Kowhainui Limited, a registered company, was started on 24 Mar 1998. 9429037895280 is the New Zealand Business Number it was issued. This company has been supervised by 1 director, named Mark Thomas Agnew - an active director whose contract started on 24 Mar 1998.
Last updated on 04 Apr 2024, our database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Kowhainui Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address until 02 Nov 2023.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group includes 99 shares (99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & service address used from 29 Oct 2019 to 02 Nov 2023
Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 07 Jun 2016 to 29 Oct 2019
Address #3: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 04 Oct 2013 to 07 Jun 2016
Address #4: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 01 Oct 2013 to 07 Jun 2016
Address #5: 405n King Street, Hastings, 4122 New Zealand
Registered address used from 29 Oct 2010 to 01 Oct 2013
Address #6: 405n King Street, Hastings, 4122 New Zealand
Physical address used from 29 Oct 2010 to 04 Oct 2013
Address #7: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand
Physical & registered address used from 05 Nov 2008 to 29 Oct 2010
Address #8: Markhams Mri Hawkes Bay, 405n King Street, Hastings
Physical & registered address used from 03 Nov 2006 to 05 Nov 2008
Address #9: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings
Physical & registered address used from 02 Nov 2004 to 03 Nov 2006
Address #10: Denton Donovan, Chartered Accountants, 115 North King Street, Hastings
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address #11: Denton Donovan, Chartered Accountants, 115 North King Street, Hastings
Registered address used from 12 Apr 2000 to 02 Nov 2004
Address #12: Denton Donovan, Chartered Accountants, 115 North King Street, Hastings
Registered address used from 21 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Nash, Craig Douglas |
Rd 2 Palmerston North 4472 New Zealand |
11 Apr 2016 - |
Individual | Agnew, Kim Logan |
Havelock North Havelock North 4130 New Zealand |
10 Nov 2020 - |
Individual | Agnew, Mark Thomas |
Havelock North Havelock North 4130 New Zealand |
24 Mar 1998 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Agnew, Mark Thomas |
Havelock North Havelock North 4130 New Zealand |
24 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Agnew, Patricia Beverley |
Apt 8, 1 Karanema Drive Havelock North 4130 New Zealand |
24 Mar 1998 - 10 Nov 2020 |
Individual | Agnew, David Logan |
Havelock North New Zealand |
24 Mar 1998 - 13 Oct 2010 |
Individual | Donovan, Thomas Patrick |
Meeanee Napier New Zealand |
24 Mar 1998 - 11 Apr 2016 |
Mark Thomas Agnew - Director
Appointment date: 24 Mar 1998
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 24 Oct 2019
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 01 Oct 2015
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams