Ka Oha Operations Limited was launched on 18 Jan 2017 and issued a number of 9429045888410. The registered LTD company has been run by 4 directors: Tarina Stephens - an active director whose contract began on 01 Jul 2020,
Christopher Roberts - an inactive director whose contract began on 01 Jan 2020 and was terminated on 01 Nov 2023,
Tarina Stephens - an inactive director whose contract began on 18 Jan 2017 and was terminated on 15 Jan 2020,
Christopher Roberts - an inactive director whose contract began on 18 Jan 2017 and was terminated on 15 Oct 2018.
As stated in BizDb's database (last updated on 26 Apr 2024), this company uses 1 address: Unit 13, 214 Hereford Street, Christchurch Central, Christchurch, 8011 (type: service, registered).
Up to 29 Jan 2021, Ka Oha Operations Limited had been using Unit 6, 206 Hereford Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Stephens, Tarina (an individual) located at Christchurch Central, Christchurch postcode 8011,
Tarina Stephens (a director) located at Marshland, Christchurch postcode 8083. Ka Oha Operations Limited has been classified as "Fitness centre" (business classification R911110).
Other active addresses
Address #4: Unit 13, 214 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand
Service address used from 28 Feb 2024
Principal place of activity
47 Taiore Crescent, Marshland, Christchurch, 8083 New Zealand
Previous addresses
Address #1: Unit 6, 206 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 28 Jul 2020 to 29 Jan 2021
Address #2: 17 Stratford Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 02 Mar 2020 to 28 Jul 2020
Address #3: 47 Taiore Crescent, Marshland, Christchurch, 8083 New Zealand
Physical & registered address used from 18 Dec 2018 to 02 Mar 2020
Address #4: 17 Stratford Street, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 18 Jan 2017 to 18 Dec 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Jan 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Stephens, Tarina |
Christchurch Central Christchurch 8011 New Zealand |
20 Jul 2020 - |
Director | Tarina Stephens |
Marshland Christchurch 8083 New Zealand |
18 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Christopher |
Merivale Christchurch 8014 New Zealand |
21 Feb 2020 - 20 Jul 2020 |
Individual | Stephens, Tarina |
Marshland Christchurch 8083 New Zealand |
18 Jan 2017 - 21 Feb 2020 |
Individual | Roberts, Christopher |
Merivale Christchurch 8014 New Zealand |
18 Jan 2017 - 17 Jan 2019 |
Tarina Stephens - Director
Appointment date: 01 Jul 2020
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Nov 2021
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Jul 2020
Christopher Roberts - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 01 Nov 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Jan 2020
Tarina Stephens - Director (Inactive)
Appointment date: 18 Jan 2017
Termination date: 15 Jan 2020
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 18 Jan 2017
Christopher Roberts - Director (Inactive)
Appointment date: 18 Jan 2017
Termination date: 15 Oct 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 18 Jan 2017
Loadspeed Limited
13 Stratford Street
Ico Traders Limited
22 Idris Road
Godley Head Heritage Trust
7 Stratford St
Friends Of The Arts Centre Of Christchurch Incorporated
7 Stratford Street
Modyourpc Limited
6 Idris Road
Sunstyle Limited
15 Idris Road
En Forme Limited
40a Jeffreys Road
Epbowerman Limited
21 Leslie Hills Drive
Koha Fitness Christchurch Limited
17 Stratford Street
Park's 2017 Limited
Shop 22, 16 Nelson Street
Sand Between My Toes Limited
120 Heaton Street
Upston Fitness Limited
4 Bounty Street