Kakahu Logging Limited, a registered company, was registered on 23 Aug 1990. 9429039193988 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Andrew Michael Cox - an active director whose contract started on 23 Aug 1990,
Christopher Bousfield Cox - an inactive director whose contract started on 23 Aug 1990 and was terminated on 21 Dec 1995.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7940 (types include: physical, registered).
Kakahu Logging Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address up to 10 Jun 2014.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 3500 shares (35%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 3500 shares (35%). Lastly the third share allocation (3000 shares 30%) made up of 1 entity.
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7940 New Zealand
Physical & registered address used from 26 Aug 2011 to 10 Jun 2014
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Physical & registered address used from 19 May 2010 to 26 Aug 2011
Address: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910
Registered & physical address used from 10 Jul 2009 to 19 May 2010
Address: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe Street, Timaru
Registered & physical address used from 21 Aug 2005 to 10 Jul 2009
Address: The Offices Of Noone & Maxwell Ltd, First Floor, 18 Woollcombe Street, Timaru
Registered & physical address used from 17 Aug 2005 to 21 Aug 2005
Address: B H Maxwell & Co Ltd, First Floor A M I Building, 53 Sophia Street, Timaru
Physical & registered address used from 26 Aug 2004 to 17 Aug 2005
Address: B H Maxwell, 53-55 Sophia Street, Timaru
Registered address used from 26 Aug 1999 to 26 Aug 2004
Address: B H Maxwell, 53-55 Sophia Street, Timaru
Physical address used from 24 Jun 1997 to 24 Jun 1997
Address: Foote Butterfield & Taylor, 30 Church Street, Timaru
Registered address used from 17 Aug 1993 to 26 Aug 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Individual | Cox, Andrew Michael |
Geraldine Geraldine 7930 New Zealand |
23 Aug 1990 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Cox, Sherryl Anne |
Geraldine Geraldine 7930 New Zealand |
23 Aug 1990 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Cox, Joseph Andrew |
Rd 22 Geraldine 7992 New Zealand |
11 Dec 2014 - |
Andrew Michael Cox - Director
Appointment date: 23 Aug 1990
Address: Geraldine, 7930 New Zealand
Address used since 11 Aug 2015
Christopher Bousfield Cox - Director (Inactive)
Appointment date: 23 Aug 1990
Termination date: 21 Dec 1995
Address: Geraldine,
Address used since 23 Aug 1990
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor