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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1296 | |||
Individual | Anderson, Graeme Christopher George |
Bluff 9814 New Zealand |
05 Apr 1955 - |
Shares Allocation #2 Number of Shares: 1296 | |||
Individual | Anderson, Erina May |
Bluff 9814 New Zealand |
05 Apr 1955 - |
Shares Allocation #3 Number of Shares: 1274 | |||
Individual | Anderson, Erina May |
Bluff 9814 New Zealand |
24 May 2007 - |
Individual | Anderson, Graeme Christopher George |
Bluff 9814 New Zealand |
24 May 2007 - |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street