Kohanga Homes Limited, a registered company, was started on 10 Aug 1984. 9429039915924 is the NZ business number it was issued. "Storage service nec" (business classification I530960) is how the company is classified. The company has been managed by 4 directors: Denis Lloyd Mclachlan - an active director whose contract started on 10 Jul 2018,
Deirdre Johnson - an inactive director whose contract started on 01 Apr 2013 and was terminated on 10 Jul 2018,
Yvonne Mclachlan - an inactive director whose contract started on 12 Dec 1988 and was terminated on 09 Aug 2016,
Alan Bernard Mclachlan - an inactive director whose contract started on 12 Dec 1988 and was terminated on 12 Dec 2013.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 6 Transport Lane, Oxford, Oxford, 7430 (type: postal, office).
Kohanga Homes Limited had been using 19A Hackthorne Road, Cashmere, Christchurch as their registered address up until 31 Jul 2018.
A single entity controls all company shares (exactly 1000 shares) - Mclachlan, Denis Lloyd - located at 7430, Rd 1, Oxford.
Principal place of activity
328 Bush Road, Oxford, Christchurch, 7400 New Zealand
Previous addresses
Address #1: 19a Hackthorne Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 31 Mar 2014 to 31 Jul 2018
Address #2: 7 Tisch Place, Belfast, Christchurch New Zealand
Physical & registered address used from 01 Jul 1997 to 31 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mclachlan, Denis Lloyd |
Rd 1 Oxford 7495 New Zealand |
23 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Deirdre |
Cashmere Christchurch 8022 New Zealand |
22 Apr 2014 - 23 Jul 2018 |
Individual | Mclachlan, Alan Bernard |
Christchurch |
10 Aug 1984 - 21 Mar 2014 |
Individual | Mclachlan, Denis Lloyd |
Oxford 7495 New Zealand |
04 Aug 2015 - 02 Sep 2015 |
Individual | Mclachlan, Yvonne |
Papanui Christchurch 8053 New Zealand |
02 Sep 2015 - 11 Oct 2016 |
Director | Yvonne Mclachlan |
Papanui Christchurch 8053 New Zealand |
02 Sep 2015 - 11 Oct 2016 |
Individual | Mitha, Lyndall Laraine |
Kelston Auckland 0602 New Zealand |
22 Apr 2014 - 23 Jul 2018 |
Individual | Mclachlan, Yvonne |
Papanui Christchurch 8053 New Zealand |
10 Aug 1984 - 04 Aug 2015 |
Denis Lloyd Mclachlan - Director
Appointment date: 10 Jul 2018
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 10 Jul 2018
Deirdre Johnson - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 10 Jul 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Apr 2013
Yvonne Mclachlan - Director (Inactive)
Appointment date: 12 Dec 1988
Termination date: 09 Aug 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 23 Apr 2014
Alan Bernard Mclachlan - Director (Inactive)
Appointment date: 12 Dec 1988
Termination date: 12 Dec 2013
Address: Christchurch, 8051 New Zealand
Address used since 12 Dec 1988
Danielle Colvin Photography Limited
28 Valley Road
Tk Homes Limited
18 Hackthorne Road
Jw Consultancy Services Limited
18 Hackthorne Road
Homenz Limited
18 Hackthorne Road
Jw Holdings Limited
18 Hackthorne Road
Maxband Holdings Limited
14 Hackthorne Road
Ferrymead Storage 2007 Limited
44 Gasson Street
Istore Limited
343 Worsleys Road
M.h.teulon Limited
13 Butler St
Paradise Investments Limited
111 Malcolm Avenue
Stolthaven New Zealand Limited
Same As Registered Office
Storage 2u (2012) Limited
25 Gwynfa Avenue