Shortcuts

Koau Capital Partners Limited

Type: NZ Limited Company (Ltd)
9429031960083
NZBN
2314255
Company Number
Registered
Company Status
Current address
Level 3, 50 Victoria Street
Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 25 Sep 2018
Unit 4, 71 Gloucester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 04 Oct 2023

Koau Capital Partners Limited, a registered company, was registered on 02 Sep 2009. 9429031960083 is the business number it was issued. This company has been run by 5 directors: Andrew Harrison - an active director whose contract started on 02 Sep 2009,
Alexander Malcolm Mckinnon - an active director whose contract started on 13 Jul 2010,
Richard John Macbeth Coleman - an active director whose contract started on 13 Jul 2010,
Mark Tume - an inactive director whose contract started on 01 Aug 2011 and was terminated on 18 Feb 2024,
Walter Leonard Stone - an inactive director whose contract started on 02 Sep 2009 and was terminated on 12 Sep 2019.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 4, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Koau Capital Partners Limited had been using Level 3, 50 Victoria Street, Central, Christchurch as their registered address up to 25 Sep 2018.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group is comprised of 14 shares (14%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 58 shares (58%). Lastly there is the 3rd share allotment (14 shares 14%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 50 Victoria Street, Central, Christchurch, 8013 New Zealand

Registered & physical address used from 07 Oct 2015 to 25 Sep 2018

Address #2: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 06 Nov 2012 to 07 Oct 2015

Address #3: Unit 11, 294 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 10 Aug 2011 to 06 Nov 2012

Address #4: Old Engineering Faculty, The Arts Centre, 2 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 26 Aug 2010 to 10 Aug 2011

Address #5: C/o David Jessep & Associates Ltd, Level 3, 299 Durham Street North, Christchurch New Zealand

Physical address used from 02 Sep 2009 to 26 Aug 2010

Address #6: C/o David Jessep & Associates Ltd, Level 3, 229 Durham Street North, Christchurch New Zealand

Registered address used from 02 Sep 2009 to 26 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14
Entity (NZ Limited Company) Gough, Gough And Hamer Limited
Shareholder NZBN: 9429031433990
Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 58
Entity (NZ Limited Company) Harrison Investment Corporation Limited
Shareholder NZBN: 9429031434003
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 14
Entity (NZ Limited Company) C5 Investments Limited
Shareholder NZBN: 9429031430586
Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #4 Number of Shares: 14
Entity (NZ Limited Company) Long Board Limited
Shareholder NZBN: 9429034710340
Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stone, Walter Leonard Peketa
Kaikoura

New Zealand
Individual Stone, Jacqueline Elizabeth Peketa
Kaikoura
7374
New Zealand
Individual Harrison, Andrew Christchurch

New Zealand
Directors

Andrew Harrison - Director

Appointment date: 02 Sep 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Sep 2016


Alexander Malcolm Mckinnon - Director

Appointment date: 13 Jul 2010

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 13 Jul 2010


Richard John Macbeth Coleman - Director

Appointment date: 13 Jul 2010

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 13 Jul 2010


Mark Tume - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 18 Feb 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Sep 2016


Walter Leonard Stone - Director (Inactive)

Appointment date: 02 Sep 2009

Termination date: 12 Sep 2019

Address: Peketa, Kaikoura, 7374 New Zealand

Address used since 29 Sep 2015

Nearby companies

Canterbury Regional Basketball Foundation
12a St Albans Street

Community Housing Trust
C/o Djca Limited

John B M Limited
18c St Albans Street

Fair Auto Dismantler Limited
18c St Albans Street

Green Food Limited
18c St.albans Street

Hornby Auto Parts Limited
18c St Albans Street