M K Kowhai Trustee Company Limited was launched on 13 May 2015 and issued a number of 9429041754092. This registered LTD company has been run by 5 directors: Mary Josephine Hiron - an active director whose contract began on 13 May 2015,
Joanna Maree Davidson - an active director whose contract began on 13 Dec 2017,
Anthony H. - an inactive director whose contract began on 16 Dec 2015 and was terminated on 03 Feb 2023,
Christopher John Hiron - an inactive director whose contract began on 16 Dec 2015 and was terminated on 13 Dec 2017,
Alexander Josef Henry Witten-Hannah - an inactive director whose contract began on 13 May 2015 and was terminated on 17 Dec 2015.
As stated in BizDb's database (updated on 03 Apr 2024), this company uses 1 address: 7 Manuka Place, Cambridge, Cambridge, 3434 (category: service, registered).
Up to 02 Aug 2019, M K Kowhai Trustee Company Limited had been using 8A The Dales, Dinsdale, Hamilton as their physical address.
A total of 100 shares are allotted to 1 group (5 shareholders in total). M K Kowhai Trustee Company Limited has been classified as "Investment - residential property" (ANZSIC L671150).
Other active addresses
Address #4: 23 Barnett Street, Putaruru, Putaruru, 3411 New Zealand
Delivery address used from 03 Jul 2021
Address #5: 7 Manuka Place, Cambridge, Cambridge, 3434 New Zealand
Office & delivery & postal address used from 06 Jul 2023
Address #6: 7 Manuka Place, Cambridge, Cambridge, 3434 New Zealand
Service & registered address used from 17 Jul 2023
Principal place of activity
8a The Dales, Dinsdale, Hamilton, 3204 New Zealand
Previous address
Address #1: 8a The Dales, Dinsdale, Hamilton, 3204 New Zealand
Physical & registered address used from 13 May 2015 to 02 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hiron, Anthony David | 17 Dec 2015 - | |
Director | Hiron, Mary Josephine |
Putaruru Putaruru 3411 New Zealand |
13 May 2015 - |
Director | Christopher John Hiron |
Featherston Featherston 5710 New Zealand |
17 Dec 2015 - |
Individual | Hiron, Christopher John |
Taylor Street Cambridge 3434 New Zealand |
17 Dec 2015 - |
Director | Hiron, Anthony David | 17 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Witten-hannah, Alexander Josef Henry |
Takapuna Auckland 0622 New Zealand |
13 May 2015 - 17 Dec 2015 |
Director | Alexander Josef Henry Witten-hannah |
Takapuna Auckland 0622 New Zealand |
13 May 2015 - 17 Dec 2015 |
Mary Josephine Hiron - Director
Appointment date: 13 May 2015
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 23 Jul 2023
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 13 May 2015
Address: Putaruru, Putaruru, 3411 New Zealand
Address used since 22 Oct 2019
Joanna Maree Davidson - Director
Appointment date: 13 Dec 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Dec 2017
Anthony H. - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 03 Feb 2023
Christopher John Hiron - Director (Inactive)
Appointment date: 16 Dec 2015
Termination date: 13 Dec 2017
Address: Featherston, Featherston, 5710 New Zealand
Address used since 16 Dec 2015
Alexander Josef Henry Witten-hannah - Director (Inactive)
Appointment date: 13 May 2015
Termination date: 17 Dec 2015
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 13 May 2015
Justdish Limited
28 Newcastle Road
Body Natural (2006) Limited
17 Blakewell Lane
Waikato Diving Incorporated
17 Jefferson Heights
Skyline Funds 2 Limited
19 Westview Place
Mana Puna Trustee Company Limited
16 Dunvegan Place
Capric Enterprises (nz) Limited
16 Dunvegan Place
A & S Nimmo Group Limited
31 Greenfield Drive
Castle Heights Limited
134 Dinsdale Road
Mcgahan Investments Limited
95 Newcastle Road
Muzicka Limited
134 Dinsdale Road
Pd Jasu & Balwant Lad Limited
284 Grandview Road
Phalanges Investments Limited
11 Jefferson Heights