Kowhai Consultants (2004) Limited, a registered company, was launched on 05 Sep 1990. 9429039207586 is the business number it was issued. "Accounting service" (ANZSIC M693220) is how the company was categorised. The company has been supervised by 3 directors: Harvey Arthur Lee - an active director whose contract started on 05 Sep 1990,
Harvey Arthur Lee - an inactive director whose contract started on 15 Apr 2009 and was terminated on 18 Mar 2015,
John Robert Hathaway - an inactive director whose contract started on 21 Oct 2002 and was terminated on 25 Jun 2003.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: 475 Finlayson Brook Road, Rd2, Waipu, 0582 (type: registered, service).
Kowhai Consultants (2004) Limited had been using 753 Puketapu Road, Rd 3, Napier as their service address until 06 Jun 2023.
Other names used by the company, as we established at BizDb, included: from 19 Aug 2002 to 29 Oct 2004 they were named Kowhai Developments Limited, from 12 Jun 1997 to 19 Aug 2002 they were named Wairakei Cattle Company Limited and from 01 Dec 1992 to 12 Jun 1997 they were named Lee Masonry Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
753 Puketapu Road, Rd 3, Napier, 4183 New Zealand
Previous addresses
Address #1: 753 Puketapu Road, Rd 3, Napier, 4183 New Zealand
Service & registered address used from 15 Jun 2016 to 06 Jun 2023
Address #2: 17 Canterbury Street, Tamatea, Napier, 4112 New Zealand
Registered & physical address used from 06 Jun 2014 to 15 Jun 2016
Address #3: 17 Canterbury St, Tamatea, Napier 4142 New Zealand
Registered address used from 07 May 2010 to 06 Jun 2014
Address #4: 17 Canterbury Street, Napier 4142 New Zealand
Physical address used from 07 May 2010 to 06 Jun 2014
Address #5: 17 Canterbury Street, Napier
Registered & physical address used from 22 Apr 2009 to 07 May 2010
Address #6: 41 Gillies Ave, Taupo
Physical & registered address used from 05 Nov 2004 to 22 Apr 2009
Address #7: 41 Gilles Avenue, Taupo
Physical address used from 26 Aug 2002 to 05 Nov 2004
Address #8: 41 Gilles Ave, Taupo
Registered address used from 26 Aug 2002 to 05 Nov 2004
Address #9: 105 State Highway 5, Wairakei, Taupo
Physical & registered address used from 10 May 2002 to 26 Aug 2002
Address #10: 95 State Highway 5, Wairakei, Taupo
Physical address used from 01 Jul 1997 to 10 May 2002
Address #11: C/o Milne Maingay & Co, 22 Station Road, Otahuhu, Auckland
Registered address used from 30 May 1997 to 10 May 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: May
Annual return last filed: 27 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Lee, Harvey Arthur |
Waipu 0582 New Zealand |
05 Sep 1990 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Lee, Anne Lynette |
Waipu 0582 New Zealand |
05 Sep 1990 - |
Harvey Arthur Lee - Director
Appointment date: 05 Sep 1990
Address: Rd 3, Napier, 4183 New Zealand
Address used since 07 Jun 2016
Harvey Arthur Lee - Director (Inactive)
Appointment date: 15 Apr 2009
Termination date: 18 Mar 2015
Address: Tamatea, Napier, 4112 New Zealand
Address used since 02 May 2010
John Robert Hathaway - Director (Inactive)
Appointment date: 21 Oct 2002
Termination date: 25 Jun 2003
Address: Rd 2, Reporoa,
Address used since 21 Oct 2002
Exit Club Incorporated
753 Puketapu Road
Wavehill Return Limited
679 Puketapu Road
J & H Helicopter Maintenance Limited
682 Puketapu Road
Nielsen & Howard Limited
16 Dartmoor Road
Bartle Accounting Services Limited
124 Freyberg Avenue
Cacho Bevin Limited
54 Neeve Road
Fcs Limited
14 Whiting Crescent
John Allan Consulting Limited
10 Bowling Road
Perfect Balance Brands Limited
301 Apley Road
S. & B. International Limited
281 Gloucester Street