Kono General Partner Limited was incorporated on 22 Jun 2011 and issued a New Zealand Business Number of 9429031047340. The registered LTD company has been supervised by 12 directors: John Arona Mcgregor - an active director whose contract began on 05 Aug 2011,
Megan Ruth Matthews - an active director whose contract began on 01 Feb 2022,
Joanna Mary Montgomerie-Davidson - an active director whose contract began on 16 Feb 2022,
Jeremy Ryan Banks - an active director whose contract began on 09 Jan 2023,
Lees Andrew Seymour - an active director whose contract began on 01 Feb 2024.
As stated in our data (last updated on 28 Apr 2024), this company registered 1 address: Level 2, Wakatu House, Montgomery Square, Nelson, 7010 (types include: physical, registered).
A total of 25000000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 25000000 shares are held by 1 entity, namely:
Wakatu Incorporation (an other) located at Montgomery Square, Nelson postcode 7010.
Basic Financial info
Total number of Shares: 25000000
Annual return filing month: February
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 25000000 | |||
Other (Other) | Wakatu Incorporation |
Montgomery Square Nelson 7010 New Zealand |
22 Jun 2011 - |
Ultimate Holding Company
John Arona Mcgregor - Director
Appointment date: 05 Aug 2011
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 05 Aug 2011
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 05 Feb 2018
Megan Ruth Matthews - Director
Appointment date: 01 Feb 2022
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 01 Feb 2022
Joanna Mary Montgomerie-davidson - Director
Appointment date: 16 Feb 2022
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 16 Feb 2022
Jeremy Ryan Banks - Director
Appointment date: 09 Jan 2023
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 09 Jan 2023
Lees Andrew Seymour - Director
Appointment date: 01 Feb 2024
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Feb 2024
James Dargaville Wheeler - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 02 Dec 2023
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 05 Aug 2011
Paul Te Poa Karoro Morgan - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 09 Jan 2023
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 22 Jun 2011
Waari Geoffrey Ward-holmes - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 31 Jul 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 05 Aug 2011
Robert Peter Shore - Director (Inactive)
Appointment date: 05 Aug 2011
Termination date: 31 Jul 2022
Address: Richmond, Richmond, 7020 New Zealand
Address used since 05 Aug 2011
Rachel Emere Taulelei - Director (Inactive)
Appointment date: 05 Dec 2014
Termination date: 30 Oct 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 05 Dec 2014
Joseph Michael Scragg - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 31 Oct 2014
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 22 Jun 2011
Keith John Palmer - Director (Inactive)
Appointment date: 22 Jun 2011
Termination date: 31 Jul 2013
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 22 Jun 2011
Toko Toru Limited
C/- Level 2, Wakatu House
Pure New Zealand Greenshell Mussels General Partner Limited
Level 2, Wakatu House
Wawata General Partner Limited
Level 3, Wakatu House
I & S Ansari Limited
16 Montgomergy Square
Robinson Property Management Limited
3 Montgomery Square
New Zealand Aquaculture Limited
Level 1, Wakatu House