Shortcuts

Kopu Whenua Limited

Type: NZ Limited Company (Ltd)
9429045998348
NZBN
6250892
Company Number
Registered
Company Status
Current address
39 Athenree Road
Rd 1
Katikati 3177
New Zealand
Registered & physical & service address used since 08 Jun 2017

Kopu Whenua Limited, a registered company, was registered on 08 Mar 2017. 9429045998348 is the number it was issued. The company has been supervised by 3 directors: Robert David Gwilym - an active director whose contract started on 30 May 2017,
Jane Elizabeth Paice - an inactive director whose contract started on 08 Mar 2017 and was terminated on 30 May 2017,
Paul Malcolm Gillard - an inactive director whose contract started on 08 Mar 2017 and was terminated on 30 May 2017.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 39 Athenree Road, Rd 1, Katikati, 3177 (category: registered, physical).
Kopu Whenua Limited had been using Level 1, Mastercard House, 136 Customs Street West, Auckland as their registered address until 08 Jun 2017.
A single entity controls all company shares (exactly 1287001 shares) - Gwilym, Robert - located at 3177, Rd 1, Katikati.

Addresses

Previous address

Address: Level 1, Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 08 Mar 2017 to 08 Jun 2017

Financial Data

Basic Financial info

Total number of Shares: 1287001

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1287001
Individual Gwilym, Robert Rd 1
Katikati
3177
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Entity Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Directors

Robert David Gwilym - Director

Appointment date: 30 May 2017

Address: Rd 1, Katikati, 3177 New Zealand

Address used since 30 May 2017


Jane Elizabeth Paice - Director (Inactive)

Appointment date: 08 Mar 2017

Termination date: 30 May 2017

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 08 Mar 2017


Paul Malcolm Gillard - Director (Inactive)

Appointment date: 08 Mar 2017

Termination date: 30 May 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 08 Mar 2017

Nearby companies

C&c Enterprises Limited
18 Athenree Road

Jeremy Senior Photography Limited
35b Waione Avenue

Irvine Developments Limited
35b Waione Avenue

Psas Limited
35b Waione Avenue

Ellis Decorating Limited
35b Waione Avenue

Vicki Dunlop Physiotherapy Limited
27 Waione Avenue