Kowhai Holdings Wakamarina Limited, a registered company, was incorporated on 28 Apr 1995. 9429038480324 is the NZ business number it was issued. The company has been run by 3 directors: Bruce William Trevett - an active director whose contract began on 29 Apr 1997,
Jan Carol Batchelar - an inactive director whose contract began on 28 Apr 1995 and was terminated on 31 Jul 2002,
Iain Alistair Lawson - an inactive director whose contract began on 28 Apr 1995 and was terminated on 29 Jul 1997.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: physical, service).
Kowhai Holdings Wakamarina Limited had been using Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson as their physical address up to 24 Jul 2019.
Other names for this company, as we managed to find at BizDb, included: from 13 Jun 2001 to 10 Nov 2014 they were called Alexander International Limited, from 28 Apr 1995 to 13 Jun 2001 they were called Energy Design Services Limited.
One entity controls all company shares (exactly 100 shares) - Trevett, Bruce William - located at 7020, Blenheim.
Previous addresses
Address: Crowe Horwath Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 06 Aug 2014 to 24 Jul 2019
Address: Whk Richmond, 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 02 Aug 2012 to 06 Aug 2014
Address: Hintons Ltd Chartered Accountant, 20 Oxford Street, Richmond, Nelson New Zealand
Registered & physical address used from 16 Apr 2007 to 02 Aug 2012
Address: 29 Toru Street, Mapua
Registered address used from 01 Aug 1999 to 16 Apr 2007
Address: 29 Toru Street, Mapua
Physical address used from 01 Aug 1999 to 01 Aug 1999
Address: 3rd Floor, Clifford House, 38 Halifax Street, Nelson
Physical address used from 01 Aug 1999 to 16 Apr 2007
Address: 3rd Floor, Clifford House, 38 Halifax Street, Nelson
Physical address used from 10 Aug 1998 to 01 Aug 1999
Address: 3rd Floor,, Clifford House, 38 Halifax Street, Nelson
Registered address used from 10 Aug 1998 to 01 Aug 1999
Address: 1st Floor, 14 New St, Nelson
Physical & registered address used from 04 Aug 1997 to 10 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Trevett, Bruce William |
Blenheim 7201 New Zealand |
28 Apr 1995 - |
Bruce William Trevett - Director
Appointment date: 29 Apr 1997
Address: Blenheim, 7201 New Zealand
Address used since 10 Aug 2016
Jan Carol Batchelar - Director (Inactive)
Appointment date: 28 Apr 1995
Termination date: 31 Jul 2002
Address: Mapua,
Address used since 28 Apr 1995
Iain Alistair Lawson - Director (Inactive)
Appointment date: 28 Apr 1995
Termination date: 29 Jul 1997
Address: Mapua, Motueka,
Address used since 28 Apr 1995
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street