Shortcuts

Kowai Downs Limited

Type: NZ Limited Company (Ltd)
9429034063101
NZBN
149529
Company Number
Registered
Company Status
Current address
Level 1
69 Tarbert Street
Alexandra 9320
New Zealand
Service & physical address used since 14 Sep 2011
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered address used since 28 Sep 2012

Kowai Downs Limited, a registered company, was launched on 13 Apr 1976. 9429034063101 is the NZ business number it was issued. This company has been supervised by 4 directors: Fiona Margaret Hancox - an active director whose contract began on 20 Jan 1994,
Nelson Harold Hancox - an active director whose contract began on 20 Jan 1994,
Colin Allan Gray Richardson - an inactive director whose contract began on 24 May 1983 and was terminated on 20 Jan 1994,
Beverley Ann Richardson - an inactive director whose contract began on 24 May 1983 and was terminated on 20 Jan 1994.
Last updated on 01 May 2024, our data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (category: registered, physical).
Kowai Downs Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address until 28 Sep 2012.
Former names for this company, as we established at BizDb, included: from 13 Apr 1976 to 22 Jun 2000 they were called Tapanui Downs Limited.
A total of 1000 shares are allotted to 6 shareholders (4 groups). The first group includes 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 499 shares (49.9 per cent). Lastly we have the next share allocation (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 14 Sep 2011 to 28 Sep 2012

Address #2: C/- Ibbotson Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Registered address used from 18 Jun 2001 to 18 Jun 2001

Address #3: C/o Ibbotson, Cooney & Co, Level 1, 69 Tarbert Street, Alexandra

Physical address used from 18 Jun 2001 to 18 Jun 2001

Address #4: Level 1, 69 Tarbert Street, Alexandra New Zealand

Registered & physical address used from 18 Jun 2001 to 14 Sep 2011

Address #5: Same As Registered Office Address

Physical address used from 09 Oct 1998 to 18 Jun 2001

Address #6: Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra

Registered address used from 02 Oct 1997 to 18 Jun 2001

Address #7: C/o Pedofsky Weaver & Ibbotson, Tarbert St, Alexandra

Registered address used from 14 Oct 1996 to 02 Oct 1997

Address #8: -

Physical address used from 17 Feb 1992 to 09 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hancox, Nelson Harold Rd 1
Gore
9771
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Hancox, Malcolm Jason Rd 2
Wanaka
9382
New Zealand
Individual Hancox, Nelson Harold Rd 1
Gore
9771
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hancox, Fiona Margaret Rd 1
Gore
9771
New Zealand
Shares Allocation #4 Number of Shares: 499
Individual Richardson, Allan Graeme Rd 2
Tapanui
9587
New Zealand
Individual Hancox, Fiona Margaret Rd 1
Gore
9771
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooney, William Thomas Bridge Hill
Alexandra
9320
New Zealand
Individual Cooney, William Thomas Bridge Hill
Alexandra
9320
New Zealand
Directors

Fiona Margaret Hancox - Director

Appointment date: 20 Jan 1994

Address: Rd 1, Gore, 9771 New Zealand

Address used since 17 Sep 2013


Nelson Harold Hancox - Director

Appointment date: 20 Jan 1994

Address: Rd 1, Gore, 9771 New Zealand

Address used since 17 Sep 2013


Colin Allan Gray Richardson - Director (Inactive)

Appointment date: 24 May 1983

Termination date: 20 Jan 1994

Address: Heriot,

Address used since 24 May 1983


Beverley Ann Richardson - Director (Inactive)

Appointment date: 24 May 1983

Termination date: 20 Jan 1994

Address: Heriot,

Address used since 24 May 1983

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street