Shortcuts

Kaimoana Pacific Limited

Type: NZ Limited Company (Ltd)
9429039399076
NZBN
410549
Company Number
Registered
Company Status
L664050
Industry classification code
Non-financial Asset Investment
Industry classification description
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 08 Dec 2021

Kaimoana Pacific Limited, a registered company, was started on 13 Mar 1989. 9429039399076 is the NZ business identifier it was issued. "Non-financial asset investment" (business classification L664050) is how the company is categorised. The company has been managed by 6 directors: Christopher Phillip Flavell - an active director whose contract started on 01 Jul 2002,
Anthony Leonard Piper - an inactive director whose contract started on 14 Oct 1992 and was terminated on 01 Jul 2002,
Geraldine Mary Piper - an inactive director whose contract started on 07 Sep 1993 and was terminated on 01 Jul 2002,
Richard John Wood - an inactive director whose contract started on 01 Jan 1994 and was terminated on 01 Sep 1994,
Jasmyn Ann Huntley - an inactive director whose contract started on 13 Mar 1989 and was terminated on 07 Sep 1993.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Kaimoana Pacific Limited had been using 19 Henry Street, Blenheim as their registered address up until 08 Dec 2021.
One entity controls all company shares (exactly 1000 shares) - Taiaroa Holdings Limited - located at 9016, Dunedin Central, Dunedin.

Addresses

Previous addresses

Address: 19 Henry Street, Blenheim New Zealand

Registered & physical address used from 12 Nov 2004 to 08 Dec 2021

Address: Downie Stewart, Solicitors, Level 8 John Wickliffe House, 265 Princess Street, Dunedin

Registered address used from 24 Sep 2002 to 12 Nov 2004

Address: Downie Stewart, Solicitors, 8th Floor, John Wickliffe House, 265 Princess Street, Dunedin

Registered address used from 27 Aug 2002 to 24 Sep 2002

Address: Downie Stewart, Solicitors, 8th Floor, John Wickliffe House, 265 Princess Street, Dunedin

Physical address used from 27 Aug 2002 to 12 Nov 2004

Address: 59 High St, Blenheim

Registered address used from 01 Jul 1997 to 27 Aug 2002

Address: -

Physical address used from 20 Feb 1992 to 27 Aug 2002

Address: 59 High Street, Blenheim

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
61 414 990144
23 Jan 2019 Phone
cflavell@aracapital.com.au
23 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Taiaroa Holdings Limited
Shareholder NZBN: 9429031422161
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Flavell, Christopher Phillip Dunedin
Other Southern Clams Limited
Individual Piper, Anthony Leonard Okaramio
Entity Taiaroa Holdings Limited
Shareholder NZBN: 9429035952152
Company Number: 1317561
Entity Taiaroa Holdings Limited
Shareholder NZBN: 9429035952152
Company Number: 1317561
Other Null - Southern Clams Limited
Directors

Christopher Phillip Flavell - Director

Appointment date: 01 Jul 2002

ASIC Name: Aracapital Investments Pty Ltd

Address: Nsw, 9013 Australia

Address used since 21 Sep 2015

Address: North Sydney, Nsw, 2065 Australia


Anthony Leonard Piper - Director (Inactive)

Appointment date: 14 Oct 1992

Termination date: 01 Jul 2002

Address: Rd 2, Picton, Po Box 3 Havelock North,

Address used since 14 Oct 1992


Geraldine Mary Piper - Director (Inactive)

Appointment date: 07 Sep 1993

Termination date: 01 Jul 2002

Address: Rd 2, Picton,

Address used since 07 Sep 1993


Richard John Wood - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 01 Sep 1994

Address: Pukekohe,

Address used since 01 Jan 1994


Jasmyn Ann Huntley - Director (Inactive)

Appointment date: 13 Mar 1989

Termination date: 07 Sep 1993

Address: Rd 3, Blenheim,

Address used since 13 Mar 1989


Stephen Oswald Huntley - Director (Inactive)

Appointment date: 13 Mar 1989

Termination date: 26 Jul 1993

Address: Rd 3, Blenheim,

Address used since 13 Mar 1989

Nearby companies

Downie Stewart Trustee Limited
Downie Stewart,

Downie Stewart Lawyers Nominee Company Limited
Downie Stewart

Pact Group
Downie Stewart, L 8, John Whickliffe Hou

Strive Charitable Trust
Downie Stewart, L8, John Wickliffe House

Dsf Endowment Trust
Downie Stewart, Solicitors

New Zealand Food Rescue Trust
Downie Stewart Lawyers

Similar companies

Infinity Group Capital Limited
Level 3

Mcc Nominees 2014 Limited
2 Clark Street

Ninety Acres Limited
Level 3

Northern Octagon Limited
Level 7, Forsyth Barr House

Wheeler Dealers Limited
248 Cumberland Street

Wr Trustees 06 Limited
169 Princes Street