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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Entity (NZ Limited Company) | Gough, Gough And Hamer Limited Shareholder NZBN: 9429031433990 |
Khandallah Wellington 6035 New Zealand |
24 Aug 2010 - |
Shares Allocation #2 Number of Shares: 58 | |||
Entity (NZ Limited Company) | Harrison Investment Corporation Limited Shareholder NZBN: 9429031434003 |
Christchurch Central Christchurch 8013 New Zealand |
24 Aug 2010 - |
Shares Allocation #3 Number of Shares: 14 | |||
Entity (NZ Limited Company) | C5 Investments Limited Shareholder NZBN: 9429031430586 |
Prebbleton Prebbleton 7604 New Zealand |
12 Aug 2010 - |
Shares Allocation #4 Number of Shares: 14 | |||
Entity (NZ Limited Company) | Long Board Limited Shareholder NZBN: 9429034710340 |
Parnell Auckland 1052 New Zealand |
01 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stone, Walter Leonard |
Peketa Kaikoura New Zealand |
02 Sep 2009 - 23 Oct 2019 |
Individual | Stone, Jacqueline Elizabeth |
Peketa Kaikoura 7374 New Zealand |
12 Aug 2010 - 23 Oct 2019 |
Individual | Harrison, Andrew |
Christchurch New Zealand |
02 Sep 2009 - 24 Aug 2010 |
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
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