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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14 | |||
Entity (NZ Limited Company) | Zakara Investments Limited Shareholder NZBN: 9429039007933 |
Auckland Central Auckland 1010 New Zealand |
29 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kawati Point Enterprises Limited Shareholder NZBN: 9429030067370 Company Number: 4640599 |
Takapuna Auckland 0622 New Zealand |
05 Nov 2013 - 29 Nov 2018 |
Entity | Embedded Investments Limited Shareholder NZBN: 9429033028279 Company Number: 2058809 |
01 May 2009 - 05 Nov 2013 | |
Entity | Kawau Properties Limited Shareholder NZBN: 9429035877783 Company Number: 1350391 |
17 Aug 2004 - 23 Oct 2012 | |
Entity | Bc Finance Limited Shareholder NZBN: 9429034853252 Company Number: 1617238 |
23 Oct 2012 - 05 Nov 2013 | |
Entity | Embedded Investments Limited Shareholder NZBN: 9429033028279 Company Number: 2058809 |
01 May 2009 - 05 Nov 2013 | |
Entity | Kawau Properties Limited Shareholder NZBN: 9429035877783 Company Number: 1350391 |
17 Aug 2004 - 23 Oct 2012 | |
Entity | Bc Finance Limited Shareholder NZBN: 9429034853252 Company Number: 1617238 |
23 Oct 2012 - 05 Nov 2013 | |
Entity | Kawati Point Enterprises Limited Shareholder NZBN: 9429030067370 Company Number: 4640599 |
Takapuna Auckland 0622 New Zealand |
05 Nov 2013 - 29 Nov 2018 |
Ultimate Holding Company
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
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