Shortcuts

Kotare Station Limited

Type: NZ Limited Company (Ltd)
9429037465568
NZBN
982690
Company Number
Registered
Company Status
Current address
24 Jacksons Road
Rd 2
Okaihau 0476
New Zealand
Registered & physical & service address used since 12 Sep 2018

Kotare Station Limited was incorporated on 07 Oct 1999 and issued a business number of 9429037465568. This registered LTD company has been managed by 3 directors: Cameron Paul Jellick - an active director whose contract began on 04 Sep 2018,
Paul Jellick - an inactive director whose contract began on 13 May 2003 and was terminated on 14 Sep 2018,
John Stanley Gray - an inactive director whose contract began on 07 Oct 1999 and was terminated on 30 Oct 2000.
As stated in our information (updated on 22 Mar 2024), this company registered 1 address: 24 Jacksons Road, Rd 2, Okaihau, 0476 (category: registered, physical).
Until 12 Sep 2018, Kotare Station Limited had been using 38 Queen Street, Waitara as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Jellick, Paul (an individual) located at North Cove, Kawau Island postcode 0941.
The 2nd group consists of 1 shareholder, holds 98% shares (exactly 98 shares) and includes
Jellick, Cameron Paul - located at Rd 2, Okaihau.

Addresses

Previous addresses

Address: 38 Queen Street, Waitara New Zealand

Physical & registered address used from 10 Oct 2005 to 12 Sep 2018

Address: Armstrong Accounting Limited, Chartered Accountants, 38 Queen Street, Waitara

Physical address used from 04 Feb 2004 to 10 Oct 2005

Address: Armstrong Accounting Limited, Chartered Accountants, 38 Queen Street, Waitara

Registered address used from 28 Jan 2004 to 10 Oct 2005

Address: 89 Pioneer Road, New Plymouth

Physical address used from 27 Jun 2003 to 04 Feb 2004

Address: 276 Mangorei Road, New Plymouth

Registered address used from 23 May 2003 to 28 Jan 2004

Address: 276 Mangorei Road, New Plymouth

Physical address used from 23 May 2003 to 27 Jun 2003

Address: Michael Prasad Group,, 61-63 St Lukes Rd, St Lukes, Auckland

Registered address used from 09 Jun 2002 to 23 May 2003

Address: C/-emmanuel Ntreh & Associates,, Chartered Accountants, 2 Tuarangi Road, Grey Lynn, Auckland

Registered address used from 16 Nov 2000 to 09 Jun 2002

Address: C/-emmanuel Ntreh & Associates,, Chartered Accountants, 2 Tuarangi Road, Grey Lynn, Auckland

Physical address used from 16 Nov 2000 to 16 Nov 2000

Address: Michael Prasad Group,, 61-63 St Lukes Rd, St Lukes, Auckland

Physical address used from 16 Nov 2000 to 23 May 2003

Address: C/-emmanuel Ntreh & Associates,, Chartered Accountants, 2 Tuarangi Road, Grey Lynn, Auckland

Registered address used from 12 Apr 2000 to 16 Nov 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Jellick, Paul North Cove
Kawau Island
0941
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Jellick, Cameron Paul Rd 2
Okaihau
0476
New Zealand
Directors

Cameron Paul Jellick - Director

Appointment date: 04 Sep 2018

Address: Rd 2, Okaihau, 0476 New Zealand

Address used since 04 Sep 2018


Paul Jellick - Director (Inactive)

Appointment date: 13 May 2003

Termination date: 14 Sep 2018

Address: Rd 2, Okaihau, 0476 New Zealand

Address used since 25 Oct 2016

Address: Rd 2, Okaihau, 0476 New Zealand

Address used since 26 Oct 2017


John Stanley Gray - Director (Inactive)

Appointment date: 07 Oct 1999

Termination date: 30 Oct 2000

Address: Mt Eden,

Address used since 07 Oct 1999

Nearby companies