Shortcuts

Koukourarata Development Company Limited

Type: NZ Limited Company (Ltd)
9429037173586
NZBN
1056184
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
S955960
Industry classification code
Interest Group Nec
Industry classification description
Current address
9 Puari Road
Port Levy, Rd 2
Diamond Harbour 8972
New Zealand
Registered & physical & service address used since 27 Mar 2020
9 Puari Road
Port Levy, Rd 2
Diamond Harbour 8972
New Zealand
Postal & office & delivery address used since 14 May 2020

Koukourarata Development Company Limited was launched on 06 Sep 2000 and issued an NZBN of 9429037173586. This registered LTD company has been managed by 29 directors: Margaret Patricia Malcolm - an active director whose contract began on 16 Jul 2020,
Karuna Saffron Helen Thurlow - an active director whose contract began on 14 Sep 2020,
Mananui Eric Oaks Ramsden - an active director whose contract began on 31 Oct 2021,
Graeme Marius Page - an inactive director whose contract began on 13 Feb 2020 and was terminated on 10 Aug 2023,
Matiu Francis Tane Payne - an inactive director whose contract began on 23 Oct 2019 and was terminated on 27 Sep 2021.
According to BizDb's information (updated on 27 Mar 2024), the company filed 1 address: 9 Puari Road, Port Levy, Rd 2, Diamond Harbour, 8972 (category: postal, office).
Up until 27 Mar 2020, Koukourarata Development Company Limited had been using 1 Rimu Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Te Runanga O Koukourarata Society Incorporated (an other) located at Port Levy, Rd 2, Diamond Harbour postcode 8972. Koukourarata Development Company Limited was categorised as "Interest group nec" (ANZSIC S955960).

Addresses

Principal place of activity

9 Puari Road, Port Levy, Rd 2, Diamond Harbour, 8972 New Zealand


Previous addresses

Address #1: 1 Rimu Street, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 03 Oct 2014 to 27 Mar 2020

Address #2: C/- Parry Field, 62 Kahu Road, Fendalton, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Mar 2012 to 03 Oct 2014

Address #3: C/- Parry Field, 1 Rimu Street, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 07 Nov 2011 to 09 Mar 2012

Address #4: Level 6, 79 Hereford Street, Christchurch New Zealand

Registered & physical address used from 27 May 2008 to 07 Nov 2011

Address #5: Level 2, 127 Armagh Street, Christchurch

Physical & registered address used from 17 Jun 2003 to 27 May 2008

Address #6: Level 1, 127 Armagh Street, Christchurch

Registered & physical address used from 06 Sep 2000 to 17 Jun 2003

Contact info
64 03 3398308
14 May 2020 Phone
koukourarata@ngaitahu.iwi.nz
14 May 2020 nzbn-reserved-invoice-email-address-purpose
koukourarata@ngaitahu.iwi.nz
14 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Te Runanga O Koukourarata Society Incorporated Port Levy, Rd 2
Diamond Harbour
8972
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Te Runanga O Koukourarata Society Incorporated
Company Number: 951139
Christchurch
Entity Te Runanga O Koukourarata Society Incorporated
Company Number: 951139
Christchurch

Ultimate Holding Company

03 Feb 2021
Effective Date
Te Runanga O Koukourarata Society Incorporated
Name
Incorp_society
Type
951139
Ultimate Holding Company Number
NZ
Country of origin
9 Puari Road
Port Levy, Rd 2
Diamond Harbour 8972
New Zealand
Address
Directors

Margaret Patricia Malcolm - Director

Appointment date: 16 Jul 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 16 Jul 2020


Karuna Saffron Helen Thurlow - Director

Appointment date: 14 Sep 2020

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 14 Sep 2020


Mananui Eric Oaks Ramsden - Director

Appointment date: 31 Oct 2021

Address: Lyttleton, 8082 New Zealand

Address used since 08 Nov 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 31 Oct 2021


Graeme Marius Page - Director (Inactive)

Appointment date: 13 Feb 2020

Termination date: 10 Aug 2023

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 13 Feb 2020


Matiu Francis Tane Payne - Director (Inactive)

Appointment date: 23 Oct 2019

Termination date: 27 Sep 2021

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 23 Oct 2019


Riki Tahupotiki Lewis - Director (Inactive)

Appointment date: 15 Jun 2015

Termination date: 11 Oct 2020

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 15 Jun 2015


Michael William Manaia Payne - Director (Inactive)

Appointment date: 20 Nov 2018

Termination date: 11 Oct 2020

Address: Breowra, New South Wales, 2081 Australia

Address used since 20 Nov 2018


Gina-lee Duncan - Director (Inactive)

Appointment date: 13 Feb 2020

Termination date: 11 Oct 2020

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 13 Feb 2020


Manaia Frederick William Cunningham - Director (Inactive)

Appointment date: 17 Oct 2018

Termination date: 13 May 2020

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 20 Mar 2019


Paul Anthony Cowey - Director (Inactive)

Appointment date: 03 Mar 2002

Termination date: 12 Mar 2020

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 15 Feb 2018

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 13 Feb 2012


Peter Te Rangihiroa Ramsden - Director (Inactive)

Appointment date: 10 Oct 2010

Termination date: 13 Nov 2019

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 28 Feb 2019

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 10 Oct 2010


Charles Stuart Te Manemoeroa Crofts - Director (Inactive)

Appointment date: 10 Oct 2010

Termination date: 09 Oct 2019

Address: Wainoni, Christchurch, 8062 New Zealand

Address used since 21 Feb 2018

Address: Hoon Hay, Christchurch, 8025 New Zealand

Address used since 10 Oct 2010


Carl Stuart Pierre Crofts - Director (Inactive)

Appointment date: 17 Oct 2018

Termination date: 10 Jun 2019

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 17 Oct 2018


Elizabeth Hera Cunningham - Director (Inactive)

Appointment date: 13 Oct 2013

Termination date: 11 Dec 2018

Address: St Martins, Christchurch, 8022 New Zealand

Address used since 13 Oct 2013


Reita Saphire Rua Yulewin Presley - Director (Inactive)

Appointment date: 08 Apr 2012

Termination date: 14 Jun 2015

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 08 Apr 2012


Graeme Marius Page - Director (Inactive)

Appointment date: 10 Oct 2010

Termination date: 13 Oct 2013

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Oct 2010


Manaia Frederick William Cunningham - Director (Inactive)

Appointment date: 10 Jul 2011

Termination date: 14 Nov 2011

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 10 Jul 2011


Meri Te Aroha Crofts - Director (Inactive)

Appointment date: 08 Jun 2008

Termination date: 08 Jun 2011

Address: Rd 2, Diamond Harbour, 8972 New Zealand

Address used since 23 Feb 2010


Graeme William Henry Grennell - Director (Inactive)

Appointment date: 03 Mar 2002

Termination date: 10 Oct 2010

Address: 24 Richardson Terrace, Woolston, Christchurch, 8023 New Zealand

Address used since 23 Feb 2010


Tokerau Oliver Pearl Wereta-osborn - Director (Inactive)

Appointment date: 11 Feb 2007

Termination date: 10 Oct 2010

Address: 24 Richardson Terrace, Woolston, Christchurch, 8023 New Zealand

Address used since 23 Feb 2010


Linda Maara Grennell - Director (Inactive)

Appointment date: 07 Dec 2008

Termination date: 01 Aug 2010

Address: 72a Beckford Road, Opawa, Christchurch, 8023 New Zealand

Address used since 23 Feb 2010


Charles Stuart Te Manemoeroa Crofts - Director (Inactive)

Appointment date: 03 Mar 2002

Termination date: 07 Dec 2008

Address: Port Levy, Diamond Harbour,

Address used since 03 Mar 2002


Peter Te Rangihiroa Ramsden - Director (Inactive)

Appointment date: 03 Mar 2002

Termination date: 13 Jun 2008

Address: Somerfield, Christchurch,

Address used since 03 Mar 2002


Matapi Briggs - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 16 Dec 2006

Address: Christchurch,

Address used since 16 Dec 2003


Elizabeth Hera Cunningham - Director (Inactive)

Appointment date: 04 Mar 2002

Termination date: 06 Nov 2003

Address: St Martins, Christchurch,

Address used since 04 Mar 2002


Timoti Manawatu - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 04 Mar 2002

Address: Heathcote, Christchurch,

Address used since 06 Sep 2000


Johannes Sour - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 10 Dec 2001

Address: Mount Pleasant, Christchurch,

Address used since 06 Sep 2000


John Couch Lewis - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 10 Dec 2001

Address: Rapaki, Rd 1, Lyttleton,

Address used since 06 Sep 2000


Deon Paul Ruru - Director (Inactive)

Appointment date: 06 Sep 2000

Termination date: 10 Dec 2001

Address: Port Levy, Banks Peninsula,

Address used since 06 Sep 2000

Similar companies

Canterbury Direct Investments Limited
12 Hazeldean Road

Enspiral Foundation Limited
89 Courtenay Place

Equip Gp Limited
Level 1, 117 Lambton Quay

New Zealand Local Government Association Limited
117 Lambton Quay

Nz Sign Group Limited
56a Buxton Square

Rata Foundation Limited
C/ Rhodes & Co