Kawakawa Finance Limited was registered on 12 Oct 1993 and issued an NZ business identifier of 9429038786693. The registered LTD company has been managed by 4 directors: Glenda Frances Rogers - an active director whose contract began on 07 Sep 2015,
John George Russell - an inactive director whose contract began on 16 Oct 1997 and was terminated on 01 Dec 2015,
Christopher John Mason - an inactive director whose contract began on 18 Oct 1993 and was terminated on 16 Oct 1997,
John George Russell - an inactive director whose contract began on 12 Oct 1993 and was terminated on 18 Oct 1993.
According to the BizDb data (last updated on 24 Apr 2024), this company uses 3 addresses: 10 Albert Street, Pukekohe, Pukekohe, 2120 (service address),
Level 1, 6A Roulston St, Pukekohe, 2120 (physical address),
10 Albert Street, Pukekohe, Pukekohe, 2120 (registered address),
Level 1, 6A Roulston St, Pukekohe, 2120 (service address) among others.
Up to 01 May 2020, Kawakawa Finance Limited had been using 1439 Clevedon-Kawakawa Road, Rd 5, Papakura as their registered address.
BizDb identified previous names for this company: from 12 Oct 1993 to 05 Mar 2012 they were named Central Land Equities Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Downsview Nominees Limited (an entity) located at Pukekohe postcode 2120.
Previous addresses
Address #1: 1439 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 New Zealand
Registered address used from 01 Aug 2000 to 01 May 2020
Address #2: 1439 Clevedon-kawakawa Bay Road, Kawakawa Bay
Registered address used from 01 Aug 2000 to 01 Aug 2000
Address #3: 1439 Clevedon-kawakawa Road, Rd 5, Papakura, 2585 New Zealand
Physical address used from 05 Jul 1999 to 01 May 2020
Address #4: 6 Downsview Road, Pakuranga, Auckland
Physical address used from 05 Jul 1999 to 05 Jul 1999
Address #5: 6 Downsview Road, Pakuranga, Auckland
Registered address used from 31 Jul 1998 to 01 Aug 2000
Address #6: 6 Downsview Road, Pakuranga
Registered address used from 23 Jul 1998 to 31 Jul 1998
Address #7: 6 Downsview Road, Pakuranga
Physical address used from 01 Jul 1997 to 05 Jul 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Downsview Nominees Limited Shareholder NZBN: 9429040377513 |
Pukekohe 2120 New Zealand |
12 Oct 1993 - |
Glenda Frances Rogers - Director
Appointment date: 07 Sep 2015
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 06 Jul 2020
Address: R.d.5, Papakura, 2585 New Zealand
Address used since 07 Sep 2015
John George Russell - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 01 Dec 2015
Address: Rd 5, Papakura, Auckland, 2585 New Zealand
Address used since 06 Jul 2015
Christopher John Mason - Director (Inactive)
Appointment date: 18 Oct 1993
Termination date: 16 Oct 1997
Address: Pavataihanui,
Address used since 18 Oct 1993
John George Russell - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 18 Oct 1993
Address: Pakuranga,
Address used since 12 Oct 1993
Sugilite Soul Limited
1435 Clevedon-kawakawa Road
Lendrum Construction Limited
8 Mihaka Road
Construction Insight Limited
8 Karawa Place
Maintenance Transformations Limited
1461 Clevedon-kawakawa Road
Fox Glove Limited
1463 Clevedon-kawakawa Road
Concorde Creations Limited
1481 Clevedon-kawakawa Road