Kavaco Limited was started on 07 Jun 2011 and issued an NZ business identifier of 9429031081054. This registered LTD company has been supervised by 4 directors: Simon Randall Kebbell - an active director whose contract started on 07 Jun 2011,
Susan Elizabeth Kebbell - an active director whose contract started on 07 Jun 2011,
Randall Mayo Kebbell - an active director whose contract started on 07 Jun 2011,
Christopher Mayo Kebbell - an active director whose contract started on 07 Jun 2011.
According to our data (updated on 24 Mar 2024), this company filed 1 address: 41 Myres Street, Otumoetai, Tauranga, 3110 (category: postal, office).
Until 23 May 2012, Kavaco Limited had been using 110 Esperance Road, Glendowie, Auckland as their physical address.
A total of 800 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kebbell, Gretchen (an individual) located at Otumoetai, Tauranga postcode 3110.
The second group consists of 1 shareholder, holds 12.5 per cent shares (exactly 100 shares) and includes
Kebbell, Susan Elizabeth - located at Glendowie, Auckland.
The next share allocation (100 shares, 12.5%) belongs to 1 entity, namely:
Kebbell, Elizabeth, located at Wadestown, Wellington (an individual).
Principal place of activity
41 Myres Street, Otumoetai, Tauranga, 3110 New Zealand
Previous address
Address #1: 110 Esperance Road, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 07 Jun 2011 to 23 May 2012
Basic Financial info
Total number of Shares: 800
Annual return filing month: April
Annual return last filed: 13 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Kebbell, Gretchen |
Otumoetai Tauranga 3110 New Zealand |
07 Jun 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Kebbell, Susan Elizabeth |
Glendowie Auckland 1071 New Zealand |
07 Jun 2011 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Kebbell, Elizabeth |
Wadestown Wellington 6012 New Zealand |
07 Jun 2011 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Kebbell, Simon Randall |
Otumoetai Tauranga 3110 New Zealand |
07 Jun 2011 - |
Shares Allocation #5 Number of Shares: 100 | |||
Director | Kebbell, Christopher Mayo |
Wadestown Wellington 6012 New Zealand |
07 Jun 2011 - |
Shares Allocation #6 Number of Shares: 200 | |||
Director | Kebbell, Randall Mayo |
Kohimarama Auckland 1071 New Zealand |
07 Jun 2011 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Maehl, Hans Evan |
Glendowie Auckland 1071 New Zealand |
07 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kebbell, Jillian Winsome |
Kohimarama Auckland 1071 New Zealand |
07 Jun 2011 - 01 May 2017 |
Simon Randall Kebbell - Director
Appointment date: 07 Jun 2011
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 07 Jun 2011
Susan Elizabeth Kebbell - Director
Appointment date: 07 Jun 2011
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 13 May 2013
Randall Mayo Kebbell - Director
Appointment date: 07 Jun 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 15 May 2012
Christopher Mayo Kebbell - Director
Appointment date: 07 Jun 2011
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 02 May 2016
Acuity Associates Limited
50 Melanesia Road
Look Far Ventures Limited
57a Melanesia Road
Communication Therapy Limited
59a Melanesia Road
Hatsy Properties Limited
48 Speight Rd
Rupert Investments Limited
48 Speight Rd
Banyan Pacific Capital Limited
57 Speight Road