Shortcuts

Kohimarama Developments Limited

Type: NZ Limited Company (Ltd)
9429037312749
NZBN
1025446
Company Number
Registered
Company Status
Current address
38k Lunn Avenue
Mount Wellington
Auckland 1072
New Zealand
Physical & registered & service address used since 24 Jul 2019

Kohimarama Developments Limited, a registered company, was incorporated on 27 Apr 2000. 9429037312749 is the NZ business identifier it was issued. The company has been run by 8 directors: Errol Wayne Bailey - an active director whose contract started on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract started on 27 Apr 2000 and was terminated on 21 Oct 2021,
Brett Allan Cruickshank - an inactive director whose contract started on 01 Dec 2006 and was terminated on 17 Jul 2008,
Andrew Paul Stringer - an inactive director whose contract started on 21 May 2007 and was terminated on 05 May 2008,
Peter John Haworth - an inactive director whose contract started on 15 Dec 2006 and was terminated on 20 Mar 2008.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 38K Lunn Avenue, Mount Wellington, Auckland, 1072 (types include: physical, registered).
Kohimarama Developments Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their registered address up to 24 Jul 2019.
Previous names for the company, as we managed to find at BizDb, included: from 01 Oct 2020 to 17 Oct 2022 they were named Peka Peka Investments Limited, from 27 Sep 2007 to 01 Oct 2020 they were named Old Albany Limited and from 27 Sep 2007 to 27 Sep 2007 they were named Old Landco Albany Limited.
One entity controls all company shares (exactly 17500010 shares) - Landco Limited - located at 1072, Mount Wellington, Auckland.

Addresses

Previous addresses

Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Registered & physical address used from 31 Jul 2018 to 24 Jul 2019

Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Physical & registered address used from 18 Dec 2015 to 31 Jul 2018

Address: 26 St Heliers Bay Road, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 24 Sep 2008 to 18 Dec 2015

Address: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland

Registered & physical address used from 03 May 2006 to 24 Sep 2008

Address: Level 28, Pricewaterhousecoopers Tower, 188 Quay St, Auckland

Registered & physical address used from 09 Sep 2004 to 03 May 2006

Address: Landco Limited, Level 28, 188 Quay Street, Auckland

Physical & registered address used from 16 Apr 2003 to 09 Sep 2004

Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, Cnr Durham St And, Gloucester St, Christchurch

Registered & physical address used from 27 Apr 2000 to 16 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 17500010

Annual return filing month: November

Annual return last filed: 01 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 17500010
Entity (NZ Limited Company) Landco Limited
Shareholder NZBN: 9429037352899
Mount Wellington
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Entity Lld Limited
Shareholder NZBN: 9429035963530
Company Number: 1308103
Directors

Errol Wayne Bailey - Director

Appointment date: 21 Oct 2021

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 13 Dec 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021


Gregory Martin Olliver - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 21 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jan 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Jul 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2013


Brett Allan Cruickshank - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 17 Jul 2008

Address: St Heliers, Auckland,

Address used since 01 Dec 2006


Andrew Paul Stringer - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 05 May 2008

Address: Remuera,

Address used since 21 May 2007


Peter John Haworth - Director (Inactive)

Appointment date: 15 Dec 2006

Termination date: 20 Mar 2008

Address: St Heliers, Auckland,

Address used since 15 Dec 2006


Bruce Barrington Waters - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 15 Nov 2007

Address: Epsom, Auckland,

Address used since 01 Dec 2006


Peter John Haworth - Director (Inactive)

Appointment date: 02 Nov 2005

Termination date: 01 Dec 2006

Address: St Heliers,

Address used since 02 Nov 2005


Peter John Haworth - Director (Inactive)

Appointment date: 23 Apr 2004

Termination date: 20 Jul 2005

Address: St Heliers, Auckland,

Address used since 23 Apr 2004

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Prictor Holdings Limited
237c Tamaki Drive