Kawatiri Playgroup Limited, a registered company, was launched on 12 Nov 1996. 9429038214080 is the NZ business identifier it was issued. "Nature reserve and conservation park operation nec" (business classification R892215) is how the company is categorised. This company has been managed by 8 directors: Peter Russell Garlick - an active director whose contract started on 12 Nov 1996,
Hazel Irene Nash - an active director whose contract started on 12 Nov 1996,
Bruce James Gilkison - an active director whose contract started on 12 Nov 1996,
Frederick Stephen Kahl - an inactive director whose contract started on 12 Nov 1996 and was terminated on 23 May 2017,
John Edward Dobbe - an inactive director whose contract started on 12 Nov 1996 and was terminated on 31 Jan 2011.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 39 School Road Rd2, Upper Moutere, Motueka, 7175 (type: postal, office).
Kawatiri Playgroup Limited had been using 91 Trewavas Street, Motueka 7120 as their physical address up until 05 Mar 2008.
A total of 6 shares are issued to 11 shareholders (6 groups). The first group consists of 1 share (16.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (16.67%). Lastly the third share allocation (1 share 16.67%) made up of 2 entities.
Principal place of activity
875 Kawatiri - Murchison Highway, Murchison, 7077 New Zealand
Previous addresses
Address #1: 91 Trewavas Street, Motueka 7120
Physical address used from 29 Nov 2006 to 05 Mar 2008
Address #2: 18 Tudor Street, Motueka
Physical address used from 15 Dec 2004 to 29 Nov 2006
Address #3: 18 Tudor Street, Motueka
Registered address used from 15 Dec 2004 to 05 Mar 2008
Address #4: C/- Gilikison O'dea, Chartered Accountants, 18 Tudor Street, Motueka
Registered address used from 30 Nov 2000 to 15 Dec 2004
Address #5: 18 Tudor Street, Motueka
Registered address used from 11 Apr 2000 to 30 Nov 2000
Address #6: 18 Tudor Street, Motueka
Registered address used from 24 Nov 1998 to 11 Apr 2000
Address #7: 18 Tudor Street, Motueka
Physical address used from 17 Nov 1997 to 17 Nov 1997
Address #8: C/- Gilkison O'dea Limited, 18 Tudor Street, Motueka
Physical address used from 17 Nov 1997 to 15 Dec 2004
Address #9: C/- Gilkison O'dea, 18 Tudor Street, Motueka
Physical address used from 17 Nov 1997 to 17 Nov 1997
Address #10: C/- Gilkinson O'dea, 18 Tudor Street, Motueka
Physical address used from 17 Nov 1997 to 17 Nov 1997
Basic Financial info
Total number of Shares: 6
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stanbridge, Terence |
Motueka 7197 New Zealand |
23 Nov 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nash, Hazel Irene |
Rd 2 Lower Moutere 7175 New Zealand |
12 Nov 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Other (Other) | C&f Trustees 2005 Ltd |
Ruby Bay Mapua 7005 New Zealand |
24 Mar 2009 - |
Other (Other) | Bruce James Gilkison |
Ruby Bay Mapua 7005 New Zealand |
12 Nov 1996 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Kahl, Alexander George Boswell |
Ostend Waiheke Island 1081 New Zealand |
14 Aug 2017 - |
Individual | Kahl, Owen Thomas |
Paekakariki Paraparaumu 5034 New Zealand |
14 Aug 2017 - |
Individual | Kahl, William Oliver |
Saltspring Island British Columbia V8K2A5 Canada |
14 Aug 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Garlick, Peter Russell |
Rd2, Upper Moutere Tasman 7175 New Zealand |
12 Nov 1996 - |
Individual | Bell, Gabrielle Mary |
Rd2, Upper Moutere Tasman 7175 New Zealand |
23 Nov 2011 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Stanbridge, Anita |
Richmond Richmond 7020 New Zealand |
09 Nov 2019 - |
Individual | Jenkins, James Vaughan |
Richmond Richmond 7020 New Zealand |
09 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wagner, Ingrid |
Rd 2 Motueka |
12 Nov 1996 - 20 Dec 2005 |
Individual | Savory, Michael O |
Highbury Wellington |
12 Nov 1996 - 20 Dec 2005 |
Individual | Stanbridge, Naomi Lily |
Rd 2 Motueka 7197 New Zealand |
23 Nov 2011 - 22 Nov 2022 |
Individual | Stanbridge, Naomi Lily |
Rd 2 Motueka 7197 New Zealand |
23 Nov 2011 - 22 Nov 2022 |
Individual | Vincenzi, Beryce |
Motueka Motueka 7120 New Zealand |
23 Nov 2011 - 12 Jun 2022 |
Individual | Dobbe, John |
Rd2 Upper Moutere 7175 New Zealand |
12 Nov 1996 - 23 Nov 2011 |
Individual | Horn, Thomas |
Rd2 Motueka 7197 New Zealand |
12 Nov 1996 - 09 Nov 2019 |
Individual | Bradley, Peter Grant |
Motueka Motueka 7120 New Zealand |
23 Nov 2011 - 04 Nov 2014 |
Individual | Wood, Annette K |
Highbury Wellington |
12 Nov 1996 - 20 Dec 2005 |
Individual | Wagner, Ingrid |
Rd 2 Motueka 7197 New Zealand |
23 Nov 2011 - 09 Nov 2019 |
Individual | Kahl, Frederick |
Mapua 7005 New Zealand |
12 Nov 1996 - 14 Aug 2017 |
Peter Russell Garlick - Director
Appointment date: 12 Nov 1996
Address: Rd2, Upper Moutere, 7175 New Zealand
Address used since 02 Nov 2023
Address: Rd2 Upper Moutere, Tasman, 7175 New Zealand
Address used since 15 Nov 2022
Address: Upper Moutere, Tasman, 7175 New Zealand
Address used since 07 Dec 2020
Address: Motueka, Tasman, 7120 New Zealand
Address used since 26 Nov 2015
Hazel Irene Nash - Director
Appointment date: 12 Nov 1996
Address: Rd 2, Lower Moutere, 7175 New Zealand
Address used since 15 Nov 2022
Address: Mapua, Tasman, 7005 New Zealand
Address used since 26 Nov 2015
Bruce James Gilkison - Director
Appointment date: 12 Nov 1996
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 16 Nov 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 16 Oct 2009
Frederick Stephen Kahl - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 23 May 2017
Address: Mapua, Tasman, 7005 New Zealand
Address used since 26 Nov 2015
John Edward Dobbe - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 31 Jan 2011
Address: Rd2, Upper Moutere 7175,
Address used since 16 Oct 2009
Hugh Jason Paul Canard - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 08 Nov 2002
Address: R D 2, Motueka,
Address used since 12 Nov 1996
Todd Jago - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 08 Nov 2002
Address: Motueka,
Address used since 12 Nov 1996
Donald Frederick Allardice - Director (Inactive)
Appointment date: 12 Nov 1996
Termination date: 08 Nov 2002
Address: R D 3, Motueka,
Address used since 12 Nov 1996
Ellis Tourism Properties Limited
222 High Street
Best New Zealand Tours Limited
222 High Street
Abel Tasman Aviation Nelson Limited
222 High Street
Aflex Technology (nz) Limited
222 High Street
Business Performance Limited
222 High Street
Kimi Ora Eco Resort Limited
222 High Street
Aotearoa Biodiversity Company Limited
1 Lincoln Street
Nikau Cove Limited
281 Ohiro Road
Nlr Nelson Limited
174 Wakapuaka Road
Noku Holdings Limited
1275 Egmont Road
The Commons, Limited
119 Milton Street
Willowbank Wildlife Reserve Limited
60 Hussey Road