Kawarautrust Limited, a registered company, was registered on 20 Jul 2000. 9429037188788 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was classified. This company has been supervised by 2 directors: Gregory Paul Hinton - an active director whose contract started on 29 Nov 2001,
Christopher John Swann - an inactive director whose contract started on 20 Jul 2000 and was terminated on 06 Dec 2001.
Updated on 27 Apr 2024, BizDb's data contains detailed information about 1 address: 45A Brighton Road, Parnell, Auckland, 1052 (type: registered, service).
Kawarautrust Limited had been using Deloitte, 481 Moray Place, Level 13, Otago House, Dunedin as their registered address until 05 Apr 2013.
More names for the company, as we found at BizDb, included: from 29 Apr 2004 to 14 Mar 2018 they were called Nikau Investments (2001) Limited, from 28 Nov 2001 to 29 Apr 2004 they were called Settlers Way Limited and from 20 Jul 2000 to 28 Nov 2001 they were called Fox's Rush One Limited.
A total of 235010 shares are allotted to 2 shareholders (2 groups). The first group consists of 117505 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 117505 shares (50%).
Principal place of activity
52a Arney Crescent, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: Deloitte, 481 Moray Place, Level 13, Otago House, Dunedin, 9018 New Zealand
Registered & physical address used from 06 Oct 2010 to 05 Apr 2013
Address #2: Deloitte, 481 Moray Place, Level 8, Otago House, Dunedin New Zealand
Registered address used from 03 Feb 2006 to 06 Oct 2010
Address #3: Deloitte, 481 Moray Place, Level 8 Otago House, Dunedin New Zealand
Physical address used from 03 Feb 2006 to 06 Oct 2010
Address #4: T D Scott & Co, Chartered Accountants, Level 6 Otago House, 481 Moray Place, Dunedin
Physical & registered address used from 20 Jul 2000 to 03 Feb 2006
Basic Financial info
Total number of Shares: 235010
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 117505 | |||
Individual | Hinton, Rosslyn Heather Audrey |
Parnell Auckland 1052 New Zealand |
05 Apr 2018 - |
Shares Allocation #2 Number of Shares: 117505 | |||
Individual | Hinton, Gregory Paul |
Parnell Auckland 1052 New Zealand |
20 Jul 2000 - |
Gregory Paul Hinton - Director
Appointment date: 29 Nov 2001
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 2001
Christopher John Swann - Director (Inactive)
Appointment date: 20 Jul 2000
Termination date: 06 Dec 2001
Address: Maori Hill, Dunedin,
Address used since 20 Jul 2000
Parnell Rise Apartments Limited
52a Arney Crescent
Southhead Holdings Limited
12 Wiles Avenue
Acuma Nz Limited
16b Wiles Avenue
Springbok Holdings Limited
22 Wiles Avenue
Blossom Bear Limited
24 Wiles Avenue
Aspirants Limited
6 Wiles Avenue
Awatea Investments Limited
111 Bell Road
Christine Caughey Limited
63 Seaview Road
Coenraadts Group Limited
66 Arney Road
Dst Management Limited
38a Arney Crescent
Kyleakin Investments Limited
57a Bell Road
Wiff Waff Limited
74 Bell Road