Kowhai Court Limited, a registered company, was registered on 06 Apr 1964. 9429040664378 is the number it was issued. "Residential property body corporate" (ANZSIC L671170) is how the company is categorised. This company has been supervised by 22 directors: Simon St.john Christophers - an active director whose contract began on 31 Jul 2014,
Beverley Reid - an active director whose contract began on 13 May 2016,
Vivienne Beryl Couper - an active director whose contract began on 31 Mar 2019,
Rhondda Taylor - an inactive director whose contract began on 01 Mar 2017 and was terminated on 14 Sep 2018,
Mary Shirly Jackson - an inactive director whose contract began on 04 Nov 2004 and was terminated on 07 Dec 2016.
Updated on 16 Mar 2024, our database contains detailed information about 1 address: 60 Grafton Road, Grafton, Auckland, 1010 (category: registered, physical).
Kowhai Court Limited had been using 4 Lingarth Street, Remuera, Auckland as their registered address until 14 Oct 2020.
A total of 15150 shares are allotted to 9 shareholders (6 groups). The first group includes 2602 shares (17.17 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2461 shares (16.24 per cent). Lastly we have the next share allotment (2541 shares 16.77 per cent) made up of 1 entity.
Principal place of activity
60 Grafton Road, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: 4 Lingarth Street, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 07 Dec 2016 to 14 Oct 2020
Address #2: 2/24 Mt Carmel Place, Meadowbank, Auckland, 1072 New Zealand
Registered address used from 11 Sep 2014 to 07 Dec 2016
Address #3: 24 Mt Carmel Place, Meadowbank, Auckland, 1072 New Zealand
Physical address used from 06 Jun 1997 to 07 Dec 2016
Address #4: 24 Mt Carmel Place, Meadowbank, Auckland % New Zealand
Registered address used from 06 Jun 1997 to 06 Jun 1997
Basic Financial info
Total number of Shares: 15150
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2602 | |||
Individual | Reid, Beverley |
Mount Albert Auckland 1025 New Zealand |
19 Oct 2005 - |
Shares Allocation #2 Number of Shares: 2461 | |||
Individual | Macdonald, Ross Laughan |
St Heliers Auckland 1071 New Zealand |
06 Apr 1964 - |
Shares Allocation #3 Number of Shares: 2541 | |||
Entity (NZ Limited Company) | Vivienne's Ltc Limited Shareholder NZBN: 9429041120880 |
Grafton Auckland 1010 New Zealand |
07 Feb 2017 - |
Shares Allocation #4 Number of Shares: 2492 | |||
Individual | Christophers, Simon |
Pakuranga Auckland New Zealand |
06 Apr 1964 - |
Individual | Christophers, Mina |
Pakuranga Auckland New Zealand |
19 Oct 2005 - |
Shares Allocation #5 Number of Shares: 2492 | |||
Individual | Robertson, Allan Francis |
Meadowbank Auckland 1072 New Zealand |
12 Dec 2016 - |
Individual | Robertson, Heather Lorraine |
Meadowbank Auckland 1072 New Zealand |
12 Dec 2016 - |
Shares Allocation #6 Number of Shares: 2562 | |||
Individual | Tasker, Andrew Simon |
Meadowbank Auckland 1072 New Zealand |
20 Sep 2018 - |
Individual | Bryant, Christina Louise |
Meadowbank Auckland 1072 New Zealand |
20 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Naarayan, Adrian Ashwin |
Meadowbank Auckland 1005 |
31 Oct 2003 - 31 Oct 2003 |
Individual | Fitzpatrick, Marie Louisa |
Meadowbank |
12 Mar 2008 - 12 Mar 2008 |
Individual | Taylor, Rhondda Louise |
Raumanga Whangarei 0110 New Zealand |
19 Apr 2012 - 20 Sep 2018 |
Individual | Marvin, Ray |
Tewantin Queensland Australia |
15 Nov 2010 - 19 Apr 2012 |
Individual | Jackson, Simon Peter |
Kaiaua New Zealand |
26 Sep 2006 - 15 Nov 2010 |
Individual | Morelli, Gerry John |
Meadowbank Auckland 1005 New Zealand |
31 Oct 2003 - 12 Dec 2016 |
Individual | Robertson, Ronwyn |
Meadowbank Auckland 1072 New Zealand |
15 Nov 2010 - 07 Feb 2017 |
Individual | Morelli, Suzanne Marie |
Meadowbank Auckland 1005 New Zealand |
31 Oct 2003 - 12 Dec 2016 |
Individual | Mcfarland, Diana Patricia |
Meadowbank Auckland |
06 Apr 1964 - 19 Oct 2005 |
Director | Ray Marvin |
Tewantin Queensland Australia |
15 Nov 2010 - 19 Apr 2012 |
Individual | Campbell-huntler, Heather |
Meadowbank Auckland New Zealand |
29 Sep 2009 - 15 Nov 2010 |
Individual | Richdale, Lindsay Anne |
Meadowbank Auckland 5 |
06 Apr 1964 - 19 Oct 2005 |
Individual | Mckay, Francis Thelma |
Meadowbank Auckland 1005 |
06 Apr 1964 - 26 Sep 2006 |
Simon St.john Christophers - Director
Appointment date: 31 Jul 2014
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 31 Jul 2014
Beverley Reid - Director
Appointment date: 13 May 2016
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 01 Feb 2021
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 14 Sep 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 May 2016
Vivienne Beryl Couper - Director
Appointment date: 31 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2019
Rhondda Taylor - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 14 Sep 2018
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 01 Mar 2017
Mary Shirly Jackson - Director (Inactive)
Appointment date: 04 Nov 2004
Termination date: 07 Dec 2016
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Apr 2012
Ronwyn Frances Robertson - Director (Inactive)
Appointment date: 24 Jun 2014
Termination date: 21 Jul 2015
Address: Auckland, 1072 New Zealand
Address used since 24 Jun 2014
Ray Marvin - Director (Inactive)
Appointment date: 04 Mar 2010
Termination date: 22 Apr 2011
Address: Tewantin, Queensland, Australia
Address used since 15 Nov 2010
Simon Christophers - Director (Inactive)
Appointment date: 21 Aug 1996
Termination date: 04 Mar 2010
Address: 24 Mt Carmel Place, Meadowbank, Auckland, 1072 New Zealand
Address used since 29 Sep 2009
Francis Thelma Mckay - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 06 Aug 2006
Address: Meadowbank, Auckland,
Address used since 03 Dec 2001
Grant Douglas Witheford - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 04 Nov 2004
Address: Blockhouse Bay, Auckland 1007,
Address used since 03 Dec 2001
Lindsay Anne Richdale - Director (Inactive)
Appointment date: 24 Aug 1998
Termination date: 03 Dec 2001
Address: Meadowbank, Auckland,
Address used since 24 Aug 1998
Mavis Vicki Shirley Mccarthy - Director (Inactive)
Appointment date: 24 Aug 1998
Termination date: 22 Oct 1998
Address: Meadowbank, Auckland,
Address used since 24 Aug 1998
Charles Leslie Brown - Director (Inactive)
Appointment date: 08 Dec 1997
Termination date: 24 Aug 1998
Address: Glendowie, Auckland,
Address used since 08 Dec 1997
Patricia Diana Mcfarland - Director (Inactive)
Appointment date: 09 May 1997
Termination date: 04 Dec 1997
Address: Meadowbank, Auckland,
Address used since 09 May 1997
Kate Florence Allen - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 11 Nov 1997
Address: Meadowbank, Auckland,
Address used since 26 Apr 1994
Josephine Mary Fell - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 09 May 1997
Address: Meadowbank 5, Auckland,
Address used since 07 Sep 1992
Steven Maxwell Clarke - Director (Inactive)
Appointment date: 04 May 1995
Termination date: 21 Aug 1996
Address: Meadowbank, Auckland,
Address used since 04 May 1995
Emily M.a. Mccullagh - Director (Inactive)
Appointment date: 26 Apr 1994
Termination date: 04 May 1995
Address: Meadowbank, Auckland,
Address used since 26 Apr 1994
Ina Tregurtha - Director (Inactive)
Appointment date: 19 Sep 1990
Termination date: 26 Apr 1994
Address: Meadowbank,
Address used since 19 Sep 1990
Joan Evelyn Buchanan - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 26 Apr 1994
Address: Meadowbank 5, Auckland,
Address used since 07 Sep 1992
Emily Margaret Adelaide Mccullagh - Director (Inactive)
Appointment date: 12 Sep 1990
Termination date: 07 Sep 1992
Address: Meadowbank,
Address used since 12 Sep 1990
Kate Florence Allen - Director (Inactive)
Appointment date: 19 Sep 1990
Termination date: 07 Sep 1992
Address: Meadowbank,
Address used since 19 Sep 1990
Vivienne's Ltc Limited
4 Lingarth Street
Number94 Limited
8 Lingarth Street
Kumara & Co Limited
12 Lingarth Street
Burleigh Management Limited
Combes Road
Gordon Nominees Limited
24 Combes Road
Gordon Medical Services Limited
24 Combes Road
Avenue Eleven Limited
11 Victoria Avenue
C'est Si Bon Beach Flats Limited
Unit 1|18 Hubert Henderson Place
Devon Park Body Corporate Trustee Company Limited
1st Floor, 349 Remuera Road
New Power Management Limited
50 Ohinerau Street
Ohope Enterprises Limited
12 Dover Place
Pines Apartments Limited
1st Floor, 349 Remuera Road