Shortcuts

Kaimoana Mussels Limited

Type: NZ Limited Company (Ltd)
9429037289270
NZBN
1029156
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 08 Jul 2019

Kaimoana Mussels Limited, a registered company, was started on 07 Apr 2000. 9429037289270 is the business number it was issued. The company has been run by 2 directors: Jocelyn Anne Mikaere-Hollis - an active director whose contract started on 07 Apr 2000,
Tahu Richmond Hector Hollis - an active director whose contract started on 07 Apr 2000.
Last updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, registered).
Kaimoana Mussels Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address up to 08 Jul 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 14 Jun 2016 to 08 Jul 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 22 May 2009 to 14 Jun 2016

Address: Deloitte, 80 London Street, Hamilton

Registered & physical address used from 07 Mar 2008 to 22 May 2009

Address: Business One Limited, 433 Pollen Street, Thames

Physical address used from 11 Jul 2002 to 07 Mar 2008

Address: Business One Ltd, 433 Pollen St, Thames

Registered address used from 20 Jun 2002 to 07 Mar 2008

Address: 433 Pollen St, Thames

Physical address used from 20 Jun 2002 to 11 Jul 2002

Address: 102 Sealey Street, Thames

Physical address used from 14 Jun 2001 to 20 Jun 2002

Address: The Offices Of Gail Mcintosh, Accountant, Sealey Street, Thames

Physical address used from 14 Jun 2001 to 14 Jun 2001

Address: The Offices Of Gail Mcintosh, Accountant, Sealey Street, Thames

Registered address used from 07 Apr 2000 to 20 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hollis, Tahu Richmond Hector Coromandel
3581
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mikaere-hollis, Jocelyn Anne Coromandel
3581
New Zealand
Directors

Jocelyn Anne Mikaere-hollis - Director

Appointment date: 07 Apr 2000

Address: Coromandel, 3581 New Zealand

Address used since 22 Jun 2021

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 13 Jun 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 08 Jun 2016


Tahu Richmond Hector Hollis - Director

Appointment date: 07 Apr 2000

Address: Coromandel, 3581 New Zealand

Address used since 22 Jun 2021

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 13 Jun 2017

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 08 Jun 2016

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade