Kaimanawa Limited was incorporated on 25 Jun 1996 and issued a business number of 9429038303074. This registered LTD company has been supervised by 3 directors: Robert H. - an active director whose contract started on 25 Jun 1996,
Peter William Hanning - an active director whose contract started on 16 Sep 2015,
Peter William Hanning - an inactive director whose contract started on 25 Jun 1996 and was terminated on 15 Aug 2001.
As stated in our information (updated on 13 Mar 2024), this company filed 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, service).
Until 18 May 2016, Kaimanawa Limited had been using Level 5, 229 Moray Place, Dunedin as their registered address.
BizDb found previous aliases used by this company: from 25 Jun 1996 to 26 Jan 2014 they were named M P N Kaimanawa Limited.
A total of 200 shares are issued to 2 groups (2 shareholders in total). In the first group, 150 shares are held by 1 entity, namely:
Hanning, Robert Michael (an individual) located at Carisbad, C A postcode 92011.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 50 shares) and includes
Hanning, Kara Megan - located at Carisbad, C A.
Previous addresses
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 29 May 2008 to 18 May 2016
Address: Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin
Registered & physical address used from 22 May 2002 to 29 May 2008
Address: 8 Cliff Road, St Clair, Dunedin
Registered address used from 07 Nov 2000 to 22 May 2002
Address: 8 Cliffs, St Clair, Dunedin
Physical address used from 07 Nov 2000 to 07 Nov 2000
Address: Harvie Green Wyatt, Level 5, 229 Moray Place, Dunedin
Physical address used from 07 Nov 2000 to 22 May 2002
Address: "tironui", Hakataramea Valley R D Kurow, North Otago
Physical & registered address used from 31 May 2000 to 07 Nov 2000
Address: "tironui", Hakataramea Valley R D Kurow, North Otago
Registered address used from 11 Apr 2000 to 31 May 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: May
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Hanning, Robert Michael |
Carisbad C A 92011 United States |
25 Jun 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hanning, Kara Megan |
Carisbad C A 92011 United States |
11 Jan 2006 - |
Robert H. - Director
Appointment date: 25 Jun 1996
Address: Carisbad, C A, 92011 United States
Address used since 21 Apr 2015
Peter William Hanning - Director
Appointment date: 16 Sep 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Sep 2015
Peter William Hanning - Director (Inactive)
Appointment date: 25 Jun 1996
Termination date: 15 Aug 2001
Address: Dunedin,
Address used since 25 Jun 1996
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon