Kaimanawa Owners Group Limited was started on 06 Oct 1997 and issued a number of 9429037997502. The registered LTD company has been managed by 8 directors: Geoffrey Michael Read - an active director whose contract started on 06 Oct 1997,
Trevor Martin Hart - an active director whose contract started on 06 Oct 1997,
Alan Kenneth Tong - an active director whose contract started on 06 Oct 1997,
Kevin Parr - an active director whose contract started on 06 Oct 1997,
Miles Lowe - an active director whose contract started on 20 Jun 2008.
As stated in our database (last updated on 19 Mar 2024), this company filed 1 address: Level 2, 4 Boston Road, Mt Eden, Auckland, 1023 (category: registered, physical).
Up until 22 Jun 2009, Kaimanawa Owners Group Limited had been using Level 5, 60 Parnell Road, Parnell, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Akt Trustee Co (No.2) Limited (an other) located at 4-6 Boston Road, Mt Eden, Auckland.
Previous addresses
Address: Level 5, 60 Parnell Road, Parnell, Auckland
Registered address used from 31 May 2001 to 22 Jun 2009
Address: Level 2, 4-6 Boston Road, Mt Eden, Auckland
Physical address used from 31 May 2001 to 22 Jun 2009
Address: Level 5, 60 Parnell Road, Parnell, Auckland
Physical address used from 31 May 2001 to 31 May 2001
Address: Level 5, 60 Parnell Road, Parnell, Auckland
Registered address used from 11 Apr 2000 to 31 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 19 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Akt Trustee Co (no.2) Limited |
4-6 Boston Road Mt Eden, Auckland New Zealand |
06 Oct 1997 - |
Geoffrey Michael Read - Director
Appointment date: 06 Oct 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2016
Trevor Martin Hart - Director
Appointment date: 06 Oct 1997
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 27 Jun 2011
Alan Kenneth Tong - Director
Appointment date: 06 Oct 1997
Address: Mt Eden, Auckland, 1023 New Zealand
Address used since 05 Jul 2016
Kevin Parr - Director
Appointment date: 06 Oct 1997
Address: Mt Eden, Auckland, 1023 New Zealand
Address used since 25 Jul 2012
Miles Lowe - Director
Appointment date: 20 Jun 2008
Address: Taupo, 3330 New Zealand
Address used since 05 Jul 2016
John Mccosh - Director (Inactive)
Appointment date: 10 May 1998
Termination date: 13 May 2011
Address: Taupo, 3200 New Zealand
Address used since 05 Jun 2008
Hugh Miller - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 05 Jun 2008
Address: Papamoa, Mt Maunganui,
Address used since 06 Oct 1997
Owen Shackleford - Director (Inactive)
Appointment date: 06 Oct 1997
Termination date: 10 May 1998
Address: Highland Park Village, Aviemore Drive, Highland Park,
Address used since 06 Oct 1997
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road