address used from 01 Nov 2007 to 21 May 2010
Address: Palmer Macauley Lawyers, Station Road, Kaikohe
Physical & registered address used from 29 May 2007 to 01 Nov 2007
Address: C/-robert Dinsdale, 72 Mains Road, Kauri, Whangarei
Registered & physical address used from 14 Jun 2005 to 29 May 2007
Basic Financial info
Total number of Shares: 140014
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 140000 | |||
Individual | Upperton, John Kildare |
Rawene Kaikohe 0473 New Zealand |
25 Oct 2007 - |
Shares Allocation #2 Number of Shares: 14 | |||
Individual | Upperton, John Kildare |
Rawene Kaikohe 0473 New Zealand |
03 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Richard Douglas Stanley |
Kaikohe 0405 New Zealand |
17 Oct 2008 - 09 Oct 2019 |
Individual | Harvey As Executor, Jeffery Grant |
Rd 2 Kaikohe 0472 New Zealand |
15 Oct 2018 - 09 Oct 2019 |
Individual | Harvey, Dorothy |
Kaikohe 0405 New Zealand |
17 Oct 2008 - 19 Sep 2018 |
Individual | Andrews-upperton, Desiree Priscilla |
Kaikohe 0405 New Zealand |
25 Oct 2007 - 26 Jul 2018 |
Other | Sydney Alfred Clifton & Doreen Smith | 30 Oct 2006 - 25 Oct 2007 | |
Individual | Smith, Sydney Alfred Clifton |
12-16 Raihara Street Kaikohe New Zealand |
25 Oct 2007 - 14 Nov 2017 |
Individual | Andrews-upperton, Desiree Priscilla |
Kaikohe 0405 New Zealand |
03 Oct 2005 - 11 Jun 2018 |
Individual | Pattinson, William Henry |
12-16 Raihara Street Kaikohe 0405 New Zealand |
20 Feb 2009 - 09 Oct 2019 |
Individual | Harvey, Jeffery Grant |
Rd 2 Kaikohe 0472 New Zealand |
19 Sep 2018 - 15 Oct 2018 |
Individual | Andrews-upperton, Desiree Priscilla |
Kaikohe |
14 Jun 2005 - 27 Jun 2010 |
Individual | Smith, Doreen |
12-16 Raihara Street Kaikohe New Zealand |
25 Oct 2007 - 09 Oct 2019 |
Individual | Beardsall, Jean |
Kaikohe 0405 New Zealand |
17 Oct 2008 - 09 Oct 2019 |
Individual | Pattinson, Margaret June |
12-16 Raihara Street Kaikohe 0405 New Zealand |
20 Feb 2009 - 09 Oct 2019 |
Other | Null - Sydney Alfred Clifton & Doreen Smith | 30 Oct 2006 - 25 Oct 2007 | |
Individual | Upperton, John Kildare |
Kaikohe |
14 Jun 2005 - 03 Oct 2005 |
Individual | Smith, Doreen |
12-16 Raihara Street Kaikohe New Zealand |
25 Oct 2007 - 09 Oct 2019 |
John Kildare Upperton - Director
Appointment date: 14 Jun 2005
Address: Rawene, Kaikohe, 0473 New Zealand
Address used since 01 Oct 2021
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 15 Nov 2013
Address: Inlet Road, Kerikeri, 0230 New Zealand
Address used since 26 Jul 2018
Desiree Priscilla Andrews-upperton - Director (Inactive)
Appointment date: 14 Jun 2005
Termination date: 29 May 2017
Address: Kaikohe, 0405 New Zealand
Address used since 15 Nov 2013
Fieldco Limited
58 Otaika Road
Sri Menanti Gunyah Limited
58 Otaika Road
Windcrest Limited
58 Otaika Road
Mane Transport Limited
58 Otaika Road
Sanctuary Palms Trustee Limited
58 Otaika Road
Alice's Clothing Alterations Limited
58 Otaika Road