Shortcuts

KŌmanawa Retreat Limited

Type: NZ Limited Company (Ltd)
9429045313240
NZBN
6170348
Company Number
Registered
Company Status
H440035
Industry classification code
Hosted Accommodation
Industry classification description
Current address
361 Kaiikanui Road
Rd 1
Hikurangi 0181
New Zealand
Physical & registered & service address used since 16 Feb 2022

Kōmanawa Retreat Limited was launched on 18 Nov 2016 and issued a New Zealand Business Number of 9429045313240. This registered LTD company has been run by 8 directors: Bernadine Josephine Pascoe - an active director whose contract began on 25 May 2021,
Dean William Pascoe - an active director whose contract began on 25 May 2021,
Melanie Paulette Vezey - an active director whose contract began on 07 Dec 2022,
James Francis Murray - an inactive director whose contract began on 25 Mar 2022 and was terminated on 06 Dec 2022,
Susan Carol Pascoe - an inactive director whose contract began on 25 Mar 2022 and was terminated on 06 Dec 2022.
According to BizDb's data (updated on 18 Apr 2024), this company filed 1 address: 361 Kaiikanui Road, Rd 1, Hikurangi, 0181 (types include: physical, registered).
Up to 16 Feb 2022, Kōmanawa Retreat Limited had been using C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address.
A total of 2150000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1075000 shares are held by 1 entity, namely:
Second Landing Limited (an entity) located at Rd 1, Hikurangi postcode 0181. Kōmanawa Retreat Limited has been categorised as "Hosted accommodation" (ANZSIC H440035).

Addresses

Previous addresses

Address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 13 Oct 2020 to 16 Feb 2022

Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 17 Jul 2020 to 13 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 18 Nov 2016 to 17 Jul 2020

Financial Data

Basic Financial info

Total number of Shares: 2150000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1075000
Entity (NZ Limited Company) Second Landing Limited
Shareholder NZBN: 9429050557370
Rd 1
Hikurangi
0181
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pascoe, Dean William Opuawhanga
0181
New Zealand
Individual Pascoe, Susan Carol Point Chevalier
Auckland
1022
New Zealand
Individual Pascoe, Dean William Opuawhanga
0181
New Zealand
Individual Pascoe, Bernadine Josephine Opuawhanga
0181
New Zealand
Individual Pascoe, Bernadine Josephine Opuawhanga
0181
New Zealand
Individual Murray, James Francis Opuawhanga
0181
New Zealand
Directors

Bernadine Josephine Pascoe - Director

Appointment date: 25 May 2021

Address: Rd 1, Hikurangi, 0181 New Zealand

Address used since 25 May 2021


Dean William Pascoe - Director

Appointment date: 25 May 2021

Address: Rd 1, Hikurangi, 0181 New Zealand

Address used since 25 May 2021


Melanie Paulette Vezey - Director

Appointment date: 07 Dec 2022

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 07 Dec 2022


James Francis Murray - Director (Inactive)

Appointment date: 25 Mar 2022

Termination date: 06 Dec 2022

Address: Rd 1, Hikurangi, 0181 New Zealand

Address used since 25 Mar 2022


Susan Carol Pascoe - Director (Inactive)

Appointment date: 25 Mar 2022

Termination date: 06 Dec 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 25 Mar 2022


James Francis Murray - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 26 May 2021

Address: Opuawhanga, 0181 New Zealand

Address used since 21 Feb 2020

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Nov 2016


Susan Carol Pascoe - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 26 May 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Nov 2016


Dean William Pascoe - Director (Inactive)

Appointment date: 18 Nov 2016

Termination date: 29 Nov 2016

Address: Wyongah, Nsw, 2259 Australia

Address used since 18 Nov 2016

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace

Similar companies

B&h Hotel Apartments Nz Limited
50-52 Eden Crescent

Durja Private Limited
4/6 Brighton Road

Homesit Nz Limited
Flat 33, 258 Parnell Road

Lake Concepts Limited
7 Windsor Street

Peton Lodge Limited
125 The Strand

Peton Villas Limited
125 The Strand