Shortcuts

Kowhai Fishing Co Limited

Type: NZ Limited Company (Ltd)
9429040249902
NZBN
158289
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 13 Sep 2019

Kowhai Fishing Co Limited, a registered company, was incorporated on 05 Apr 1955. 9429040249902 is the NZ business identifier it was issued. This company has been run by 3 directors: Graeme Christopher George Anderson - an active director whose contract started on 27 Aug 1992,
Erina May Anderson - an active director whose contract started on 24 Mar 1994,
George Colin Anderson - an inactive director whose contract started on 27 Aug 1992 and was terminated on 24 Mar 1994.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, service).
Kowhai Fishing Co Limited had been using 173 Spey Street, Invercargill as their registered address up to 13 Sep 2019.
A total of 3866 shares are allotted to 4 shareholders (3 groups). The first group includes 1296 shares (33.52%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1296 shares (33.52%). Finally the third share allocation (1274 shares 32.95%) made up of 2 entities.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 19 Sep 2013 to 13 Sep 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 19 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 30 Sep 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 05 Oct 2009 to 30 Sep 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 04 Oct 2007 to 05 Oct 2009

Address: C/ -whk Cook Adam, 181 Spey Street, Invercargill

Physical address used from 18 Sep 2006 to 04 Oct 2007

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered address used from 18 Sep 2006 to 04 Oct 2007

Address: , 181 Spey Street, Invercargill

Registered address used from 09 Oct 2001 to 18 Sep 2006

Address: G Anderson, 181 Spey Street, Invercargill

Registered address used from 29 Sep 1999 to 09 Oct 2001

Address: C/- Cook Adam & Co, 181 Spey Street, Invercargill

Physical address used from 18 Nov 1996 to 18 Sep 2006

Address: Cook Adams & Co, 181 Spey Street, Invercargill

Registered address used from 23 Oct 1995 to 29 Sep 1999

Address: C/o Forrest Burns & Ashby, 143 Spey Street, Invercargill

Registered address used from 16 Mar 1995 to 23 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 3866

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1296
Individual Anderson, Graeme Christopher George Bluff
9814
New Zealand
Shares Allocation #2 Number of Shares: 1296
Individual Anderson, Erina May Bluff
9814
New Zealand
Shares Allocation #3 Number of Shares: 1274
Individual Anderson, Erina May Bluff
9814
New Zealand
Individual Anderson, Graeme Christopher George Bluff
9814
New Zealand
Directors

Graeme Christopher George Anderson - Director

Appointment date: 27 Aug 1992

Address: Bluff, 9814 New Zealand

Address used since 18 Sep 2015


Erina May Anderson - Director

Appointment date: 24 Mar 1994

Address: Bluff, 9814 New Zealand

Address used since 18 Sep 2015


George Colin Anderson - Director (Inactive)

Appointment date: 27 Aug 1992

Termination date: 24 Mar 1994

Address: Waikaia,

Address used since 27 Aug 1992

Nearby companies