Kawarau Estate Limited, a registered company, was incorporated on 24 May 1993. 9429038840203 is the New Zealand Business Number it was issued. The company has been managed by 7 directors: Wendy Jane Hinton - an active director whose contract began on 10 Nov 1993,
Charles Holmes Finny - an active director whose contract began on 10 Nov 1993,
Nicola Anne Sharp-Hinton - an inactive director whose contract began on 17 Jan 2001 and was terminated on 14 Dec 2004,
Geoffrey Brian Hinton - an inactive director whose contract began on 17 Jan 2001 and was terminated on 14 Dec 2004,
John William Troon - an inactive director whose contract began on 26 May 1993 and was terminated on 10 Nov 1993.
Updated on 26 Apr 2024, our database contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: physical, registered).
Kawarau Estate Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address up until 22 Aug 2022.
Old names used by the company, as we managed to find at BizDb, included: from 07 Sep 1993 to 07 Nov 2001 they were called Dunstan Vineyard Limited, from 24 May 1993 to 07 Sep 1993 they were called Strenmex Developments Limited.
A total of 165000 shares are issued to 2 shareholders (2 groups). The first group consists of 82500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 82500 shares (50 per cent).
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 24 Sep 2019 to 22 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 26 Mar 2014 to 24 Sep 2019
Address: C/-whk, Level 1, 3 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 07 Dec 2009 to 07 Dec 2009
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 26 Sep 2007 to 07 Dec 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 09 May 2007 to 26 Sep 2007
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical & registered address used from 02 Aug 2005 to 09 May 2007
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Physical & registered address used from 19 Aug 2002 to 02 Aug 2005
Address: 5 Athol Street, Queenstown
Physical address used from 01 Jul 1997 to 19 Aug 2002
Address: C/- Claire Hinton, 151 Layard Street, Invercargill
Registered address used from 14 Jun 1995 to 19 Aug 2002
Address: Messrs Macalister Todd Phillips, 3rd Floor, O'connells Pavilion, Corner Camp & Beach Streets, Queenstown
Registered address used from 29 Nov 1993 to 14 Jun 1995
Address: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 31 May 1993 to 29 Nov 1993
Basic Financial info
Total number of Shares: 165000
Annual return filing month: March
Annual return last filed: 22 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 82500 | |||
Individual | Hinton, Wendy Jane |
Seatoun Wellington New Zealand |
24 May 1993 - |
Shares Allocation #2 Number of Shares: 82500 | |||
Individual | Finny, Charles Holmes |
Seatoun Wellington New Zealand |
24 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hinton, Wendy Jane |
Taiwan C/- Meat Private Bag 18-90 |
08 Apr 2004 - 28 May 2004 |
Individual | Sharp-hinton, Nicola Anne |
Invercargill |
28 May 2004 - 28 May 2004 |
Individual | Hinton, Geoffrey Brian |
Invercargill |
28 May 2004 - 28 May 2004 |
Individual | Sharp, Tracy Jane |
Invercargill |
28 May 2004 - 28 May 2004 |
Other | Kawarau Estate Limited | 28 May 2004 - 28 May 2004 | |
Individual | Hinton, Geoffrey |
Invercargill |
28 May 2004 - 28 May 2004 |
Other | Null - 582385 - Kawarau Estate Limited | 28 May 2004 - 28 May 2004 | |
Individual | Finny, Charles Holmes |
Seatoun Wellington |
28 May 2004 - 28 May 2004 |
Wendy Jane Hinton - Director
Appointment date: 10 Nov 1993
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Mar 2005
Charles Holmes Finny - Director
Appointment date: 10 Nov 1993
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 09 Mar 2005
Nicola Anne Sharp-hinton - Director (Inactive)
Appointment date: 17 Jan 2001
Termination date: 14 Dec 2004
Address: Invercargill,
Address used since 21 Mar 2003
Geoffrey Brian Hinton - Director (Inactive)
Appointment date: 17 Jan 2001
Termination date: 14 Dec 2004
Address: Invercargill,
Address used since 21 Mar 2003
John William Troon - Director (Inactive)
Appointment date: 26 May 1993
Termination date: 10 Nov 1993
Address: State Highway 6, Queenstown,
Address used since 26 May 1993
Graeme Morris Todd - Director (Inactive)
Appointment date: 26 May 1993
Termination date: 10 Nov 1993
Address: R D, Queenstown,
Address used since 26 May 1993
Barry Stephen - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 26 May 1993
Address: Birkdale, Auckland,
Address used since 24 May 1993
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street