Shortcuts

Koha Holdings Limited

Type: NZ Limited Company (Ltd)
9429039517722
NZBN
372348
Company Number
Registered
Company Status
G427960
Industry classification code
Retailing Nec
Industry classification description
Current address
Level 26, Pwc Tower
188 Quay Street
Auckland 1010
New Zealand
Service & physical address used since 19 Mar 2018
Level 26, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered address used since 07 Sep 2021

Koha Holdings Limited, a registered company, was incorporated on 15 Jul 1988. 9429039517722 is the New Zealand Business Number it was issued. "Retailing nec" (ANZSIC G427960) is how the company was categorised. This company has been supervised by 3 directors: Richard Alan Hanson - an active director whose contract started on 05 Sep 2019,
Peter Howard Crump Hanson - an inactive director whose contract started on 24 Feb 1992 and was terminated on 29 Oct 2019,
Wendy Erica Spence - an inactive director whose contract started on 24 Feb 1992 and was terminated on 14 Jan 1999.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Koha Holdings Limited had been using Level 26, Pwc Tower, 188 Quay Street, Auckland as their registered address until 07 Sep 2021.
Old names for this company, as we managed to find at BizDb, included: from 13 Dec 2004 to 07 Sep 2007 they were called Koha Rotorua Limited, from 04 Nov 1991 to 13 Dec 2004 they were called Aotea New Zealand Souvenirs (Rotorua) Limited and from 15 Jul 1988 to 04 Nov 1991 they were called Aotea New Zealand Souvenirs (Rotorua).
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 26, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered address used from 19 Mar 2018 to 07 Sep 2021

Address #2: 18 Beach Street, Queenstown, 9300 New Zealand

Physical address used from 19 May 2017 to 19 Mar 2018

Address #3: Level 4, Amp Tower, 29 Customs Street West, Auckland, 1010 New Zealand

Physical address used from 18 May 2017 to 19 May 2017

Address #4: Level 4, Amp Tower, 29 Customs Street West, Auckland, 1010 New Zealand

Registered address used from 18 May 2017 to 19 Mar 2018

Address #5: Arcade Level, Amp Centre, Lower Albert Street, Downtown, Auckland New Zealand

Physical & registered address used from 21 Nov 2007 to 18 May 2017

Address #6: 1/236 Great South Road, Remuera, Auckland

Physical address used from 23 Nov 2001 to 23 Nov 2001

Address #7: 1/236 Great South Rd, Remuera, Auckland

Registered address used from 23 Nov 2001 to 21 Nov 2007

Address #8: Plaza Level, Quay Tower, 29 Customs St, Downtown, Auckland

Physical address used from 23 Nov 2001 to 21 Nov 2007

Contact info
64 9 3755003
06 Aug 2018 Phone
chikakot@aoteanz.com
06 Aug 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 13 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Entity (NZ Limited Company) Joan Winstone Hanson Trustee Company Limited
Shareholder NZBN: 9429047679153
57 Symonds Street
Auckland
1141
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Redson Corporation Trustee Company Limited
Shareholder NZBN: 9429047679092
57 Symonds Street
Auckland
1141
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanson, Richard Alan Remuera
Auckland
1050
New Zealand
Individual Hanson, Peter Howard Crump Remuera
Auckland
1050
New Zealand
Individual Hanson, Joan Melva Remuera
Auckland
1050
New Zealand
Individual Newton, Kim Patricia Birkdale
Auckland
Directors

Richard Alan Hanson - Director

Appointment date: 05 Sep 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Sep 2019


Peter Howard Crump Hanson - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 29 Oct 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2013


Wendy Erica Spence - Director (Inactive)

Appointment date: 24 Feb 1992

Termination date: 14 Jan 1999

Address: Rd 4, Rotorua,

Address used since 24 Feb 1992

Similar companies