Kaimoana Pacific Limited, a registered company, was started on 13 Mar 1989. 9429039399076 is the NZ business identifier it was issued. "Non-financial asset investment" (business classification L664050) is how the company is categorised. The company has been managed by 6 directors: Christopher Phillip Flavell - an active director whose contract started on 01 Jul 2002,
Anthony Leonard Piper - an inactive director whose contract started on 14 Oct 1992 and was terminated on 01 Jul 2002,
Geraldine Mary Piper - an inactive director whose contract started on 07 Sep 1993 and was terminated on 01 Jul 2002,
Richard John Wood - an inactive director whose contract started on 01 Jan 1994 and was terminated on 01 Sep 1994,
Jasmyn Ann Huntley - an inactive director whose contract started on 13 Mar 1989 and was terminated on 07 Sep 1993.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Kaimoana Pacific Limited had been using 19 Henry Street, Blenheim as their registered address up until 08 Dec 2021.
One entity controls all company shares (exactly 1000 shares) - Taiaroa Holdings Limited - located at 9016, Dunedin Central, Dunedin.
Previous addresses
Address: 19 Henry Street, Blenheim New Zealand
Registered & physical address used from 12 Nov 2004 to 08 Dec 2021
Address: Downie Stewart, Solicitors, Level 8 John Wickliffe House, 265 Princess Street, Dunedin
Registered address used from 24 Sep 2002 to 12 Nov 2004
Address: Downie Stewart, Solicitors, 8th Floor, John Wickliffe House, 265 Princess Street, Dunedin
Registered address used from 27 Aug 2002 to 24 Sep 2002
Address: Downie Stewart, Solicitors, 8th Floor, John Wickliffe House, 265 Princess Street, Dunedin
Physical address used from 27 Aug 2002 to 12 Nov 2004
Address: 59 High St, Blenheim
Registered address used from 01 Jul 1997 to 27 Aug 2002
Address: -
Physical address used from 20 Feb 1992 to 27 Aug 2002
Address: 59 High Street, Blenheim
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 31 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Taiaroa Holdings Limited Shareholder NZBN: 9429031422161 |
Dunedin Central Dunedin 9016 New Zealand |
31 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flavell, Christopher Phillip |
Dunedin |
13 Mar 1989 - 20 Oct 2005 |
Other | Southern Clams Limited | 13 Mar 1989 - 27 Aug 2008 | |
Individual | Piper, Anthony Leonard |
Okaramio |
20 Oct 2005 - 24 Oct 2006 |
Entity | Taiaroa Holdings Limited Shareholder NZBN: 9429035952152 Company Number: 1317561 |
24 Oct 2006 - 31 Jan 2013 | |
Entity | Taiaroa Holdings Limited Shareholder NZBN: 9429035952152 Company Number: 1317561 |
24 Oct 2006 - 31 Jan 2013 | |
Other | Null - Southern Clams Limited | 13 Mar 1989 - 27 Aug 2008 |
Christopher Phillip Flavell - Director
Appointment date: 01 Jul 2002
ASIC Name: Aracapital Investments Pty Ltd
Address: Nsw, 9013 Australia
Address used since 21 Sep 2015
Address: North Sydney, Nsw, 2065 Australia
Anthony Leonard Piper - Director (Inactive)
Appointment date: 14 Oct 1992
Termination date: 01 Jul 2002
Address: Rd 2, Picton, Po Box 3 Havelock North,
Address used since 14 Oct 1992
Geraldine Mary Piper - Director (Inactive)
Appointment date: 07 Sep 1993
Termination date: 01 Jul 2002
Address: Rd 2, Picton,
Address used since 07 Sep 1993
Richard John Wood - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Sep 1994
Address: Pukekohe,
Address used since 01 Jan 1994
Jasmyn Ann Huntley - Director (Inactive)
Appointment date: 13 Mar 1989
Termination date: 07 Sep 1993
Address: Rd 3, Blenheim,
Address used since 13 Mar 1989
Stephen Oswald Huntley - Director (Inactive)
Appointment date: 13 Mar 1989
Termination date: 26 Jul 1993
Address: Rd 3, Blenheim,
Address used since 13 Mar 1989
Downie Stewart Trustee Limited
Downie Stewart,
Downie Stewart Lawyers Nominee Company Limited
Downie Stewart
Pact Group
Downie Stewart, L 8, John Whickliffe Hou
Strive Charitable Trust
Downie Stewart, L8, John Wickliffe House
Dsf Endowment Trust
Downie Stewart, Solicitors
New Zealand Food Rescue Trust
Downie Stewart Lawyers
Infinity Group Capital Limited
Level 3
Mcc Nominees 2014 Limited
2 Clark Street
Northern Octagon Limited
Level 7, Forsyth Barr House
Solitaire Holdings Limited
C/- Clarke Craw Limited
Wheeler Dealers Limited
248 Cumberland Street
Wr Trustees 06 Limited
169 Princes Street