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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1287001 | |||
Individual | Gwilym, Robert |
Rd 1 Katikati 3177 New Zealand |
30 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tenon Industries Limited Shareholder NZBN: 9429040426204 Company Number: 102188 |
08 Mar 2017 - 30 May 2017 | |
Entity | Tenon Industries Limited Shareholder NZBN: 9429040426204 Company Number: 102188 |
08 Mar 2017 - 30 May 2017 |
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
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