Kelowna Holdings Limited, a registered company, was started on 16 Jun 1995. 9429038462092 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Larraine Catherine Cotter - an active director whose contract began on 06 Oct 2023,
Bernard Cotter - an inactive director whose contract began on 16 Sep 1998 and was terminated on 10 Oct 2023,
Gavin John Fulton Smillie - an inactive director whose contract began on 16 Jun 1995 and was terminated on 16 Sep 1998.
Updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 247 Cameron Road, Tauranga, 3110 (type: physical, registered).
Kelowna Holdings Limited had been using Staples Rodway Tauranga, Level 1, 247 Cameron Road, Tauranga as their physical address until 07 Oct 2019.
Other names used by the company, as we identified at BizDb, included: from 16 Jun 1995 to 03 May 1999 they were called Homelife Realty Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group consists of 50 shares (0.5%) held by 2 entities. Moving on the second group includes 2 shareholders in control of 9900 shares (99%). Finally the 3rd share allotment (50 shares 0.5%) made up of 1 entity.
Previous addresses
Address #1: Staples Rodway Tauranga, Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical & registered address used from 04 Oct 2012 to 07 Oct 2019
Address #2: Staples Rodway Tauranga, 132 First Avenue, Tauranga New Zealand
Registered & physical address used from 04 Oct 2004 to 04 Oct 2012
Address #3: C/- Murray Crossman & Partners Limited, Chartered Accountant, First Floor, 132 First Avenue, Tauranga
Registered & physical address used from 29 Sep 2002 to 04 Oct 2004
Address #4: 331 Maunganui Road, Mount Maunganui
Registered address used from 15 Sep 1999 to 29 Sep 2002
Address #5: 132 First Avenue, Tauranga
Physical address used from 16 Sep 1997 to 29 Sep 2002
Address #6: 331 Maunganui Road, Mount Maunganui
Physical address used from 16 Sep 1997 to 16 Sep 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cotter, Thomas Raymond |
Hauraki Auckland 0622 New Zealand |
27 Oct 2023 - |
Individual | Cotter, Lorraine Catherine |
Mount Maunganui |
16 Jun 1995 - |
Shares Allocation #2 Number of Shares: 9900 | |||
Individual | Cotter, Thomas Raymond |
Hauraki Auckland 0622 New Zealand |
27 Oct 2023 - |
Entity (NZ Limited Company) | Staples Rodway Tga 2005 Trustee Company Limited Shareholder NZBN: 9429034936801 |
Tauranga 3110 New Zealand |
09 Oct 2006 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Cotter, Lorraine Catherine |
Mount Maunganui |
16 Jun 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cotter, Bernard Attlee |
Mount Maunganui |
16 Jun 1995 - 27 Oct 2023 |
Individual | Cotter, Bernard Attlee |
Mount Maunganui |
16 Jun 1995 - 27 Oct 2023 |
Individual | Cotter, Bernard Attlee |
Mount Maunganui |
16 Jun 1995 - 27 Oct 2023 |
Larraine Catherine Cotter - Director
Appointment date: 06 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Oct 2023
Bernard Cotter - Director (Inactive)
Appointment date: 16 Sep 1998
Termination date: 10 Oct 2023
Address: Mount Maunganui, Tauranga, 3116 New Zealand
Address used since 22 Jul 2015
Gavin John Fulton Smillie - Director (Inactive)
Appointment date: 16 Jun 1995
Termination date: 16 Sep 1998
Address: Mount Maunganui,
Address used since 16 Jun 1995
Rotary Club Of Tauranga Sunrise Incorporated
Staples Rodway Tauranga Ltd
D155 Limited
Level 1, 59 The Strand
Matataki Limited
Level 1,59 The Strand
Dixons Resources Limited
Level 1, 59 The Strand
A & R Earthmovers Limited
Level 1, 59 The Strand
Tauriko West Limited
Level 1,59 The Strand