Kawau Treehouse Limited, a registered company, was started on 15 Dec 1967. 9429040624709 is the number it was issued. "Guest house operation" (business classification H440025) is how the company is categorised. This company has been supervised by 5 directors: Michael John Wheatcroft - an active director whose contract began on 06 Mar 1991,
Paul Robert Wheatcroft - an inactive director whose contract began on 28 Feb 1991 and was terminated on 09 Sep 2019,
Karen Osborne - an inactive director whose contract began on 28 Feb 1991 and was terminated on 09 Sep 2019,
Gillian Mary Cran - an inactive director whose contract began on 06 Mar 1991 and was terminated on 06 Dec 2004,
Richard Clive Wheatcroft - an inactive director whose contract began on 06 Mar 1991 and was terminated on 06 Dec 2004.
Last updated on 27 Apr 2024, our database contains detailed information about 3 addresses the company registered, namely: Unit 2, 1 Paget Street, Freemans Bay, Auckland, 1011 (registered address),
Unit 2, 1 Paget Street, Freemans Bay, Auckland, 1011 (physical address),
Unit 2, 1 Paget Street, Freemans Bay, Auckland, 1011 (service address),
Kelvedon Holdings Ltd, P O Box 47655, Ponsonby (other address) among others.
Kawau Treehouse Limited had been using 14 Albany Road, Herne Bay, Auckland as their physical address until 05 Apr 2013.
Old names used by the company, as we established at BizDb, included: from 15 Dec 1967 to 21 Dec 2020 they were called Kelvedon Holdings Limited.
A total of 200 shares are issued to 3 shareholders (2 groups). The first group is comprised of 1 share (0.5 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 199 shares (99.5 per cent).
Principal place of activity
Unit 2, 1 Paget Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 14 Albany Road, Herne Bay, Auckland New Zealand
Physical address used from 20 Jan 2005 to 05 Apr 2013
Address #2: 14 Albany Road, Herne Bay, Auckland New Zealand
Registered address used from 20 Jan 2005 to 17 Sep 2019
Address #3: 2/1 Paget Street, Freemans Bay
Physical address used from 10 Mar 1998 to 20 Jan 2005
Address #4: 11 Hall Street, Pukekohe
Registered address used from 31 Jul 1997 to 20 Jan 2005
Address #5: Tower Two , Shortland Centre, 55-57 Shortland Street
Registered address used from 15 Feb 1992 to 31 Jul 1997
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Wheatcroft, Michael John |
Freemans Bay Auckland 1011 New Zealand |
14 Nov 2022 - |
Shares Allocation #2 Number of Shares: 199 | |||
Individual | Wheatcroft, Michael John |
Freemans Bay Auckland 1101 New Zealand |
11 Mar 2005 - |
Individual | Jones, Helen |
Westmere Auckland 1022 New Zealand |
28 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheatcroft, Paul Robert |
Taumarunui Taumarunui 3920 New Zealand |
11 Mar 2005 - 09 Sep 2019 |
Individual | Wheatcroft, Michael John |
Freemans Bay Auckland 1101 New Zealand |
15 Dec 1967 - 09 Sep 2019 |
Individual | Cran, Gillian Mary |
Taumarunui Taumarunui 3920 New Zealand |
04 Jul 2014 - 09 Sep 2019 |
Individual | Cran, Gillian Mary |
Clarix Great Barrier Island |
15 Dec 1967 - 11 Mar 2005 |
Individual | Stevens, Sarah Ann |
Ellerslie Auckland New Zealand |
11 Nov 2008 - 09 Sep 2019 |
Individual | Stevens, Sarah Ann |
Ellerslie Auckland New Zealand |
11 Nov 2008 - 09 Sep 2019 |
Individual | Wheatcroft, Paul Robert |
Taumarunui Taumarunui 3920 New Zealand |
15 Dec 1967 - 09 Sep 2019 |
Individual | Wheatcroft, Richard Clive |
Freemans Bay Auckland |
15 Dec 1967 - 11 Mar 2005 |
Individual | Osborne, Karen |
Herne Bay Auckland |
11 Mar 2005 - 09 Sep 2019 |
Individual | Osborne, Karen |
Herne Bay Auckland |
15 Dec 1967 - 09 Sep 2019 |
Individual | Cran, Gillian Mary |
Taumarunui Taumarunui 3920 New Zealand |
04 Jul 2014 - 09 Sep 2019 |
Michael John Wheatcroft - Director
Appointment date: 06 Mar 1991
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 22 Mar 2011
Paul Robert Wheatcroft - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 09 Sep 2019
Address: Taumaranui, Taumaranui, 3920 New Zealand
Address used since 17 Mar 2016
Karen Osborne - Director (Inactive)
Appointment date: 28 Feb 1991
Termination date: 09 Sep 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Mar 2016
Gillian Mary Cran - Director (Inactive)
Appointment date: 06 Mar 1991
Termination date: 06 Dec 2004
Address: Island,
Address used since 06 Mar 1991
Richard Clive Wheatcroft - Director (Inactive)
Appointment date: 06 Mar 1991
Termination date: 06 Dec 2004
Address: Freemans Bay, Auckland,
Address used since 06 Mar 1991
On 2 Canvas Limited
12 Albany Road
Hands-free Nz Limited
10 Albany Road
Ad-vantage Media Limited
10 Albany Road
Pelham Business Services Limited
10 Albany Road
Herne Bay Trustees Limited
13 Albany Rd
Toucan Property Limited
22 Albany Road
Aruba Management (victopia) Limited
202 Ponsonby Road
Bee Here & There Limited
202 Ponsonby Road
Country Coast Medical Limited
202 Ponsonby Road
Da & Ma Holdings Limited
4/3 Margaret Street
Heytour Hotel Management Limited
Level 4, 203 Queen Street
Setian International Enterprises (nz) Limited
24 Buchanan Street