Kumuhore Bay Limited, a registered company, was registered on 27 Apr 1994. 9429038623868 is the number it was issued. This company has been supervised by 2 directors: John Chambers - an active director whose contract began on 27 Apr 1994,
John Melville Abbot - an active director whose contract began on 27 Apr 1994.
Last updated on 17 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Kumuhore Bay Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 01 Nov 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Sep 2017 to 01 Nov 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jul 2011 to 21 Sep 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical address used from 10 Oct 2006 to 08 Jul 2011
Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 08 Oct 2005 to 08 Jul 2011
Address #5: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 10 Oct 2006
Address #6: Walker Davey Ltd, 118 Victoria Street, Christchurch
Physical address used from 03 Oct 2000 to 10 Apr 2005
Address #7: Walker Davey And Co, 118 Victoria Street, Christchurch
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address #8: 118 Victoria Street, Christchurch
Registered address used from 26 Jun 1997 to 08 Oct 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Chambers, John |
Merivale Christchurch 8014 New Zealand |
27 Apr 1994 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Abbot, John Melville |
Cashmere Christchurch New Zealand |
27 Apr 1994 - |
John Chambers - Director
Appointment date: 27 Apr 1994
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Sep 2008
John Melville Abbot - Director
Appointment date: 27 Apr 1994
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Mar 2005
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One