Shortcuts

Kawarau Estate Limited

Type: NZ Limited Company (Ltd)
9429038840203
NZBN
590723
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Physical & registered & service address used since 22 Aug 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 82500
Individual Hinton, Wendy Jane Seatoun
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 82500
Individual Finny, Charles Holmes Seatoun
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hinton, Wendy Jane Taiwan C/- Meat Private Bag 18-90
Individual Sharp-hinton, Nicola Anne Invercargill
Individual Hinton, Geoffrey Brian Invercargill
Individual Sharp, Tracy Jane Invercargill
Other Kawarau Estate Limited
Individual Hinton, Geoffrey Invercargill
Other Null - 582385 - Kawarau Estate Limited
Individual Finny, Charles Holmes Seatoun
Wellington
Directors

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

Nearby companies

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