Shortcuts

Kawau Properties Jetty Limited

Type: NZ Limited Company (Ltd)
9429035224198
NZBN
1547194
Company Number
Registered
Company Status
Current address
2901/3 Northcroft Street
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 26 Jun 2017
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Physical & registered & service address used since 26 Aug 2020
Level 12, 33 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 02 May 2023

Kawau Properties Jetty Limited, a registered company, was incorporated on 17 Aug 2004. 9429035224198 is the business number it was issued. This company has been supervised by 8 directors: Arthur William Young - an active director whose contract began on 16 Nov 2018,
William John Strowger - an active director whose contract began on 16 Nov 2018,
Christopher Robert Darlow - an active director whose contract began on 26 Nov 2018,
Ronald James Patrick - an inactive director whose contract began on 27 Sep 2013 and was terminated on 16 Nov 2018,
William Norman Birnie - an inactive director whose contract began on 17 Aug 2004 and was terminated on 01 Oct 2013.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address),
Level 9, 33 Federal Street, Auckland, 1010 (registered address) among others.
Kawau Properties Jetty Limited had been using 8Th Floor, 57-59 Symonds Street, Auckland as their registered address up to 26 Aug 2020.
One entity owns all company shares (exactly 14 shares) - Zakara Investments Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: 8th Floor, 57-59 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Dec 2018 to 26 Aug 2020

Address #2: 2901/3 Northcroft Street, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 04 Jul 2017 to 07 Dec 2018

Address #3: 60 Sharon Road, Waiake, Auckland, 0630 New Zealand

Registered & physical address used from 27 Apr 2016 to 04 Jul 2017

Address #4: 31-33 Great South Road, Epsom, Auckland, 1051 New Zealand

Physical & registered address used from 04 Dec 2013 to 27 Apr 2016

Address #5: Level 15, 12-26 Swanson Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jul 2010 to 04 Dec 2013

Address #6: Level 28, 151 Queen Street, Auckland New Zealand

Physical & registered address used from 17 Aug 2004 to 06 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 14

Annual return filing month: April

Annual return last filed: 23 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14
Entity (NZ Limited Company) Zakara Investments Limited
Shareholder NZBN: 9429039007933
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kawati Point Enterprises Limited
Shareholder NZBN: 9429030067370
Company Number: 4640599
Takapuna
Auckland
0622
New Zealand
Entity Embedded Investments Limited
Shareholder NZBN: 9429033028279
Company Number: 2058809
Entity Kawau Properties Limited
Shareholder NZBN: 9429035877783
Company Number: 1350391
Entity Bc Finance Limited
Shareholder NZBN: 9429034853252
Company Number: 1617238
Entity Embedded Investments Limited
Shareholder NZBN: 9429033028279
Company Number: 2058809
Entity Kawau Properties Limited
Shareholder NZBN: 9429035877783
Company Number: 1350391
Entity Bc Finance Limited
Shareholder NZBN: 9429034853252
Company Number: 1617238
Entity Kawati Point Enterprises Limited
Shareholder NZBN: 9429030067370
Company Number: 4640599
Takapuna
Auckland
0622
New Zealand

Ultimate Holding Company

15 Nov 2018
Effective Date
Dresden Holdings Limited
Name
Ltd
Type
889724
Ultimate Holding Company Number
NZ
Country of origin
Level 8
57-59 Symonds Street, Auckland 1010
New Zealand
Address
Directors

Arthur William Young - Director

Appointment date: 16 Nov 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 16 Nov 2018


William John Strowger - Director

Appointment date: 16 Nov 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 16 Nov 2018


Christopher Robert Darlow - Director

Appointment date: 26 Nov 2018

Address: Torbay, Auckland, 0630 New Zealand

Address used since 26 Nov 2018


Ronald James Patrick - Director (Inactive)

Appointment date: 27 Sep 2013

Termination date: 16 Nov 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 26 Jun 2017


William Norman Birnie - Director (Inactive)

Appointment date: 17 Aug 2004

Termination date: 01 Oct 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Aug 2004


Stephen Robert Norrie - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 21 Sep 2009

Address: Auckland, 1050 New Zealand

Address used since 12 May 2008


Richard James O'bryen Hoare - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 21 Sep 2009

Address: Auckland, 0622 New Zealand

Address used since 12 May 2008


Peter Joseph Evans - Director (Inactive)

Appointment date: 17 Aug 2004

Termination date: 02 Mar 2009

Address: Auckland,

Address used since 17 Aug 2004

Nearby companies

Tom Nz Limited
1701/3 Northcroft Street

Mmr Takapuna Limited
Suite 3, 3 Northcroft Street

Yu & Su Trustee Limited
Unit 704, 3 Northcroft Street

North Harbour Ostomy Society Incorporated
1403/3 Northcroft Street

Wotso Takapuna Limited
2304 The Sentinel

Pelorus Private Equity (nz) Limited
2304 The Sentinel