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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 17500010 | |||
Entity (NZ Limited Company) | Landco Limited Shareholder NZBN: 9429037352899 |
Mount Wellington Auckland 1072 New Zealand |
18 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lld Limited Shareholder NZBN: 9429035963530 Company Number: 1308103 |
06 May 2004 - 06 Dec 2007 | |
Entity | Lld Limited Shareholder NZBN: 9429035963530 Company Number: 1308103 |
06 May 2004 - 06 Dec 2007 | |
Entity | Lld Limited Shareholder NZBN: 9429035963530 Company Number: 1308103 |
06 Dec 2007 - 06 Dec 2007 | |
Entity | Lld Limited Shareholder NZBN: 9429035963530 Company Number: 1308103 |
06 May 2004 - 06 May 2004 | |
Entity | Lld Limited Shareholder NZBN: 9429035963530 Company Number: 1308103 |
06 Dec 2007 - 06 Dec 2007 |
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
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