Kimono Capital Limited, a registered company, was incorporated on 25 Jul 2017. 9429046256416 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been supervised by 3 directors: Andrew Maclean Morrison - an active director whose contract started on 25 Jul 2017,
Evan Welch Davies - an active director whose contract started on 25 Jul 2017,
Nicholas Robert Magdalinos - an inactive director whose contract started on 25 Jul 2017 and was terminated on 29 Sep 2017.
Updated on 19 Feb 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Level 12, 41 Shortland Street, Auckland, 1010 (registered address),
Level 12, 41 Shortland Street, Auckland, 1010 (service address),
93 Station Street, Napier South, Napier, 4110 (physical address).
Kimono Capital Limited had been using 93 Station Street, Napier South, Napier as their registered address up to 30 Oct 2023.
A total of 30000 shares are issued to 6 shareholders (3 groups). The first group is comprised of 10000 shares (33.33 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 10000 shares (33.33 per cent). Finally we have the next share allocation (10000 shares 33.33 per cent) made up of 1 entity.
Previous address
Address #1: 93 Station Street, Napier South, Napier, 4110 New Zealand
Registered & service address used from 25 Jul 2017 to 30 Oct 2023
Basic Financial info
Total number of Shares: 30000
Annual return filing month: September
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Director | Morrison, Andrew Maclean |
Waiotahe, Rd Opotiki 3198 New Zealand |
25 Jul 2017 - |
Individual | Morrison, Benjamin Richard Warren |
Meadowbank Auckland 1072 New Zealand |
26 Mar 2020 - |
Individual | Morrison, Michael Hamish Leonard |
St Heliers Auckland 1071 New Zealand |
25 Jul 2017 - |
Individual | Morrison, Helen Mary |
Rd 2 Opotiki 3198 New Zealand |
26 Mar 2020 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Other (Other) | Putin Properties Limited |
Napier South Napier 4110 New Zealand |
25 Jul 2017 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Other (Other) | Welch Securities Limited |
Remuera Auckland 1050 New Zealand |
25 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Hamish Maclean |
Epsom Auckland 1023 New Zealand |
25 Jul 2017 - 26 Mar 2020 |
Andrew Maclean Morrison - Director
Appointment date: 25 Jul 2017
Address: Waiotahe, Rd, Opotiki, 3198 New Zealand
Address used since 25 Jul 2017
Evan Welch Davies - Director
Appointment date: 25 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2017
Nicholas Robert Magdalinos - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 29 Sep 2017
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 25 Jul 2017
The Dads Limited
86 Station Street
Flash 247 Limited
86 Station Street
Sigma Consulting Engineers Limited
86 Station Street
Infracomfort Nz Limited
86 Station Street
Napier Trustee Services 301 Limited
86 Station Street
Taradale Rehab Properties Limited
86 Station Street
Angus Place Properties Limited
86 Station Street
East Pier Holdings Limited
36 Munroe Street
G & S Moult Properties Limited
86 Station Street
Putin Properties Limited
93 Station Street
The Dads Limited
86 Station Street
Tremain Capital Limited
36 Munroe Street