Shortcuts

Kawatiri Investments Limited

Type: NZ Limited Company (Ltd)
9429040743752
NZBN
44643
Company Number
Registered
Company Status
Current address
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 07 Oct 2022
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Registered address used since 25 May 2023
Level 18, 151 Queen Street
Auckland 1010
New Zealand
Service address used since 31 May 2023

Kawatiri Investments Limited was registered on 07 May 1940 and issued an NZ business number of 9429040743752. This registered LTD company has been managed by 7 directors: John Bradley Struthers - an active director whose contract started on 12 Sep 1984,
Diana Grenville Struthers - an active director whose contract started on 12 Sep 1984,
Keith Raymond Smith - an inactive director whose contract started on 01 Feb 2012 and was terminated on 14 Dec 2015,
Gary John Gwynne - an inactive director whose contract started on 12 Jun 2012 and was terminated on 14 Dec 2015,
Robert Anthony Boniface - an inactive director whose contract started on 01 Feb 2012 and was terminated on 18 Sep 2014.
As stated in BizDb's database (updated on 18 Apr 2024), this company filed 1 address: Level 18, 151 Queen Street, Auckland, 1010 (types include: service, registered).
Up to 07 Oct 2022, Kawatiri Investments Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address.
BizDb found previous aliases used by this company: from 14 Sep 1984 to 29 Feb 2016 they were called Sheppard Industries Limited, from 07 May 1940 to 14 Sep 1984 they were called R.t. Sheppard & Co. Limited and from 07 May 1940 to 14 Sep 1984 they were called R.t. Sheppard & Co. Limited.
A total of 9200000 shares are issued to 3 groups (8 shareholders in total). When considering the first group, 4594900 shares are held by 3 entities, namely:
Jbs Independent Trustees Limited (an entity) located at 151 Queen Street, Auckland postcode 1010,
Struthers, Diana Grenville (an individual) located at Takapuna, Auckland,
Struthers, John Bradley (an individual) located at Takapuna, Auckland.
Another group consists of 3 shareholders, holds 49.94 per cent shares (exactly 4594900 shares) and includes
Dgs Independent Trustees Limited - located at 151 Queen Street, Auckland,
Struthers, John Bradley - located at Takapuna, Auckland,
Struthers, Diana Grenville - located at Takapuna, Auckland.
The third share allotment (10200 shares, 0.11%) belongs to 2 entities, namely:
Struthers, John Bradley, located at Takapuna, Auckland (an individual),
John Struthers, located at Takapuna, Auckland (an individual).

Addresses

Previous addresses

Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand

Registered & physical address used from 11 Nov 2020 to 07 Oct 2022

Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 12 Mar 2020 to 11 Nov 2020

Address #3: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 12 Mar 2020 to 11 Nov 2020

Address #4: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 02 Mar 2020 to 12 Mar 2020

Address #5: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 18 Feb 2020 to 12 Mar 2020

Address #6: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 03 Apr 2019 to 18 Feb 2020

Address #7: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 03 Apr 2019 to 02 Mar 2020

Address #8: Level 5, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Mar 2016 to 03 Apr 2019

Address #9: 25 Levene Place, Mt Wellington, Auckland New Zealand

Physical & registered address used from 30 Apr 2007 to 15 Mar 2016

Address #10: Carmont Place, Mt Wellington, Auckland

Registered address used from 05 Apr 1998 to 30 Apr 2007

Address #11: Carmont Place, Mt Wellington, Auckland

Physical address used from 05 Apr 1998 to 05 Apr 1998

Address #12: Corner Vestey Drive & Westfield Place, Mt Wellington

Physical address used from 05 Apr 1998 to 30 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 9200000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4594900
Entity (NZ Limited Company) Jbs Independent Trustees Limited
Shareholder NZBN: 9429051217846
151 Queen Street
Auckland
1010
New Zealand
Individual Struthers, Diana Grenville Takapuna
Auckland
Individual Struthers, John Bradley Takapuna
Auckland
Shares Allocation #2 Number of Shares: 4594900
Entity (NZ Limited Company) Dgs Independent Trustees Limited
Shareholder NZBN: 9429051217709
151 Queen Street
Auckland
1010
New Zealand
Individual Struthers, John Bradley Takapuna
Auckland
Individual Struthers, Diana Grenville Takapuna
Auckland
Shares Allocation #3 Number of Shares: 10200
Individual Struthers, John Bradley Takapuna
Auckland
Individual John Bradley Struthers Takapuna
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Lewis Thomas Takapuna
Auckland
0622
New Zealand
Individual Grant, Lewis Thomas Takapuna
Auckland
0622
New Zealand
Individual Greenwood, James Horace Takapuna
Auckland

New Zealand
Individual Chilcott, Laurence George Takapuna
Auckland
0622
New Zealand
Directors

John Bradley Struthers - Director

Appointment date: 12 Sep 1984

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Sep 1984


Diana Grenville Struthers - Director

Appointment date: 12 Sep 1984

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 12 Sep 1984


Keith Raymond Smith - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 14 Dec 2015

Address: 120 Albert Street, Auckland, 1010 New Zealand

Address used since 01 Feb 2012


Gary John Gwynne - Director (Inactive)

Appointment date: 12 Jun 2012

Termination date: 14 Dec 2015

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 12 Jun 2012


Robert Anthony Boniface - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 18 Sep 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Feb 2012


Bruce Arthur Christmas - Director (Inactive)

Appointment date: 12 Sep 1984

Termination date: 01 Sep 1998

Address: Campbells Bay,

Address used since 12 Sep 1984


Arthur Leslie Ward - Director (Inactive)

Appointment date: 12 Sep 1984

Termination date: 07 Dec 1984

Address: Remuera 5,

Address used since 12 Sep 1984

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street