Kakapo Technologies Limited, a registered company, was launched on 20 Apr 2000. 9429037281632 is the business number it was issued. This company has been run by 6 directors: Mark Andrew Wright - an active director whose contract started on 20 Apr 2000,
Jason Barry Cornish - an active director whose contract started on 20 Apr 2000,
Malcolm Charles Stairmand - an active director whose contract started on 20 Apr 2000,
Sean Broadley - an active director whose contract started on 27 Nov 2006,
Gevan Dutton - an active director whose contract started on 27 Nov 2006.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 1, 2 - 12 Allen St, Wellington, 6011 (types include: registered, physical).
Kakapo Technologies Limited had been using Level 12, 20 Customhouse Quay, Wellington as their physical address up to 16 Jan 2020.
A single entity owns all company shares (exactly 100 shares) - Mr Jim Holdings Limited - located at 6011, 175 Victoria St, Wellington.
Previous addresses
Address #1: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 16 Nov 2018 to 16 Jan 2020
Address #2: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 16 Nov 2018 to 20 Jan 2020
Address #3: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Mar 2015 to 16 Nov 2018
Address #4: C/- Curtis Mclean, Level Seven, 234 Wakefield Street, Wellington, 6011 New Zealand
Registered address used from 03 Nov 2011 to 18 Mar 2015
Address #5: 45 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 30 May 2011 to 03 Nov 2011
Address #6: C/- Curtis Mclean, Level Seven, 234 Wakefield Street, Wellington New Zealand
Physical address used from 20 Apr 2000 to 18 Mar 2015
Address #7: C/- Curtis Mclean, Level Seven, 234 Wakefield Street, Wellington New Zealand
Registered address used from 20 Apr 2000 to 30 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mr Jim Holdings Limited Shareholder NZBN: 9429037281519 |
175 Victoria St Wellington 6040 New Zealand |
20 Apr 2000 - |
Ultimate Holding Company
Mark Andrew Wright - Director
Appointment date: 20 Apr 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Dec 2007
Jason Barry Cornish - Director
Appointment date: 20 Apr 2000
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2017
Address: Ngaio, Wellington 6035, 6035 New Zealand
Address used since 03 Nov 2015
Malcolm Charles Stairmand - Director
Appointment date: 20 Apr 2000
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 20 Apr 2000
Sean Broadley - Director
Appointment date: 27 Nov 2006
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Aug 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 27 Nov 2006
Gevan Dutton - Director
Appointment date: 27 Nov 2006
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 17 Oct 2017
Address: 39 Taranaki St, Te Aro, Wellington 6011, 6011 New Zealand
Address used since 03 Nov 2015
Robin Campbell Fargher - Director (Inactive)
Appointment date: 20 Apr 2000
Termination date: 05 Aug 2014
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 12 Oct 2010
Wellington Lifesaver Trust
C/o Wilson & Co
Stratus Insurance Brokers Limited
C/-level 7
Downstream Poplars Limited
234 Wakefield Street
Imz Investments Limited
Level 7
Kaiuma Park Services Limited
7/234 Wakefield Street
Deux Franc Investments Limited
7th Floor