Kohi Limited was incorporated on 03 Jun 2014 and issued an NZ business identifier of 9429041254530. The registered LTD company has been managed by 2 directors: Mark William Andrew Wills - an active director whose contract started on 03 Jun 2014,
Virginia Jane Christie - an active director whose contract started on 03 Jun 2014.
As stated in our data (last updated on 26 May 2025), this company filed 1 address: 3 Horrell Lane, Wanaka, Wanaka, 9305 (type: registered, service).
Until 11 Mar 2022, Kohi Limited had been using 17 Gibraltar Crescent, Parnell, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Christie, Virginia Jane (an individual) located at Wanaka, Wanaka postcode 9305.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Wills, Mark William Andrew - located at Wanaka, Wanaka. Kohi Limited is classified as "Business management service nec" (business classification M696210).
Principal place of activity
17 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 17 Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Jul 2016 to 11 Mar 2022
Address #2: 158 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Physical & registered address used from 03 Jun 2014 to 01 Jul 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Christie, Virginia Jane |
Wanaka Wanaka 9305 New Zealand |
03 Jun 2014 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Wills, Mark William Andrew |
Wanaka Wanaka 9305 New Zealand |
03 Jun 2014 - |
Mark William Andrew Wills - Director
Appointment date: 03 Jun 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Nov 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Jul 2016
Virginia Jane Christie - Director
Appointment date: 03 Jun 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Nov 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Jul 2016
Racing Music Limited
19 Gibraltar Crescent
Youth Development Trust
C/o Cybele Locke
Nz First International Trade Limited
37 Gibraltar Crescent
Oxford Hills College Limited
26 Gibraltar Crescent
Contemporary Art Of New Zealand Limited
251 Parnell Road
Parnell Gallery Limited
263 Parnell Road
Fix Retail Programme Limited
Chartered Accounatnts
International Connectivity Services Limited
125 The Strand, Level 3, Lot 22c
Number 8 Services Limited
Chartered Accountants
Platinum Chauffeur Drive 2012 Limited
4a Birdwood Crescent
Preston Hamilton (new Zealand) Limited
Level 5 60 Parnell Road
Renovation Franchise Uk Limited
287-289 Parnell Road