Southern Kowhai Exports Limited was started on 23 Oct 2012 and issued an NZBN of 9429030472167. The registered LTD company has been run by 2 directors: Sharon Faye Kirk - an active director whose contract began on 25 Jun 2018,
Julie Anne Pieterson - an inactive director whose contract began on 23 Oct 2012 and was terminated on 27 Jul 2018.
According to our information (last updated on 15 Mar 2024), this company registered 1 address: Level 1, 21F Gordon Road, Wanaka, 9305 (category: registered, physical).
Up until 28 Jun 2022, Southern Kowhai Exports Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address.
BizDb found old names for this company: from 18 Oct 2012 to 01 Nov 2012 they were called Radiate Exports Nz Limited.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Highlander 2 Trustee Limited (an entity) located at Wanaka postcode 9305,
Kirk, Sharon Faye (a director) located at Albert Town, Wanaka postcode 9305. Southern Kowhai Exports Limited has been categorised as "Orchard supplies wholesaling nec" (business classification F331940).
Previous addresses
Address: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 01 Apr 2022 to 28 Jun 2022
Address: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 06 Aug 2018 to 01 Apr 2022
Address: 37 Reece Crescent, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 21 Jun 2018 to 06 Aug 2018
Address: 37a Sargood Drive, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 08 Mar 2017 to 21 Jun 2018
Address: 23 Moraine Place, Rd 2, Wanaka, 9382 New Zealand
Registered address used from 12 Nov 2014 to 08 Mar 2017
Address: 27 Waghorne Street, Ahuriri, Napier, 4110 New Zealand
Registered address used from 07 Aug 2013 to 12 Nov 2014
Address: 363 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand
Registered address used from 25 Jun 2013 to 07 Aug 2013
Address: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Registered address used from 23 Oct 2012 to 25 Jun 2013
Address: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 23 Oct 2012 to 21 Jun 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Highlander 2 Trustee Limited Shareholder NZBN: 9429045964121 |
Wanaka 9305 New Zealand |
27 Jul 2018 - |
Director | Kirk, Sharon Faye |
Albert Town Wanaka 9305 New Zealand |
27 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pieterson, Julie Anne |
Papamoa Beach Papamoa 3118 New Zealand |
23 Oct 2012 - 27 Jul 2018 |
Entity | Bain & Sheppard Trustees No.1 Limited Shareholder NZBN: 9429030644427 Company Number: 3863536 |
Gisborne Gisborne 4010 New Zealand |
23 Oct 2012 - 27 Jul 2018 |
Entity | Htt 2002 Limited Shareholder NZBN: 9429036661664 Company Number: 1182331 |
23 Oct 2012 - 21 Dec 2012 | |
Entity | Htt 2002 Limited Shareholder NZBN: 9429036661664 Company Number: 1182331 |
23 Oct 2012 - 21 Dec 2012 | |
Entity | Bain & Sheppard Trustees No.1 Limited Shareholder NZBN: 9429030644427 Company Number: 3863536 |
Gisborne Gisborne 4010 New Zealand |
23 Oct 2012 - 27 Jul 2018 |
Sharon Faye Kirk - Director
Appointment date: 25 Jun 2018
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 01 Dec 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Jun 2018
Julie Anne Pieterson - Director (Inactive)
Appointment date: 23 Oct 2012
Termination date: 27 Jul 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 23 Oct 2012
Earth And Tree Limited
24b Bills Way
Ingenitek Limited
17 Mill End
Kcg Limited
21 Heuchan Lane
Bluejay Limited
48 Bills Way
Worldmark By Wyndham (nz) Limited
109 Mt Aspiring Road
Wyndham Vacation Resorts (nz) Limited
109 Mt Aspiring Rd
New Zealand Fruit Growers Limited
Level 3
Nz Cherry Company Limited
42 Don Street
Parkburn Management Limited
84 Felton Road
Pure Nz Cherries Limited
61 Ruru Avenue
Tbol Limited
20 Ottawa Road