Kohimara Projects Limited was started on 31 Oct 1983 and issued a number of 9429040902975. This registered LTD company has been run by 4 directors: John William Johnstone - an active director whose contract began on 07 Aug 1984,
Christine Anne Johnstone - an active director whose contract began on 27 Sep 1994,
Graeme George Johnstone - an active director whose contract began on 27 Sep 1994,
Coleen Verna Johnstone - an inactive director whose contract began on 27 Sep 1994 and was terminated on 10 Nov 2010.
As stated in the BizDb database (updated on 27 Mar 2024), this company uses 4 addresses: 172 Kaniere Road, Kaniere, Hokitika, 7811 (physical address),
172 Kaniere Road, Kaniere, Hokitika, 7811 (service address),
P O Box 144, Hokitika, 7811 (postal address),
168 Kaniere Road, Kaniere, Hokitika, 7811 (office address) among others.
Until 24 Jul 2020, Kohimara Projects Limited had been using 168 Kaniere Road, Kaniere, Hokitika as their physical address.
BizDb identified more names for this company: from 31 Oct 1983 to 16 Jun 1994 they were called John Johnstone Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Johnstone, John William (an individual) located at Kaniere, Hokitika postcode 7811.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Johnstone, Christine Anne - located at Kaniere, Hokitika.
The third share allocation (250 shares, 25%) belongs to 1 entity, namely:
Johnstone, Graeme George, located at Kaniere, Hokitika (an individual). Kohimara Projects Limited was categorised as "Investment - non financial assets nec" (business classification L664010).
Other active addresses
Address #4: 172 Kaniere Road, Kaniere, Hokitika, 7811 New Zealand
Physical & service address used from 24 Jul 2020
Principal place of activity
168 Kaniere Road, Kaniere, Hokitika, 7811 New Zealand
Previous addresses
Address #1: 168 Kaniere Road, Kaniere, Hokitika, 7811 New Zealand
Physical address used from 17 Jul 2017 to 24 Jul 2020
Address #2: 23 Sale Street, Hokitika, Hokitika, 7810 New Zealand
Registered & physical address used from 14 Aug 2014 to 17 Jul 2017
Address #3: Kaniere, R D 3, Hokitika New Zealand
Registered & physical address used from 29 Jun 2009 to 14 Aug 2014
Address #4: 100 Tory Street Level One, Wellington
Registered & physical address used from 08 Dec 2008 to 29 Jun 2009
Address #5: 3rd Floor,, 64 Dixon Street,, Wellington
Physical address used from 01 Jul 1997 to 08 Dec 2008
Address #6: 5th Floor, Waterside House, 220 Willis St, Wellington
Registered address used from 20 Dec 1993 to 08 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Johnstone, John William |
Kaniere Hokitika 7811 New Zealand |
31 Oct 1983 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Johnstone, Christine Anne |
Kaniere Hokitika 7811 New Zealand |
31 Oct 1983 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Johnstone, Graeme George |
Kaniere Hokitika 7811 New Zealand |
31 Oct 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Maurice Trevor |
Wellington |
31 Oct 1983 - 09 Jan 2008 |
Individual | Johnstone, Coleen Verna |
R D 3 Hokitika |
31 Oct 1983 - 12 Apr 2011 |
John William Johnstone - Director
Appointment date: 07 Aug 1984
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 13 Jun 2013
Christine Anne Johnstone - Director
Appointment date: 27 Sep 1994
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 06 Aug 2015
Graeme George Johnstone - Director
Appointment date: 27 Sep 1994
Address: Hokitika, 7811 New Zealand
Address used since 06 Aug 2015
Coleen Verna Johnstone - Director (Inactive)
Appointment date: 27 Sep 1994
Termination date: 10 Nov 2010
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 15 Jun 2010
Enterprise Westland Limited
168 Kaniere Road
Trev's Properties Limited
138 Kaniere Road
Seido Karate Hokitika Incorporated
64 Hokitika-kaniere Tramway
Traditional Jade 2012 Limited
194 Kaniere Road
Paragon Property Management Limited
124 Kaniere Road
M.a.h.r.s. Limited
124 Kaniere Road
Abbey Animal Health Nz Limited
68 Russell Street
Computer Horizons Limited
C/- C J Ebbett
Ian Powell Trustees Limited
144 Tancred Street
Kymco Properties Limited
40 Stott Drive
Pasenay Holdings Limited
53 Pleasant Valley Rd
Webbs Sand Mine Limited
Level 1