Shortcuts

Koa-mara Co Limited

Type: NZ Limited Company (Ltd)
9429039141446
NZBN
497195
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

Koa-Mara Co Limited, a registered company, was incorporated on 11 Feb 1991. 9429039141446 is the NZBN it was issued. This company has been supervised by 5 directors: Nobuko Genta - an active director whose contract started on 29 Apr 1996,
Saeko Soejima - an active director whose contract started on 31 Aug 2015,
Sonoko Genta - an active director whose contract started on 31 Aug 2015,
Zenro Genta - an inactive director whose contract started on 10 Apr 1991 and was terminated on 24 Oct 2012,
Lloyd William Dunn - an inactive director whose contract started on 10 Apr 1991 and was terminated on 27 Apr 1998.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Koa-Mara Co Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address until 14 Jan 2015.
Old names used by this company, as we managed to find at BizDb, included: from 11 Feb 1991 to 27 Jun 1991 they were called Lanron Shelf Company No.11 Limited.
A single entity owns all company shares (exactly 100 shares) - Genta, Nobuko - located at 8041, Kamikyo-Ku, Kyoto, Kyoto.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical address used from 29 May 2012 to 14 Jan 2015

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered address used from 30 Apr 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Physical address used from 30 Apr 2007 to 29 May 2012

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered address used from 30 Apr 2007 to 30 Apr 2012

Address: Ainger Tomlin, Ami Building, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical address used from 19 May 2004 to 30 Apr 2007

Address: Ainger Tomlin, Ami Buildings, Level 1-116 Riccarton Roa, Riccarton, Christchurch

Registered address used from 19 May 2004 to 30 Apr 2007

Address: Ainger,tomlin, Chartered Accountants, Simu Building, 116 Riccarton Road, Christchurch

Physical & registered address used from 01 Jul 1997 to 19 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Genta, Nobuko Kamikyo-ku, Kyoto
Kyoto
602-8066
Japan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Genta, Zenro Rd 1
Lyttelton
8971
New Zealand
Individual Dunn, Frances Helen Wanaka
Individual Dunn, Lloyd William Wanaka
Directors

Nobuko Genta - Director

Appointment date: 29 Apr 1996

Address: Kamikyo-ku, Kyoto, Kyoto, 602-8066 Japan

Address used since 14 Sep 2015


Saeko Soejima - Director

Appointment date: 31 Aug 2015

Address: Saga, 849-0937 Japan

Address used since 15 May 2019

Address: Saga, 8490937 Japan

Address used since 31 Aug 2015


Sonoko Genta - Director

Appointment date: 31 Aug 2015

Address: Masterton, Masterton, 5810 New Zealand

Address used since 20 May 2020

Address: Russley, Christchurch, 8042 New Zealand

Address used since 31 Aug 2015


Zenro Genta - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 24 Oct 2012

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 21 May 2012


Lloyd William Dunn - Director (Inactive)

Appointment date: 10 Apr 1991

Termination date: 27 Apr 1998

Address: Wanaka,

Address used since 10 Apr 1991

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House