Kawau Island Limited, a registered company, was started on 19 Aug 2015. 9429041936313 is the business number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been run by 1 director, named Lorenzo Canal - an active director whose contract started on 19 Aug 2015.
Last updated on 12 May 2025, the BizDb database contains detailed information about 2 addresses this company uses, specifically: Level 5, 32/34 Mahuhu Crescent,, Auckland Cbd, Auckland, 1010 (registered address),
Level 5, 32/34 Mahuhu Crescent,, Auckland Cbd, Auckland, 1010 (service address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (physical address).
Kawau Island Limited had been using C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address up to 29 Oct 2024.
Old names used by this company, as we found at BizDb, included: from 17 Jul 2015 to 19 Aug 2015 they were called Urban Solutions (2015) Limited.
A total of 1000 shares are allocated to 4 shareholders (2 groups). The first group consists of 1 share (0.1%) held by 1 entity. Moving on the second group includes 3 shareholders in control of 999 shares (99.9%).
Principal place of activity
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 13 Oct 2020 to 29 Oct 2024
Address #2: Level 4/117-12, Saint Georges Bay Road, 7 Windsor Street, Parnell, Auckland, 1502 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address #3: Suite C, Level 1, 7 Windsor Street, Parnell, Auckland, 1502 New Zealand
Registered & physical address used from 19 Jun 2018 to 17 Jul 2020
Address #4: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 19 Aug 2015 to 19 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Director | Canal, Lorenzo |
Remuera Auckland 1050 New Zealand |
19 Aug 2015 - |
| Shares Allocation #2 Number of Shares: 999 | |||
| Director | Canal, Lorenzo |
Remuera Auckland 1050 New Zealand |
19 Aug 2015 - |
| Individual | Hemphill, Michael |
Ponsonby Auckland 1011 New Zealand |
11 Nov 2021 - |
| Individual | Canal, Melissa Vivien |
Parnell Auckland 1052 New Zealand |
19 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Canal, Ella Beatrice |
Warkworth Warkworth 0910 New Zealand |
19 Aug 2015 - 11 Nov 2021 |
Lorenzo Canal - Director
Appointment date: 19 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 19 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 May 2020
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Jones Family Investments Limited
Level 1, 26 Crummer Road
Body Corporate Holdings Limited
Level 1, 26 Crummer Road
Cdg Holdings Limited
Level 1, 26 Crummer Road
Endura Properties Limited
Level 1, 26 Crummer Road
Qr Property Investments Limited
Level 1, 26 Crummer Road
Suthullo Holdings Limited
Level 1, 26 Crummer Road
Tiocfaidh Ar La Limited
Level 1, 26 Crummer Road